URBANGUIDE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 6ST

Company number 04802820
Status Active
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address 83B HALES ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL52 6ST
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of URBANGUIDE LIMITED are www.urbanguide.co.uk, and www.urbanguide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urbanguide Limited is a Private Limited Company. The company registration number is 04802820. Urbanguide Limited has been working since 18 June 2003. The present status of the company is Active. The registered address of Urbanguide Limited is 83b Hales Road Cheltenham Gloucestershire England Gl52 6st. . WILLIAMSON, Mark is a Secretary of the company. MASON, Gerard Anthony is a Director of the company. WILLIAMSON, Mark is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BEIRNE, Fiona Anne has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILLIAMSON, Mark
Appointed Date: 19 June 2003

Director
MASON, Gerard Anthony
Appointed Date: 26 July 2003
61 years old

Director
WILLIAMSON, Mark
Appointed Date: 19 June 2003
59 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 June 2003
Appointed Date: 18 June 2003

Director
BEIRNE, Fiona Anne
Resigned: 26 July 2003
Appointed Date: 19 June 2003
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 June 2003
Appointed Date: 18 June 2003

URBANGUIDE LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

05 May 2016
Total exemption small company accounts made up to 30 June 2015
18 Apr 2016
Director's details changed for Mr Mark Williamson on 1 April 2016
18 Apr 2016
Secretary's details changed for Mr Mark Williamson on 1 April 2016
...
... and 40 more events
03 Jul 2003
New director appointed
03 Jul 2003
New secretary appointed;new director appointed
03 Jul 2003
Director resigned
03 Jul 2003
Secretary resigned
18 Jun 2003
Incorporation

URBANGUIDE LIMITED Charges

6 December 2007
Legal charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 high clove lane boothstown salford greater manchester…
6 December 2007
Legal charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 mill street boothstown walkden manchester. By way of…
1 November 2006
Legal charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 84 lord street and 12 charles street, leigh, lancashire. By…
3 September 2003
Legal charge
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The old nick 5 barton road worsley manchester title number…
28 July 2003
Charge of deposit
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £30,000 credited to account…
21 July 2003
Debenture
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and building adjoining 7 barton road worsley salford…
21 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and building adjoining 7 barton road worsley salford…