360 Creative Event Services Limited BIRMINGHAM


360 Creative Event Services Limited was officially closed on 2017-12-01. 360 Creative Event Services was a private limited company that could have been found at 35 Newhall Street, Birmingham, B3 3PU. This company (incorporated on 1991-05-28) was run by 3 directors and 1 secretary.
Director Justin P. who was appointed on 24 August 2012.
Director David H. who was appointed on 30 April 2010.
Director David W. who was appointed on 30 April 2010.
Moving on to the secretaries, we can name: John S. appointed on 24 August 2012.

The company was classified as "other service activities not elsewhere classified" (96090). According to the Companies House database, there was a name change on 2010-05-07, their previous name was Expo Flora. 2012-05-28 was the date of the last annual return.

360 Creative Event Services Limited Address / Contact

Office Address 35 Newhall Street
Town Birmingham
Post code B3 3PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02614924
Date of Incorporation Tue, 28th May 1991
Date of Dissolution Fri, 1st Dec 2017
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 26 years old
Account next due date Mon, 31st Mar 2014
Account last made up date Sat, 31st Dec 2011
Return next due date Tue, 25th Jun 2013
Return last made up date Mon, 28th May 2012

Company staff

Justin P.

Position: Director

Appointed: 24 August 2012

John S.

Position: Secretary

Appointed: 24 August 2012

David H.

Position: Director

Appointed: 30 April 2010

David W.

Position: Director

Appointed: 30 April 2010

Adrianus E.

Position: Secretary

Resigned: 30 December 1999

Nicholas C.

Position: Director

Appointed: 24 August 2012

Resigned: 14 January 2013

Andrew C.

Position: Director

Appointed: 20 July 2010

Resigned: 24 August 2012

David H.

Position: Secretary

Appointed: 30 April 2010

Resigned: 24 August 2012

Heather C.

Position: Secretary

Appointed: 31 July 2002

Resigned: 30 April 2010

Claire H.

Position: Director

Appointed: 17 March 2000

Resigned: 12 December 2004

Heather C.

Position: Director

Appointed: 17 March 2000

Resigned: 30 April 2010

Patrick G.

Position: Director

Appointed: 17 March 2000

Resigned: 30 September 2001

Sarah B.

Position: Secretary

Appointed: 30 December 1999

Resigned: 31 July 2002

Charles C.

Position: Director

Appointed: 16 August 1993

Resigned: 01 May 2011

Desmond W.

Position: Director

Appointed: 01 June 1992

Resigned: 14 August 1993

Desmond W.

Position: Secretary

Appointed: 27 March 1992

Resigned: 01 June 1992

Johannes V.

Position: Director

Appointed: 28 May 1991

Resigned: 01 June 1992

Lesley G.

Position: Nominee Director

Appointed: 28 May 1991

Resigned: 28 May 1991

Adrianus E.

Position: Secretary

Appointed: 28 May 1991

Resigned: 01 June 1992

Brigideen G.

Position: Director

Appointed: 28 May 1991

Resigned: 28 May 1993

Dorothy G.

Position: Nominee Secretary

Appointed: 28 May 1991

Resigned: 28 May 1991

Company previous names

Expo Flora May 7, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Extension of current accouting period to June 30, 2013
filed on: 8th, November 2012
Free Download (3 pages)

Company search

Advertisements