4G CAPITAL LIMITED
LYMM FLEETNESS 699 LIMITED

Hellopages » Cheshire » Cheshire East » WA13 0TZ

Company number 07145698
Status Active
Incorporation Date 4 February 2010
Company Type Private Limited Company
Address AGDEN HALL, AGDEN LANE, LYMM, CHESHIRE, WA13 0TZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 4 . The most likely internet sites of 4G CAPITAL LIMITED are www.4gcapital.co.uk, and www.4g-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Birchwood Rail Station is 5.2 miles; to Flixton Rail Station is 5.7 miles; to Chassen Road Rail Station is 6.1 miles; to Eccles Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4g Capital Limited is a Private Limited Company. The company registration number is 07145698. 4g Capital Limited has been working since 04 February 2010. The present status of the company is Active. The registered address of 4g Capital Limited is Agden Hall Agden Lane Lymm Cheshire Wa13 0tz. . PATHAK, Ashvin Roa is a Director of the company. Secretary GERVASIO, James Ernest Peter has been resigned. Secretary WALSH, Michael Bernard has been resigned. Secretary P & P SECRETARIES LIMITED has been resigned. Director WALLWORK, Simon John has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
PATHAK, Ashvin Roa
Appointed Date: 22 March 2010
75 years old

Resigned Directors

Secretary
GERVASIO, James Ernest Peter
Resigned: 31 March 2011
Appointed Date: 30 March 2010

Secretary
WALSH, Michael Bernard
Resigned: 14 June 2012
Appointed Date: 31 March 2011

Secretary
P & P SECRETARIES LIMITED
Resigned: 22 March 2010
Appointed Date: 04 February 2010

Director
WALLWORK, Simon John
Resigned: 22 March 2010
Appointed Date: 04 February 2010
61 years old

Director
P & P DIRECTORS LIMITED
Resigned: 22 March 2010
Appointed Date: 04 February 2010

Persons With Significant Control

Mr Ashvin Roa Pathak
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Pathak
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4G CAPITAL LIMITED Events

23 Mar 2017
Confirmation statement made on 4 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4

...
... and 22 more events
13 Apr 2010
Termination of appointment of P & P Directors Limited as a director
13 Apr 2010
Termination of appointment of Simon Wallwork as a director
13 Apr 2010
Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 13 April 2010
30 Mar 2010
Change of name notice
04 Feb 2010
Incorporation