ABOUT FACE SOLUTIONS LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8PE

Company number 02608053
Status Active
Incorporation Date 7 May 1991
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, AVIARY COURT, WADE ROAD, BASINGSTOKE, ENGLAND, RG24 8PE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from The Barn at Hurdcott Cricket Hill Lane Yateley Hampshire GU46 6BB England to Devonshire House Aviary Court, Wade Road Basingstoke RG24 8PE on 4 January 2017; Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 1 in full. The most likely internet sites of ABOUT FACE SOLUTIONS LIMITED are www.aboutfacesolutions.co.uk, and www.about-face-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Bramley (Hants) Rail Station is 3.5 miles; to Hook Rail Station is 4.6 miles; to Midgham Rail Station is 9.4 miles; to Alton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.About Face Solutions Limited is a Private Limited Company. The company registration number is 02608053. About Face Solutions Limited has been working since 07 May 1991. The present status of the company is Active. The registered address of About Face Solutions Limited is Devonshire House Aviary Court Wade Road Basingstoke England Rg24 8pe. . LEAR, Karen Mary is a Director of the company. Secretary CARTER, Rosamund Frances has been resigned. Nominee Secretary CURTIS NOMINEES LIMITED has been resigned. Secretary HIGGS, Norman John has been resigned. Secretary HIGGS, Susan Rowena has been resigned. Director CARTER, Rosamund Frances has been resigned. Director CARTER, Stephen Michael has been resigned. Director HIGGS, Norman John has been resigned. Nominee Director JAMES NOMINEES LIMITED has been resigned. Director KETCHER, Geoffrey David has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
LEAR, Karen Mary
Appointed Date: 30 November 2015
61 years old

Resigned Directors

Secretary
CARTER, Rosamund Frances
Resigned: 01 April 1996
Appointed Date: 07 May 1991

Nominee Secretary
CURTIS NOMINEES LIMITED
Resigned: 07 May 1991
Appointed Date: 07 May 1991

Secretary
HIGGS, Norman John
Resigned: 15 October 1996
Appointed Date: 01 April 1996

Secretary
HIGGS, Susan Rowena
Resigned: 30 November 2015
Appointed Date: 15 October 1996

Director
CARTER, Rosamund Frances
Resigned: 01 April 1996
Appointed Date: 07 May 1991
59 years old

Director
CARTER, Stephen Michael
Resigned: 15 October 1996
Appointed Date: 21 May 1991
59 years old

Director
HIGGS, Norman John
Resigned: 30 November 2015
Appointed Date: 05 February 1993
77 years old

Nominee Director
JAMES NOMINEES LIMITED
Resigned: 07 May 1991
Appointed Date: 07 May 1991

Director
KETCHER, Geoffrey David
Resigned: 15 October 1996
Appointed Date: 07 May 1991
60 years old

ABOUT FACE SOLUTIONS LIMITED Events

04 Jan 2017
Registered office address changed from The Barn at Hurdcott Cricket Hill Lane Yateley Hampshire GU46 6BB England to Devonshire House Aviary Court, Wade Road Basingstoke RG24 8PE on 4 January 2017
14 Sep 2016
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Satisfaction of charge 1 in full
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 102

16 May 2016
Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN England to The Barn at Hurdcott Cricket Hill Lane Yateley Hampshire GU46 6BB on 16 May 2016
...
... and 72 more events
02 Jun 1991
Accounting reference date notified as 30/04

29 May 1991
Registered office changed on 29/05/91 from: 373 cambridge heath road london E2 9RA

29 May 1991
Secretary resigned;new secretary appointed;new director appointed

29 May 1991
Director resigned;new director appointed

07 May 1991
Incorporation

ABOUT FACE SOLUTIONS LIMITED Charges

8 May 1996
Mortgage debenture
Delivered: 14 May 1996
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…