28 PARK AVENUE LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JG

Company number 04096022
Status Active
Incorporation Date 25 October 2000
Company Type Private Limited Company
Address 2ND FLOOR EXCHANGE BUILDING, 16 ST CUTHBERTS STREET, BEDFORD, MK40 3JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Eileen Dorothy Robson as a director on 8 November 2016; Termination of appointment of Carole Claire Wady as a director on 8 November 2016; Termination of appointment of William Alfred Boutall as a director on 8 November 2016. The most likely internet sites of 28 PARK AVENUE LIMITED are www.28parkavenue.co.uk, and www.28-park-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Bedford Rail Station is 0.7 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.28 Park Avenue Limited is a Private Limited Company. The company registration number is 04096022. 28 Park Avenue Limited has been working since 25 October 2000. The present status of the company is Active. The registered address of 28 Park Avenue Limited is 2nd Floor Exchange Building 16 St Cuthberts Street Bedford Mk40 3jg. . CHAPMAN, David John is a Secretary of the company. MINGALONE, Carmela Addolorata is a Director of the company. TESTA, Enzo is a Director of the company. Secretary BOUTALL, William Alfred has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director BAILEY, Derek Bruce has been resigned. Director BOUTALL, William Alfred has been resigned. Director CATTERICK, Gordon has been resigned. Director DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director ROBSON, Eileen Dorothy has been resigned. Director SUNDERLAND, Elsie Irene has been resigned. Director WADY, Carole Claire has been resigned. Director WADY, John Arthur has been resigned. Director WAUGH, Roger Frank has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHAPMAN, David John
Appointed Date: 11 December 2000

Director
MINGALONE, Carmela Addolorata
Appointed Date: 27 July 2015
56 years old

Director
TESTA, Enzo
Appointed Date: 08 March 2013
68 years old

Resigned Directors

Secretary
BOUTALL, William Alfred
Resigned: 11 December 2000
Appointed Date: 25 October 2000

Nominee Secretary
DWYER, Daniel John
Resigned: 25 October 2000
Appointed Date: 25 October 2000

Director
BAILEY, Derek Bruce
Resigned: 01 December 2003
Appointed Date: 25 October 2000
96 years old

Director
BOUTALL, William Alfred
Resigned: 08 November 2016
Appointed Date: 25 October 2000
97 years old

Director
CATTERICK, Gordon
Resigned: 26 April 2007
Appointed Date: 25 October 2000
106 years old

Director
DWYER, Daniel John
Resigned: 25 October 2000
Appointed Date: 25 October 2000
84 years old

Nominee Director
DWYER, Daniel James
Resigned: 25 October 2000
Appointed Date: 25 October 2000
50 years old

Director
ROBSON, Eileen Dorothy
Resigned: 08 November 2016
Appointed Date: 13 July 2004
91 years old

Director
SUNDERLAND, Elsie Irene
Resigned: 05 February 2004
Appointed Date: 25 October 2000
117 years old

Director
WADY, Carole Claire
Resigned: 08 November 2016
Appointed Date: 27 July 2015
82 years old

Director
WADY, John Arthur
Resigned: 03 January 2014
Appointed Date: 02 May 2007
90 years old

Director
WAUGH, Roger Frank
Resigned: 27 October 2011
Appointed Date: 13 July 2004
86 years old

Persons With Significant Control

Mr Enzo Testa
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Ms Carmela Addolorata Mingalone
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

28 PARK AVENUE LIMITED Events

21 Nov 2016
Termination of appointment of Eileen Dorothy Robson as a director on 8 November 2016
21 Nov 2016
Termination of appointment of Carole Claire Wady as a director on 8 November 2016
21 Nov 2016
Termination of appointment of William Alfred Boutall as a director on 8 November 2016
09 Nov 2016
Confirmation statement made on 25 October 2016 with updates
09 Nov 2016
Termination of appointment of Carole Claire Wady as a director on 8 November 2016
...
... and 60 more events
13 Nov 2000
New director appointed
13 Nov 2000
New secretary appointed;new director appointed
13 Nov 2000
Registered office changed on 13/11/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP
10 Nov 2000
New director appointed
25 Oct 2000
Incorporation