05024407 LIMITED

Address:
83 Friar Gate, Derby, DE1 1FL

05024407 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05024407. The registration start date is January 23, 2004. The current status is Liquidation.

Company Overview

Company Number 05024407
Company Name 05024407 LIMITED
Registered Address 83 Friar Gate
Derby
DE1 1FL
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2004-01-23
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2011-07-31
Accounts Last Update 2009-10-31
Returns Due Date 2011-02-20
Returns Last Update 2010-01-23
Confirmation Statement Due Date 2017-02-06
Mortgage Charges 2
Mortgage Part Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7020 Letting of own property

Office Location

Address 83 FRIAR GATE
Post Town DERBY
Post Code DE1 1FL

Companies with the same location

Entity Name Office Address
DCGC HOLDINGS LTD 83 Friar Gate, Derby, DE1 1FL, United Kingdom
TECHPUP EMPLOYMENT LTD 83 Friar Gate, Derby, DE1 1FL, United Kingdom
PULSE (EMERALD) LTD 83 Friar Gate, Derby, DE1 1FL, United Kingdom
CLOUD DECISIONS LTD 83 Friar Gate, Derby, DE1 1FL, United Kingdom
GIFT FAMILY LTD 83 Friar Gate, Derby, DE1 1FL, United Kingdom
WJE HOLDINGS LTD 83 Friar Gate, Derby, DE1 1FL, United Kingdom
POWERSTANCE LTD 83 Friar Gate, Derby, DE1 1FL, United Kingdom
VERB HOLDINGS LTD 83 Friar Gate, Derby, DE1 1FL, United Kingdom
CECURE HOLDINGS LTD 83 Friar Gate, Derby, Derbyshire, DE1 1FL, United Kingdom
VENTIO HOLDINGS LTD 83 Friar Gate, Derby, DE1 1FL, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CADMAN, Christopher John Director (Active) 20 Royal Hill Road, Spondon, Derbyshire, DE21 7AH September 1976 /
23 January 2004
British /
United Kingdom
Operations Manager
CHARLTON, Ian Director (Active) 49 Main Street, Ashley, Market Harborough, Leicestershire, LE16 8HG June 1949 /
19 February 2009
British /
United Kingdom
Consultant
STEPHENS, Daniel James Director (Active) 6 Highgrove Mansions, Switerland Road, Douglas, Isle Of Man, IM2 4NG April 1946 /
28 July 2008
Irish /
United Kingdom
Consultant
ZAWADA, Louise Margaret Secretary (Resigned) 8 Laburnum Crescent, Allestree, Derby, DE22 2GQ /
30 April 2007
/
ALDLEX LIMITED Secretary (Resigned) 95 C/O Peachey & Co Llp 95 Aldwych, London, United Kingdom, WC2B 4JF /
3 November 2008
/
BW SECRETARIES LTD Secretary (Resigned) PO BOX 343, 20 Finch Road, Douglas, Isle Of Man, Isle Of Man, IM99 2QD /
23 January 2004
/
AR NOMINEES LIMITED Nominee Director (Resigned) 12-14 St Marys Street, Newport, Shropshire, TF10 7AB /
23 January 2004
/
COULTON, Michael John Director (Resigned) 6 Sycamore Court, Springfield Road, Windsor, SL4 3QQ March 1965 /
23 January 2004
British /
England
Surveyor

Competitor

Search similar business entities

Post Town DERBY
Post Code DE1 1FL
SIC Code 7020 - Letting of own property

Improve Information

Please provide details on 05024407 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches