TYPEPART LIMITED
AMPTHILL LEXPART LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » MK45 2NW

Company number 03704187
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address 5 DOOLITTLE YARD, FROGHALL ROAD, AMPTHILL, BEDS, MK45 2NW
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 2 . The most likely internet sites of TYPEPART LIMITED are www.typepart.co.uk, and www.typepart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Lidlington Rail Station is 3 miles; to Kempston Hardwick Rail Station is 5.3 miles; to Bedford St Johns Rail Station is 8 miles; to Bedford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Typepart Limited is a Private Limited Company. The company registration number is 03704187. Typepart Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Typepart Limited is 5 Doolittle Yard Froghall Road Ampthill Beds Mk45 2nw. . STANNARD, Margaret is a Secretary of the company. SCHUHMACHER, Dieter is a Director of the company. Secretary OVER, Isabel Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director OVER, Jonathan Howard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
STANNARD, Margaret
Appointed Date: 29 August 2003

Director
SCHUHMACHER, Dieter
Appointed Date: 29 August 2003
77 years old

Resigned Directors

Secretary
OVER, Isabel Ann
Resigned: 29 August 2003
Appointed Date: 28 January 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Director
OVER, Jonathan Howard
Resigned: 29 August 2003
Appointed Date: 28 January 1999
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Persons With Significant Control

Silver Reed Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TYPEPART LIMITED Events

27 Jan 2017
Confirmation statement made on 19 January 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

25 Nov 2015
Total exemption small company accounts made up to 30 April 2015
04 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 39 more events
12 Feb 1999
New director appointed
04 Feb 1999
Director resigned
04 Feb 1999
Secretary resigned
04 Feb 1999
New secretary appointed
28 Jan 1999
Incorporation