AMERICAN THEME EVENTS LIMITED
SURREY

Hellopages » Greater London » Croydon » CR5 1QU
Company number 03022423
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address 20 SHIRLEY AVENUE, OLD COULSDON, SURREY, CR5 1QU
Home Country United Kingdom
Nature of Business 90010 - Performing arts, 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of AMERICAN THEME EVENTS LIMITED are www.americanthemeevents.co.uk, and www.american-theme-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. American Theme Events Limited is a Private Limited Company. The company registration number is 03022423. American Theme Events Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of American Theme Events Limited is 20 Shirley Avenue Old Coulsdon Surrey Cr5 1qu. . FARRELL, Paul David is a Secretary of the company. JONES, Barry Lyndon is a Director of the company. JONES, Suzanne Kylie Abigail is a Director of the company. Secretary JONES, Leighton Rhys has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director JONES, Christopher Ashley has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
FARRELL, Paul David
Appointed Date: 07 April 2014

Director
JONES, Barry Lyndon
Appointed Date: 21 February 1998
55 years old

Director
JONES, Suzanne Kylie Abigail
Appointed Date: 27 January 2004
40 years old

Resigned Directors

Secretary
JONES, Leighton Rhys
Resigned: 07 April 2014
Appointed Date: 15 February 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 15 February 1995
Appointed Date: 15 February 1995

Director
JONES, Christopher Ashley
Resigned: 10 July 2003
Appointed Date: 15 February 1995
59 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 15 February 1995
Appointed Date: 15 February 1995

AMERICAN THEME EVENTS LIMITED Events

17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 48 more events
13 Mar 1995
Secretary resigned;new secretary appointed
13 Mar 1995
Director resigned;new director appointed
07 Mar 1995
Accounting reference date notified as 31/03
07 Mar 1995
Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100
15 Feb 1995
Incorporation