ADVANCED POOLS SERVICE LIMITED
BROMSGROVE THE FLOWER CELLAR (KIDDERMINSTER) LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 4DN

Company number 04211911
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address 72 HANBURY ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, ENGLAND, B60 4DN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Robert Keith Perry as a director on 28 February 2017; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of ADVANCED POOLS SERVICE LIMITED are www.advancedpoolsservice.co.uk, and www.advanced-pools-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Advanced Pools Service Limited is a Private Limited Company. The company registration number is 04211911. Advanced Pools Service Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Advanced Pools Service Limited is 72 Hanbury Road Stoke Prior Bromsgrove Worcestershire England B60 4dn. . NORRIS, Julie is a Secretary of the company. HOGG, Matthew John is a Director of the company. Secretary PACK, Kenneth George has been resigned. Secretary SHORTHOUSE, Sally Ann has been resigned. Secretary WILLIAMS, Duncan Raymond has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director HOGG, Matthew John has been resigned. Director PERRY, Robert Keith has been resigned. Director SHORTHOUSE, Ian Kenneth has been resigned. Director OAKLEY COMPANY FORMATION SERVICES LIMITED has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
NORRIS, Julie
Appointed Date: 29 April 2016

Director
HOGG, Matthew John
Appointed Date: 29 April 2016
51 years old

Resigned Directors

Secretary
PACK, Kenneth George
Resigned: 29 April 2016
Appointed Date: 08 August 2007

Secretary
SHORTHOUSE, Sally Ann
Resigned: 07 August 2002
Appointed Date: 08 May 2001

Secretary
WILLIAMS, Duncan Raymond
Resigned: 08 August 2007
Appointed Date: 10 May 2006

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 10 May 2006
Appointed Date: 07 August 2002

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001

Director
HOGG, Matthew John
Resigned: 05 March 2009
Appointed Date: 10 May 2006
51 years old

Director
PERRY, Robert Keith
Resigned: 28 February 2017
Appointed Date: 10 May 2006
59 years old

Director
SHORTHOUSE, Ian Kenneth
Resigned: 07 August 2002
Appointed Date: 08 May 2001
69 years old

Director
OAKLEY COMPANY FORMATION SERVICES LIMITED
Resigned: 10 May 2006
Appointed Date: 01 January 2004

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 01 January 2004
Appointed Date: 07 August 2002

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001

Persons With Significant Control

Mr Matthew John Hogg
Notified on: 28 February 2017
51 years old
Nature of control: Ownership of shares – 75% or more

ADVANCED POOLS SERVICE LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Apr 2017
Termination of appointment of Robert Keith Perry as a director on 28 February 2017
24 Jan 2017
Total exemption small company accounts made up to 31 August 2016
29 Apr 2016
Appointment of Mrs Julie Norris as a secretary on 29 April 2016
29 Apr 2016
Termination of appointment of Kenneth George Pack as a secretary on 29 April 2016
...
... and 65 more events
26 Jul 2001
Director resigned
26 Jul 2001
New secretary appointed
26 Jul 2001
New director appointed
26 Jul 2001
Registered office changed on 26/07/01 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
08 May 2001
Incorporation

ADVANCED POOLS SERVICE LIMITED Charges

8 March 2007
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 13 March 2007
Status: Satisfied on 29 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 March 2007
Debenture
Delivered: 7 March 2007
Status: Satisfied on 29 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…