ARTILLERY MANSIONS LIMITED
AYLESBURY ACTIONPAD LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5AH

Company number 03320270
Status Active
Incorporation Date 18 February 1997
Company Type Private Limited Company
Address 50 AYLESBURY ROAD, ASTON CLINTON, AYLESBURY, BUCKINGHAMSHIRE, HP22 5AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of ARTILLERY MANSIONS LIMITED are www.artillerymansions.co.uk, and www.artillery-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Tring Rail Station is 4.9 miles; to Princes Risborough Rail Station is 7.4 miles; to Leighton Buzzard Rail Station is 8.3 miles; to Saunderton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Artillery Mansions Limited is a Private Limited Company. The company registration number is 03320270. Artillery Mansions Limited has been working since 18 February 1997. The present status of the company is Active. The registered address of Artillery Mansions Limited is 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire Hp22 5ah. . MORGAN, Colin Graham is a Secretary of the company. BRUNSKILL, Nigel Harborough is a Director of the company. MILLER, David Charles is a Director of the company. Secretary BRUNSKILL, Nigel Harborough has been resigned. Secretary FOLEY, Kevin Paul has been resigned. Secretary LAKHANI, Amit has been resigned. Secretary MILLER, James Lawson has been resigned. Secretary PIPE, Christopher John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FOLEY, Kevin Paul has been resigned. Director GRAHAM WATSON, Frederick Paul has been resigned. Director GWYN-JONES, Henry Alexander has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LAKHANI, Amit has been resigned. Director STANTON, Howard Terence has been resigned. Director TENNANT, Mungo has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MORGAN, Colin Graham
Appointed Date: 21 April 2014

Director
BRUNSKILL, Nigel Harborough
Appointed Date: 03 May 2002
60 years old

Director
MILLER, David Charles
Appointed Date: 18 February 1997
67 years old

Resigned Directors

Secretary
BRUNSKILL, Nigel Harborough
Resigned: 21 April 2014
Appointed Date: 03 May 2002

Secretary
FOLEY, Kevin Paul
Resigned: 10 March 2000
Appointed Date: 08 October 1997

Secretary
LAKHANI, Amit
Resigned: 03 May 2002
Appointed Date: 10 March 2000

Secretary
MILLER, James Lawson
Resigned: 08 October 1997
Appointed Date: 18 February 1997

Secretary
PIPE, Christopher John
Resigned: 26 June 2012
Appointed Date: 20 April 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 February 1997
Appointed Date: 18 February 1997

Director
FOLEY, Kevin Paul
Resigned: 10 March 2000
Appointed Date: 08 October 1997
68 years old

Director
GRAHAM WATSON, Frederick Paul
Resigned: 03 May 2002
Appointed Date: 08 October 1997
68 years old

Director
GWYN-JONES, Henry Alexander
Resigned: 21 May 2003
Appointed Date: 03 May 2002
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 February 1997
Appointed Date: 18 February 1997

Director
LAKHANI, Amit
Resigned: 26 April 2002
Appointed Date: 10 March 2000
60 years old

Director
STANTON, Howard Terence
Resigned: 30 March 2001
Appointed Date: 08 October 1997
82 years old

Director
TENNANT, Mungo
Resigned: 30 June 1999
Appointed Date: 08 October 1997
62 years old

Persons With Significant Control

Mr David Charles Miller
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

ARTILLERY MANSIONS LIMITED Events

06 Mar 2017
Confirmation statement made on 18 February 2017 with updates
05 Feb 2017
Total exemption small company accounts made up to 30 November 2015
17 Dec 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
First Gazette notice for compulsory strike-off
18 May 2016
Compulsory strike-off action has been discontinued
...
... and 99 more events
25 Feb 1997
Secretary resigned
25 Feb 1997
New secretary appointed
24 Feb 1997
Registered office changed on 24/02/97 from: 120 east road, london, N1 6AA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Feb 1997
Registered office changed on 24/02/97 from: 120 east road london N1 6AA
18 Feb 1997
Incorporation

ARTILLERY MANSIONS LIMITED Charges

10 June 2010
Charge over shares
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of first fixed charge its entire right title and…
10 February 2009
Legal charge
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Jtc Trustees Limited
Description: F/H property k/a land lying to the east of chequers road…
3 May 2002
Supplemental deed
Delivered: 23 May 2002
Status: Satisfied on 11 December 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as artillery mansions,victoria…
20 October 2000
Charge over a bank account
Delivered: 7 November 2000
Status: Satisfied on 11 December 2007
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to moneys standing to…
20 October 2000
A third party charge
Delivered: 31 October 2000
Status: Satisfied on 11 December 2007
Persons entitled: Barclays Bank PLC
Description: The freehold property known as artillery mansions, victoria…
21 January 1999
Supplemental debenture
Delivered: 28 January 1999
Status: Satisfied on 11 December 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 October 1997
Debenture
Delivered: 14 October 1997
Status: Satisfied on 28 February 2006
Persons entitled: Allied London Properties PLC
Description: T/N NGL339693 NGL242914 NGL751608. Fixed and floating…
8 October 1997
Debenture
Delivered: 14 October 1997
Status: Satisfied on 12 June 2010
Persons entitled: Leongreen Limited
Description: T/N NGL339693 NGL242914 NGL751608. Fixed and floating…
24 September 1997
Debenture
Delivered: 4 October 1997
Status: Satisfied on 11 December 2007
Persons entitled: Barclays Bank PLC
Description: Freehold property known as artillery mansions, victoria…