Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

FALMOUTH LIMITED

Company

FALMOUTH

Telephone: 01326 311 811
E rating

ABOUT FALMOUTH LIMITED

19 killigrew st Falmouth tr11 3pn

KEY FINANCE

Year
2016
Assets
£1k
Cash
£1k
Liabilities
£19.83k ▲ £2.25k (12.80 %)
Net Worth
£-18.83k ▲ £-2.25k (13.57 %)

REGISTRATION INFO

Company name
FALMOUTH LIMITED
Company number
04121875
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Dec 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
brotherspizzaco.co.uk
Phones
01326 311 811
Registered Address
FIRST FLOOR 50,
BROOK STREET,
LONDON,
W1K 5DR

ECONOMIC ACTIVITIES

74990
Non-trading company

LAST EVENTS

12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1,000

See Also


Last update 2018

FALMOUTH LIMITED DIRECTORS

Seema Khan

  Acting
Appointed
31 March 2010
Role
Secretary
Address
83 Woodmansterne Road, Streatham Vale, London, SW16 5UG
Name
KHAN, Seema

Barry Peskin

  Acting
Appointed
01 October 2008
Occupation
Consultant
Role
Director
Age
94
Nationality
British
Address
Flat 3, Opera Court, Wedmore Street, London, N10 4RT
Country Of Residence
England
Name
PESKIN, Barry

Pamela Byrne

  Resigned
Appointed
08 December 2000
Resigned
09 April 2001
Role
Secretary
Address
Athelstan House, Holmemoor Drive, Sonning, RG4 6TE
Name
BYRNE, Pamela

PORTLAND SECRETARIES LTD

  Resigned
Appointed
09 April 2001
Resigned
03 March 2003
Role
Secretary
Address
18 Portland House, Glacis Road, Gibraltar, Gibraltar, FOREIGN
Name
PORTLAND SECRETARIES LTD

HANOVER CORPORATE SERVICES LIMITED

  Resigned
Appointed
03 March 2003
Resigned
31 March 2010
Role
Secretary
Address
3rd Floor, 15 Hanover Square, London, W1S 1HS
Name
HANOVER CORPORATE SERVICES LIMITED

WIMPOLE STREET SECRETARIES LIMITED

  Resigned
Appointed
08 December 2000
Resigned
08 December 2000
Role
Secretary
Address
9 Wimpole Street, London, W1M 8LB
Name
WIMPOLE STREET SECRETARIES LIMITED

Francis Byrne

  Resigned
Appointed
08 December 2000
Resigned
06 April 2001
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Athelstan House, Holmemoor Drive, Sonning, RG4 6TE
Name
BYRNE, Francis

MEADOWBROOK DIRECTORS LIMITED

  Resigned
Appointed
09 April 2001
Resigned
03 March 2003
Role
Director
Address
2nd Floor Allied Building Annex, Francis Rachael Street, Victoria, Mahe, Seychelles
Name
MEADOWBROOK DIRECTORS LIMITED

WIMPOLE STREET NOMINEES LIMITED

  Resigned
Appointed
08 December 2000
Resigned
08 December 2000
Role
Director
Address
9 Wimpole Street, London, W1M 8LB
Name
WIMPOLE STREET NOMINEES LIMITED

HANOVER CORPORATE MANAGEMENT LIMITED

  Resigned
Appointed
03 March 2003
Resigned
31 March 2010
Role
Director
Address
3rd Floor, 15 Hanover Square, London, W1S 1HS
Name
HANOVER CORPORATE MANAGEMENT LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.