GERALTON ASSOCIATES LTD
RUGELEY BYE BYE (123) LIMITED

Hellopages » Staffordshire » Cannock Chase » WS15 1LJ

Company number 01869123
Status Active
Incorporation Date 6 December 1984
Company Type Private Limited Company
Address C/O WAYMAX TRADING LIMITED, UNIT 1, WATERSIDE BUSINESS PARK, WHEELHOUSE ROAD, RUGELEY, STAFFORDSHIRE, WS15 1LJ
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 100 . The most likely internet sites of GERALTON ASSOCIATES LTD are www.geraltonassociates.co.uk, and www.geralton-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Lichfield Trent Valley Rail Station is 6.7 miles; to Bloxwich North Rail Station is 9.6 miles; to Bloxwich Rail Station is 9.9 miles; to Blake Street Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geralton Associates Ltd is a Private Limited Company. The company registration number is 01869123. Geralton Associates Ltd has been working since 06 December 1984. The present status of the company is Active. The registered address of Geralton Associates Ltd is C O Waymax Trading Limited Unit 1 Waterside Business Park Wheelhouse Road Rugeley Staffordshire Ws15 1lj. . HOROBIN, Anthony is a Secretary of the company. HOROBIN, Anthony is a Director of the company. Secretary EVERETT, John Christopher has been resigned. Secretary HOROBIN, Niki has been resigned. Secretary OLDFIELD, Jeanette Linda has been resigned. Secretary OLDFIELD, Nicholas has been resigned. Secretary TEAL, Valerie has been resigned. Secretary WALCHESTER, Nichola Helen has been resigned. Director BUCKSEY, Alan George has been resigned. Director DAVIES, Jeffrey Thomas has been resigned. Director EBENEZER, John Edward has been resigned. Director EVERETT, John Christopher has been resigned. Director FSO CARS LIMITED has been resigned. Director LANT, Peter Derek has been resigned. Director SUBE, Kazushi has been resigned. Director VARNEY, Peter Reginald has been resigned. The company operates in "Financial management".


Current Directors

Secretary
HOROBIN, Anthony
Appointed Date: 01 July 2013

Director
HOROBIN, Anthony
Appointed Date: 01 June 1998
79 years old

Resigned Directors

Secretary
EVERETT, John Christopher
Resigned: 16 July 1997
Appointed Date: 27 September 1993

Secretary
HOROBIN, Niki
Resigned: 01 July 2013
Appointed Date: 31 March 2005

Secretary
OLDFIELD, Jeanette Linda
Resigned: 30 April 2002
Appointed Date: 01 June 1998

Secretary
OLDFIELD, Nicholas
Resigned: 02 June 1998
Appointed Date: 16 July 1997

Secretary
TEAL, Valerie
Resigned: 27 September 1993

Secretary
WALCHESTER, Nichola Helen
Resigned: 31 March 2005
Appointed Date: 01 May 2002

Director
BUCKSEY, Alan George
Resigned: 27 September 1993
87 years old

Director
DAVIES, Jeffrey Thomas
Resigned: 27 September 1993
82 years old

Director
EBENEZER, John Edward
Resigned: 27 September 1993
87 years old

Director
EVERETT, John Christopher
Resigned: 02 October 1991
84 years old

Director
FSO CARS LIMITED
Resigned: 01 June 1998

Director
LANT, Peter Derek
Resigned: 27 September 1993
77 years old

Director
SUBE, Kazushi
Resigned: 27 September 1993
83 years old

Director
VARNEY, Peter Reginald
Resigned: 27 September 1993
77 years old

Persons With Significant Control

Mr Anthony Horobin
Notified on: 3 August 2016
79 years old
Nature of control: Ownership of shares – 75% or more

GERALTON ASSOCIATES LTD Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 3 August 2016 with updates
03 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 95 more events
04 Nov 1987
Full accounts made up to 31 December 1986

04 Nov 1987
Return made up to 01/10/87; full list of members

11 Apr 1987
Secretary resigned;new secretary appointed

21 Nov 1986
Full accounts made up to 31 December 1985

21 Nov 1986
Return made up to 11/08/86; full list of members