ASSOCIATED ACCESS EQUIPMENT LIMITED
BRISTOL CASPIAN SCAFFOLDING & ACCESS EQUIPMENT LIMITED

Hellopages » Bristol » Bristol, City of » BS3 2ST

Company number 04112221
Status Active
Incorporation Date 22 November 2000
Company Type Private Limited Company
Address SUITE 1, LIBERTY HOUSE, SOUTH LIBERTY LANE, BRISTOL, BS3 2ST
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 15,000 . The most likely internet sites of ASSOCIATED ACCESS EQUIPMENT LIMITED are www.associatedaccessequipment.co.uk, and www.associated-access-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Associated Access Equipment Limited is a Private Limited Company. The company registration number is 04112221. Associated Access Equipment Limited has been working since 22 November 2000. The present status of the company is Active. The registered address of Associated Access Equipment Limited is Suite 1 Liberty House South Liberty Lane Bristol Bs3 2st. . COCKRAM, Paul Anthony is a Secretary of the company. COCKRAM, Paul Anthony is a Director of the company. COTTRELL, James Philip is a Director of the company. Secretary TYLER, Robert Charles has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director PERRY, John Ernest has been resigned. Director ROBERTS, George William has been resigned. Director TYLER, Robert Charles has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
COCKRAM, Paul Anthony
Appointed Date: 21 February 2006

Director
COCKRAM, Paul Anthony
Appointed Date: 17 February 2006
58 years old

Director
COTTRELL, James Philip
Appointed Date: 12 April 2001
68 years old

Resigned Directors

Secretary
TYLER, Robert Charles
Resigned: 21 February 2006
Appointed Date: 22 November 2000

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Director
PERRY, John Ernest
Resigned: 13 March 2006
Appointed Date: 12 April 2001
84 years old

Director
ROBERTS, George William
Resigned: 21 February 2006
Appointed Date: 22 November 2000
72 years old

Director
TYLER, Robert Charles
Resigned: 21 February 2006
Appointed Date: 22 November 2000
80 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Persons With Significant Control

Mr James Philip Cottrell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Cockram
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSOCIATED ACCESS EQUIPMENT LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
04 Aug 2016
Total exemption full accounts made up to 30 April 2016
07 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,000

29 Sep 2015
Total exemption small company accounts made up to 30 April 2015
08 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15,000

...
... and 52 more events
07 Dec 2000
Secretary resigned
07 Dec 2000
New director appointed
07 Dec 2000
New secretary appointed;new director appointed
07 Dec 2000
Registered office changed on 07/12/00 from: pembroke house 7 brunswick square bristol BS2 8PE
22 Nov 2000
Incorporation

ASSOCIATED ACCESS EQUIPMENT LIMITED Charges

10 September 2001
Fixed and floating charge
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 February 2001
Debenture
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…