-
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 .
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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
COMPANY NAME CHANGED THE POST HOUSE FUNCTIONS LTD (2016-02-05) - CERTNM
-
REGISTERED OFFICE CHANGED ON 12/02/2016 FROM (2016-02-12) - AD01
-
02/03/16 FULL LIST (2016-03-22) - AR01
-
REGISTERED OFFICE CHANGED ON 09/05/2016 FROM (2016-05-09) - AD01
keyboard_arrow_right 2015
-
CERTIFICATE OF INCORPORATION (2015-03-02) - NEWINC
-
APPOINTMENT TERMINATED, DIRECTOR CLAIRE JONES (2015-10-23) - TM01