SPECIALISED ASSOCIATES LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » MK45 4JU
Company number 02707449
Status Active
Incorporation Date 15 April 1992
Company Type Private Limited Company
Address 6 BEDFORD ROAD, BARTON LE CLAY, BEDFORDSHIRE, MK45 4JU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Secretary's details changed for Miss Samantha Paige Ebdon on 11 July 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 3 . The most likely internet sites of SPECIALISED ASSOCIATES LIMITED are www.specialisedassociates.co.uk, and www.specialised-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Leagrave Rail Station is 4.4 miles; to Luton Airport Parkway Rail Station is 6.6 miles; to Lidlington Rail Station is 7.7 miles; to Kempston Hardwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialised Associates Limited is a Private Limited Company. The company registration number is 02707449. Specialised Associates Limited has been working since 15 April 1992. The present status of the company is Active. The registered address of Specialised Associates Limited is 6 Bedford Road Barton Le Clay Bedfordshire Mk45 4ju. . EBDON-SCOZZARI, Samantha Paige is a Secretary of the company. EBDON, Rikaine David is a Director of the company. HARRIS, Philip John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary EBDON, Lisa Gaye has been resigned. Secretary FLETCHER, Philip Gregory has been resigned. Secretary HARRIS, Lisa Caroline has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director EBDON, Leonard Charles has been resigned. Director EBDON, Rikaine David has been resigned. Director FLETCHER, Philip Gregory has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EBDON-SCOZZARI, Samantha Paige
Appointed Date: 18 March 2011

Director
EBDON, Rikaine David
Appointed Date: 01 November 2005
64 years old

Director
HARRIS, Philip John
Appointed Date: 11 May 1992
64 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 11 May 1992
Appointed Date: 15 April 1992

Secretary
EBDON, Lisa Gaye
Resigned: 21 June 1995
Appointed Date: 11 May 1992

Secretary
FLETCHER, Philip Gregory
Resigned: 19 April 1999
Appointed Date: 21 June 1995

Secretary
HARRIS, Lisa Caroline
Resigned: 18 March 2011
Appointed Date: 15 May 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 11 May 1992
Appointed Date: 15 April 1992
73 years old

Director
EBDON, Leonard Charles
Resigned: 01 November 2007
Appointed Date: 19 April 1999
87 years old

Director
EBDON, Rikaine David
Resigned: 19 April 1999
Appointed Date: 11 May 1992
64 years old

Director
FLETCHER, Philip Gregory
Resigned: 15 May 1998
Appointed Date: 11 May 1992
69 years old

SPECIALISED ASSOCIATES LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 May 2016
Secretary's details changed for Miss Samantha Paige Ebdon on 11 July 2015
20 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
24 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3

...
... and 76 more events
15 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 May 1992
Ad 11/05/92--------- £ si 3@1=3 £ ic 2/5

15 May 1992
Director resigned

15 May 1992
Secretary resigned

15 Apr 1992
Incorporation

SPECIALISED ASSOCIATES LIMITED Charges

28 October 2005
Charge
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a unit 1A the sidings station road…
19 January 2001
Charge deed
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/Hold property known as 1A the sidings station road…
3 August 1992
Legal charge
Delivered: 12 August 1992
Status: Satisfied on 23 February 2001
Persons entitled: Barclays Bank PLC
Description: Unit A1 the sidings station road ampthill bedfordshire.
18 June 1992
Debenture
Delivered: 26 June 1992
Status: Satisfied on 23 February 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…