AUSTELL INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Brent » HA0 1HD

Company number 02958918
Status Active
Incorporation Date 15 August 1994
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, UNITED KINGDOM, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley HA0 1HD United Kingdom to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017; Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley HA0 1HD on 4 April 2017; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of AUSTELL INVESTMENTS LIMITED are www.austellinvestments.co.uk, and www.austell-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Austell Investments Limited is a Private Limited Company. The company registration number is 02958918. Austell Investments Limited has been working since 15 August 1994. The present status of the company is Active. The registered address of Austell Investments Limited is Suite 105 Viglen House Alperton Lane Wembley London United Kingdom Ha0 1hd. . BENTINCK SECRETARIES LIMITED is a Secretary of the company. BUTLER, Amanda Jane is a Director of the company. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director CHRISTIAN, Nelly Annick has been resigned. Director DENTON, Mark William has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director HESTER, Jesse Grant has been resigned. Director INGRAM, James Herbert Charles has been resigned. Director PARKER, Jonathan David has been resigned. Director STEWART, Christopher Paul has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director VAN DEN BERG, Christina Cornelia has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director MOLLYLAND INC has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BENTINCK SECRETARIES LIMITED
Appointed Date: 21 November 2011

Director
BUTLER, Amanda Jane
Appointed Date: 01 February 2016
55 years old

Resigned Directors

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 21 November 2011
Appointed Date: 15 August 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 August 1994
Appointed Date: 15 August 1994

Director
BEARDSLEY, Julian Richard
Resigned: 13 December 1996
Appointed Date: 17 October 1994
58 years old

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 01 June 1998
Appointed Date: 20 August 1997
75 years old

Director
CHRISTIAN, Nelly Annick
Resigned: 01 February 2016
Appointed Date: 17 December 2012
46 years old

Director
DENTON, Mark William
Resigned: 20 August 1997
Appointed Date: 15 August 1994
64 years old

Director
FORRAI, Forbes Malcolm
Resigned: 01 June 1998
Appointed Date: 20 August 1997
61 years old

Director
HESTER, Jesse Grant
Resigned: 02 March 2006
Appointed Date: 01 February 2005
49 years old

Director
INGRAM, James Herbert Charles
Resigned: 17 October 1994
Appointed Date: 15 August 1994
59 years old

Director
PARKER, Jonathan David
Resigned: 29 January 1999
Appointed Date: 20 August 1997
58 years old

Director
STEWART, Christopher Paul
Resigned: 02 July 2002
Appointed Date: 29 January 1999
54 years old

Director
TAYLOR, Anthony Michael
Resigned: 02 July 2002
Appointed Date: 01 June 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 01 February 2005
Appointed Date: 01 June 1998
73 years old

Director
VAN DEN BERG, Christina Cornelia
Resigned: 17 December 2012
Appointed Date: 16 September 2010
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 August 1994
Appointed Date: 15 August 1994

Director
MOLLYLAND INC
Resigned: 17 December 2012
Appointed Date: 02 March 2006

AUSTELL INVESTMENTS LIMITED Events

04 Apr 2017
Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley HA0 1HD United Kingdom to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017
04 Apr 2017
Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley HA0 1HD on 4 April 2017
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

26 Feb 2016
Appointment of Mrs Amanda Butler as a director on 1 February 2016
...
... and 93 more events
27 Oct 1994
Director resigned;new director appointed

26 Aug 1994
Secretary resigned;new secretary appointed

26 Aug 1994
New director appointed

26 Aug 1994
Director resigned;new director appointed

15 Aug 1994
Incorporation