Company number 02238356
Status Active
Incorporation Date 31 March 1988
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 12 WARWICK STREET, COVENTRY, WEST MIDLANDS, CV5 6ET
Home Country United Kingdom
Nature of Business 20412 - Manufacture of cleaning and polishing preparations
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Appointment of Mr Rajesh S Naik as a director on 16 November 2016; Termination of appointment of Paul Kevin Chamberlain as a director on 16 November 2016; Appointment of Mrs Kalpana Rajesh Naik as a director on 16 November 2016. The most likely internet sites of ASSURED SOLUTIONS LIMITED are www.assuredsolutions.co.uk, and www.assured-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Assured Solutions Limited is a Private Limited Company.
The company registration number is 02238356. Assured Solutions Limited has been working since 31 March 1988.
The present status of the company is Active. The registered address of Assured Solutions Limited is Sovereign House 12 Warwick Street Coventry West Midlands Cv5 6et. . NAIK, Rajesh Sumanlal is a Secretary of the company. NAIK, Kalpana Rajesh is a Director of the company. NAIK, Rajesh S is a Director of the company. Secretary CHAMBERLAIN, Iris Irene has been resigned. Director CHAMBERLAIN, Iris Irene has been resigned. Director CHAMBERLAIN, Paul Kevin has been resigned. Director COLVIN, Mary Elizabeth has been resigned. Director HAMMOND, Jacqueline has been resigned. The company operates in "Manufacture of cleaning and polishing preparations".
Current Directors
Resigned Directors
Persons With Significant Control
ASSURED SOLUTIONS LIMITED Events
22 Dec 2016
Appointment of Mr Rajesh S Naik as a director on 16 November 2016
15 Dec 2016
Termination of appointment of Paul Kevin Chamberlain as a director on 16 November 2016
14 Dec 2016
Appointment of Mrs Kalpana Rajesh Naik as a director on 16 November 2016
29 Nov 2016
Termination of appointment of Iris Irene Chamberlain as a secretary on 16 November 2016
29 Nov 2016
Termination of appointment of Iris Irene Chamberlain as a director on 16 November 2016
...
... and 82 more events
02 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Jun 1989
Registered office changed on 02/06/89 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
25 May 1989
Company name changed rainbow gems LIMITED\certificate issued on 26/05/89
25 May 1989
Company name changed\certificate issued on 25/05/89
31 Mar 1988
Incorporation
16 November 2016
Charge code 0223 8356 0003
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
2 November 2016
Charge code 0223 8356 0002
Delivered: 7 November 2016
Status: Satisfied
on 16 November 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
22 May 2002
Debenture
Delivered: 30 May 2002
Status: Satisfied
on 9 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…