AUGUST INTERNATIONAL LTD
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0EE

Company number 05417630
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address OFFICE 1 AND UNIT 1A RAWMEC BUSINESS PARK, PLUMPTON ROAD, HODDESDON, ENGLAND, EN11 0EE
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Termination of appointment of Charles Edward Sandham as a director on 21 March 2017; Appointment of Ms Ke Yang as a director on 17 December 2016. The most likely internet sites of AUGUST INTERNATIONAL LTD are www.augustinternational.co.uk, and www.august-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Waltham Cross Rail Station is 6.1 miles; to Turkey Street Rail Station is 7.2 miles; to Gordon Hill Rail Station is 8.5 miles; to Southbury Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.August International Ltd is a Private Limited Company. The company registration number is 05417630. August International Ltd has been working since 07 April 2005. The present status of the company is Active. The registered address of August International Ltd is Office 1 and Unit 1a Rawmec Business Park Plumpton Road Hoddesdon England En11 0ee. . YANG, Ke is a Secretary of the company. YANG, Ke is a Director of the company. ZHOU, Keming is a Director of the company. Secretary SANDHAM, Charles Edward has been resigned. Secretary YANG, Ke has been resigned. Director SANDHAM, Charles Edward has been resigned. Director SANDHAM, Robert Anthony has been resigned. Director YANG, Ke has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
YANG, Ke
Appointed Date: 16 December 2016

Director
YANG, Ke
Appointed Date: 17 December 2016
48 years old

Director
ZHOU, Keming
Appointed Date: 07 April 2005
71 years old

Resigned Directors

Secretary
SANDHAM, Charles Edward
Resigned: 19 June 2013
Appointed Date: 07 April 2005

Secretary
YANG, Ke
Resigned: 01 April 2016
Appointed Date: 19 June 2013

Director
SANDHAM, Charles Edward
Resigned: 21 March 2017
Appointed Date: 07 April 2005
79 years old

Director
SANDHAM, Robert Anthony
Resigned: 03 October 2005
Appointed Date: 07 April 2005
76 years old

Director
YANG, Ke
Resigned: 01 April 2016
Appointed Date: 04 March 2011
48 years old

Persons With Significant Control

Mr Keming Zhou
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AUGUST INTERNATIONAL LTD Events

10 Apr 2017
Confirmation statement made on 7 April 2017 with updates
24 Mar 2017
Termination of appointment of Charles Edward Sandham as a director on 21 March 2017
30 Dec 2016
Appointment of Ms Ke Yang as a director on 17 December 2016
29 Dec 2016
Appointment of Ms Ke Yang as a secretary on 16 December 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 47 more events
02 Dec 2005
Resolutions
  • RES13 ‐ Open b acc, iss sha,ra 15/11/05

02 Dec 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Oct 2005
Registered office changed on 12/10/05 from: cipuk the jeffreys building cowley road cambridge cambridgeshire CB4 0WS
12 Oct 2005
Director resigned
07 Apr 2005
Incorporation

AUGUST INTERNATIONAL LTD Charges

5 September 2007
Debenture
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 2007
Rent deposit deed
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Marks Mill LLP
Description: The deposit and interest. See the mortgage charge document…
31 January 2006
Debenture
Delivered: 2 February 2006
Status: Satisfied on 24 June 2015
Persons entitled: Merseyside Special Investment (Small Firms) Fund No.3
Description: Fixed and floating charges over the undertaking and all…