AQH (UPPER ALLEN STREET) LIMITED
SOWERBY BRIDGE HAMSARD 2672 LIMITED

Hellopages » West Yorkshire » Calderdale » HX6 4DJ
Company number 04827466
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address 5-7 MILL FOLD, MILL FOLD WAY RIPPONDEN, SOWERBY BRIDGE, WEST YORKSHIRE, HX6 4DJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Application to strike the company off the register; Restoration by order of the court; Final Gazette dissolved via voluntary strike-off. The most likely internet sites of AQH (UPPER ALLEN STREET) LIMITED are www.aqhupperallenstreet.co.uk, and www.aqh-upper-allen-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Aqh Upper Allen Street Limited is a Private Limited Company. The company registration number is 04827466. Aqh Upper Allen Street Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of Aqh Upper Allen Street Limited is 5 7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire Hx6 4dj. . JOYCE, Martin Andrew is a Secretary of the company. JOYCE, Martin Andrew is a Director of the company. MURPHY, Stephen Bernard is a Director of the company. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director WYARD, Rupert James has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
JOYCE, Martin Andrew
Appointed Date: 20 November 2003

Director
JOYCE, Martin Andrew
Appointed Date: 20 November 2003
77 years old

Director
MURPHY, Stephen Bernard
Appointed Date: 20 November 2003
77 years old

Resigned Directors

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 20 November 2003
Appointed Date: 09 July 2003

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 20 November 2003
Appointed Date: 09 July 2003

Director
WYARD, Rupert James
Resigned: 30 June 2007
Appointed Date: 20 December 2003
60 years old

AQH (UPPER ALLEN STREET) LIMITED Events

24 Jun 2016
Application to strike the company off the register
27 Nov 2015
Restoration by order of the court
05 Nov 2013
Final Gazette dissolved via voluntary strike-off
23 Jul 2013
First Gazette notice for voluntary strike-off
15 Jul 2013
Application to strike the company off the register
...
... and 31 more events
13 Jan 2004
Secretary resigned
13 Jan 2004
New director appointed
13 Jan 2004
New secretary appointed;new director appointed
21 Nov 2003
Company name changed hamsard 2672 LIMITED\certificate issued on 21/11/03
09 Jul 2003
Incorporation

AQH (UPPER ALLEN STREET) LIMITED Charges

2 August 2007
Charge of deposit
Delivered: 21 August 2007
Status: Satisfied on 8 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
9 February 2004
Legal charge
Delivered: 12 February 2004
Status: Satisfied on 8 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south east side of upper allen…
5 February 2004
Debenture
Delivered: 14 February 2004
Status: Satisfied on 7 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…