Background WavePink WaveYellow Wave

HEMEL HEMPSTEAD TWO CINEMA 2 LIMITED (FC034249)

HEMEL HEMPSTEAD TWO CINEMA 2 LIMITED (FC034249) is an active UK company. incorporated on 12 August 2016. with registered office in St Helier. HEMEL HEMPSTEAD TWO CINEMA 2 LIMITED has been registered for 9 years. Current directors include JONES, Shaun Alan, KAUFMAN, Roei.

Company Number
FC034249
Status
active
Type
oversea-company
Incorporated
12 August 2016
Age
9 years
Address
2nd Floor The Le Gallais Building, St Helier
Directors
JONES, Shaun Alan, KAUFMAN, Roei

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMEL HEMPSTEAD TWO CINEMA 2 LIMITED

HEMEL HEMPSTEAD TWO CINEMA 2 LIMITED is an active company incorporated on 12 August 2016 with the registered office located in St Helier. HEMEL HEMPSTEAD TWO CINEMA 2 LIMITED was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

FC034249

OVERSEA-COMPANY Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to N/A
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

2nd Floor The Le Gallais Building 54 Bath Street St Helier, ,

Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

FAIRWAY GROUP SECRETARIES LIMITED

Active
The Le Gallais Building, St Helier
Corporate secretary
Appointed 19 Apr 2017

JONES, Shaun Alan

Active
Great West Road, BrentfordTW8 9AG
Born April 1970
Director
Appointed 24 Jul 2023

KAUFMAN, Roei

Active
Great West Road, BrentfordTW8 9AG
Born April 1985
Director
Appointed 24 Jul 2023

SMITH, Fiona

Resigned
Vantage London, BrentfordTW8 9AG
Secretary
Appointed 19 Apr 2017
Resigned 27 Jan 2022

COHEN, Nisan

Resigned
Vantage London, BrentfordTW8 9AG
Born April 1972
Director
Appointed 19 Apr 2017
Resigned 31 Jul 2023

GREIDINGER, Israel

Resigned
Vantage London, BrentfordTW8 9AG
Born April 1961
Director
Appointed 19 Apr 2017
Resigned 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

8

Termination Person Secretary Overseas Company With Name Termination Date
4 October 2023
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
6 September 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
6 September 2023
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
14 August 2023
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
14 August 2023
OSAP01OSAP01
Appointment At Registration Of Person Authorised To Represent
19 April 2017
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
19 April 2017
OS-PAROS-PAR
Register Overseas Company
19 April 2017
OSIN01OSIN01