ACQUISITION 395447313B LIMITED
LONDON PARSONS JOINERY LTD

Hellopages » Greater London » Barnet » NW9 5QF

Company number 03376352
Status Active
Incorporation Date 20 May 1997
Company Type Private Limited Company
Address 14 CARLETON HOUSE, BOULEVARD DRIVE, LONDON, ENGLAND, NW9 5QF
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-15 ; Confirmation statement made on 8 March 2017 with updates; Termination of appointment of Matthew Anthony Smith as a director on 15 September 2016. The most likely internet sites of ACQUISITION 395447313B LIMITED are www.acquisition395447313b.co.uk, and www.acquisition-395447313b.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Acquisition 395447313b Limited is a Private Limited Company. The company registration number is 03376352. Acquisition 395447313b Limited has been working since 20 May 1997. The present status of the company is Active. The registered address of Acquisition 395447313b Limited is 14 Carleton House Boulevard Drive London England Nw9 5qf. . FOX, Nataliia is a Director of the company. Secretary BROWN, Karen Ann has been resigned. Secretary MILLOTT, Daniel has been resigned. Secretary YATES, Shirley Olive has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MILLOTT, Daniel has been resigned. Director SMITH, Matthew Anthony has been resigned. Director SMITH, Nathan Andrew has been resigned. Director YATES, Joanne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
FOX, Nataliia
Appointed Date: 15 September 2016
44 years old

Resigned Directors

Secretary
BROWN, Karen Ann
Resigned: 20 March 2003
Appointed Date: 18 July 2002

Secretary
MILLOTT, Daniel
Resigned: 18 July 2002
Appointed Date: 20 May 1997

Secretary
YATES, Shirley Olive
Resigned: 15 May 2009
Appointed Date: 20 March 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 May 1997
Appointed Date: 20 May 1997

Director
MILLOTT, Daniel
Resigned: 18 July 2002
Appointed Date: 20 May 1997
71 years old

Director
SMITH, Matthew Anthony
Resigned: 15 September 2016
Appointed Date: 27 October 2015
36 years old

Director
SMITH, Nathan Andrew
Resigned: 15 September 2016
Appointed Date: 27 October 2015
40 years old

Director
YATES, Joanne
Resigned: 27 October 2015
Appointed Date: 20 May 1997
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 May 1997
Appointed Date: 20 May 1997

Persons With Significant Control

Mrs Nataliia Fox
Notified on: 15 September 2016
44 years old
Nature of control: Ownership of shares – 75% or more

ACQUISITION 395447313B LIMITED Events

08 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
08 Mar 2017
Termination of appointment of Matthew Anthony Smith as a director on 15 September 2016
08 Mar 2017
Termination of appointment of Nathan Andrew Smith as a director on 15 September 2016
08 Mar 2017
Registered office address changed from Unit 6 Caburn Enterprise Park the Broyle Ringmer East Sussex BN8 5NP to 14 Carleton House Boulevard Drive London NW9 5QF on 8 March 2017
...
... and 66 more events
23 Jul 1997
Secretary resigned
23 Jul 1997
New director appointed
23 Jul 1997
New secretary appointed;new director appointed
11 Jun 1997
Particulars of mortgage/charge
20 May 1997
Incorporation

ACQUISITION 395447313B LIMITED Charges

12 January 2000
Mortgage debenture
Delivered: 19 January 2000
Status: Satisfied on 20 January 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 June 1997
Debenture
Delivered: 11 June 1997
Status: Satisfied on 24 March 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…