AKABUSI SIPP NOMINEES LIMITED
HEATH AND REACH LEIGHTON BUZZARD

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0BB

Company number 04443309
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address THE LAWNS, 4 STOCKGROVE PARK HOUSE, HEATH AND REACH LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Total exemption full accounts made up to 5 April 2015. The most likely internet sites of AKABUSI SIPP NOMINEES LIMITED are www.akabusisippnominees.co.uk, and www.akabusi-sipp-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Akabusi Sipp Nominees Limited is a Private Limited Company. The company registration number is 04443309. Akabusi Sipp Nominees Limited has been working since 21 May 2002. The present status of the company is Active. The registered address of Akabusi Sipp Nominees Limited is The Lawns 4 Stockgrove Park House Heath and Reach Leighton Buzzard Bedfordshire Lu7 0bb. . DOWNING, Trevor John is a Secretary of the company. AKABUSI, Kriss Kezie Uche Chukwu Duru is a Director of the company. Secretary AKABUSI, Monika has been resigned. Secretary KNIGHT, Ashley Thomas has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director AKABUSI, Monika has been resigned. Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DOWNING, Trevor John
Appointed Date: 01 July 2007

Director
AKABUSI, Kriss Kezie Uche Chukwu Duru
Appointed Date: 11 July 2002
66 years old

Resigned Directors

Secretary
AKABUSI, Monika
Resigned: 19 December 2005
Appointed Date: 03 March 2003

Secretary
KNIGHT, Ashley Thomas
Resigned: 01 July 2007
Appointed Date: 19 December 2005

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 03 March 2003
Appointed Date: 21 May 2002

Director
AKABUSI, Monika
Resigned: 19 December 2005
Appointed Date: 11 July 2002
67 years old

Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 11 July 2002
Appointed Date: 21 May 2002

AKABUSI SIPP NOMINEES LIMITED Events

09 Dec 2016
Total exemption full accounts made up to 5 April 2016
14 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

28 Nov 2015
Total exemption full accounts made up to 5 April 2015
26 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

05 Dec 2014
Total exemption full accounts made up to 5 April 2014
...
... and 38 more events
10 Sep 2002
Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2
23 Aug 2002
New director appointed
06 Aug 2002
New director appointed
03 Aug 2002
Director resigned
21 May 2002
Incorporation

AKABUSI SIPP NOMINEES LIMITED Charges

11 September 2002
Legal charge
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a unit 14 doolittle mill froghall road…
11 September 2002
Debenture
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…