• UK
  • PARK MILL TRADING LTD - LYNDHURST MITTON LANE, BRADLEY, STAFFORD, ENGLAND, United Kingdom

Company Information

Company registration number
09464275
Company Status
CLOSED
Country
United Kingdom
Registered Address
LYNDHURST MITTON LANE
BRADLEY
STAFFORD
ENGLAND
ST18 9EA
LYNDHURST MITTON LANE, BRADLEY, STAFFORD, ENGLAND, ST18 9EA UK

Management

Managing Directors
DANIEL JOHN CRAIG FOSTER
HILARY ROSE FOSTER
SARAH GRACE FOSTER

Company Details

Type of Business
ltd
Incorporated
2015-03-02
Dissolved on
2019-12-17
SIC/NACE
56101 - Licensed restaurants

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
THE POST HOUSE FUNCTIONS LTD
Filing of Accounts
Due Date: 2016-12-02
Last Date:

PARK MILL TRADING LTD Company Description

PARK MILL TRADING LTD is a ltd registered in United Kingdom with the Company reg no 09464275. Its current trading status is "closed". It was registered 2015-03-02. It was previously called THE POST HOUSE FUNCTIONS LTD. It has declared SIC or NACE codes as "56101 - Licensed restaurants". It has 3 directors It can be contacted at Lyndhurst Mitton Lane .
More information

Get PARK MILL TRADING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Park Mill Trading Ltd - LYNDHURST MITTON LANE, BRADLEY, STAFFORD, ENGLAND, United Kingdom

Did you know? kompany provides original and official company documents for PARK MILL TRADING LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • COMPANY NAME CHANGED THE POST HOUSE FUNCTIONS LTD (2016-02-05) - CERTNM

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 12/02/2016 FROM (2016-02-12) - AD01

    Add to Cart
     
  • 02/03/16 FULL LIST (2016-03-22) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 09/05/2016 FROM (2016-05-09) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2015-03-02) - NEWINC

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR CLAIRE JONES (2015-10-23) - TM01

    Add to Cart
     

expand_less