EXPEDIRO LIMITED
WHITCHURCH C-CUBED LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG28 7BB

Company number 03417538
Status Active
Incorporation Date 11 August 1997
Company Type Private Limited Company
Address 9-10 ARDGLEN INDUSTRIAL ESTATE, ARDGLEN ROAD, WHITCHURCH, HAMPSHIRE, RG28 7BB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EXPEDIRO LIMITED are www.expediro.co.uk, and www.expediro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Overton Rail Station is 3.9 miles; to Micheldever Rail Station is 5 miles; to Andover Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Expediro Limited is a Private Limited Company. The company registration number is 03417538. Expediro Limited has been working since 11 August 1997. The present status of the company is Active. The registered address of Expediro Limited is 9 10 Ardglen Industrial Estate Ardglen Road Whitchurch Hampshire Rg28 7bb. . LITTLE, Richard Anthony Rudd is a Secretary of the company. ATKINSON, John Karl is a Director of the company. LITTLE, Richard Anthony Rudd is a Director of the company. SION, Russell Paul, Dr is a Director of the company. Secretary DAVIS, Clive Rodney has been resigned. Secretary PULLEN, Joan Suzanne has been resigned. Secretary SION, Russell Paul, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRANNY, Andrew William James, Doctor has been resigned. Director LITTLE, Anthony Rudd has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
LITTLE, Richard Anthony Rudd
Appointed Date: 31 March 2006

Director
ATKINSON, John Karl
Appointed Date: 11 August 1997
72 years old

Director
LITTLE, Richard Anthony Rudd
Appointed Date: 26 May 1999
59 years old

Director
SION, Russell Paul, Dr
Appointed Date: 11 August 1997
58 years old

Resigned Directors

Secretary
DAVIS, Clive Rodney
Resigned: 31 March 2006
Appointed Date: 19 September 2000

Secretary
PULLEN, Joan Suzanne
Resigned: 23 May 2001
Appointed Date: 26 May 1999

Secretary
SION, Russell Paul, Dr
Resigned: 26 May 1999
Appointed Date: 11 August 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 1997
Appointed Date: 11 August 1997

Director
CRANNY, Andrew William James, Doctor
Resigned: 31 March 2000
Appointed Date: 11 August 1997
62 years old

Director
LITTLE, Anthony Rudd
Resigned: 13 April 2003
Appointed Date: 26 May 1999
97 years old

Persons With Significant Control

Dr Russell Paul Sion
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

Jenton International Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

Mr Richard Anthony Rudd Little
Notified on: 30 June 2016
59 years old
Nature of control: Has significant influence or control

EXPEDIRO LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 30 June 2016
06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Oct 2015
Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to 9-10 Ardglen Industrial Estate Ardglen Road Whitchurch Hampshire RG28 7BB on 19 October 2015
04 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

...
... and 55 more events
08 Sep 1998
Return made up to 11/08/98; full list of members
  • 363(287) ‐ Registered office changed on 08/09/98

02 Apr 1998
Accounting reference date extended from 31/08/98 to 31/10/98
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.

16 Mar 1998
Registered office changed on 16/03/98 from: town quay house 7 town quay southampton SO14 2PT
14 Aug 1997
Secretary resigned
11 Aug 1997
Incorporation