A.I.P.I. LIMITED
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 9AD

Company number 04692178
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address P.O. BOX 65, FOUNDRY ROAD, AMMANFORD, CARMARTHENSHIRE, SA18 9AD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 900 . The most likely internet sites of A.I.P.I. LIMITED are www.aipi.co.uk, and www.a-i-p-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Pontarddulais Rail Station is 5.7 miles; to Bynea Rail Station is 9.6 miles; to Gowerton Rail Station is 10.1 miles; to Skewen Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A I P I Limited is a Private Limited Company. The company registration number is 04692178. A I P I Limited has been working since 10 March 2003. The present status of the company is Active. The registered address of A I P I Limited is P O Box 65 Foundry Road Ammanford Carmarthenshire Sa18 9ad. . LAMB, John Andrew is a Secretary of the company. MORGAN, Daphne Ann is a Director of the company. MORGAN, David James is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director MORGAN, Andrew James has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LAMB, John Andrew
Appointed Date: 10 March 2003

Director
MORGAN, Daphne Ann
Appointed Date: 10 March 2003
83 years old

Director
MORGAN, David James
Appointed Date: 10 March 2003
57 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003

Director
MORGAN, Andrew James
Resigned: 11 September 2007
Appointed Date: 10 March 2003
50 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003

Persons With Significant Control

Mr David James Morgan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mrs Daphne Ann Morgan
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

A.I.P.I. LIMITED Events

15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 900

02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 900

...
... and 47 more events
25 Mar 2003
New director appointed
24 Mar 2003
New secretary appointed
24 Mar 2003
New director appointed
24 Mar 2003
Registered office changed on 24/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
10 Mar 2003
Incorporation

A.I.P.I. LIMITED Charges

23 May 2003
Mortgage deed
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 7,9 and 9(a) quay street ammanford…
23 May 2003
Mortgage deed
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 1 and 3 hall street ammanford…
23 May 2003
Mortgage deed
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 4 quay street ammanford SA18 3DB…
23 May 2003
Mortgage deed
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 35 quay street ammanford SA18 3BS…
23 May 2003
Mortgage deed
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 10 wind street ammanford SA18 3DN…
23 May 2003
Mortgage deed
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 8 wind street ammanford SA18 3DN…
23 May 2003
Mortgage deed
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the railway hotel quay street…