ARCHITECTURE FAB LTD
HEMEL HEMPSTEAD POD WORKS LIMITED

Hellopages » Hertfordshire » Dacorum » HP1 1LF

Company number 04168841
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address ALLAN SNOW, 77 MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1LF
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ARCHITECTURE FAB LTD are www.architecturefab.co.uk, and www.architecture-fab.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Architecture Fab Ltd is a Private Limited Company. The company registration number is 04168841. Architecture Fab Ltd has been working since 27 February 2001. The present status of the company is Active. The registered address of Architecture Fab Ltd is Allan Snow 77 Marlowes Hemel Hempstead Hertfordshire Hp1 1lf. . BIGG, Joanna Georgina is a Secretary of the company. BIGG, Stephen Martyn is a Director of the company. Secretary GARCKA, Beryl Marie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FLETCHER, Paul has been resigned. Director GROOME, Christopher John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
BIGG, Joanna Georgina
Appointed Date: 24 March 2006

Director
BIGG, Stephen Martyn
Appointed Date: 27 February 2001
54 years old

Resigned Directors

Secretary
GARCKA, Beryl Marie
Resigned: 24 March 2006
Appointed Date: 27 February 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 February 2001
Appointed Date: 27 February 2001

Director
FLETCHER, Paul
Resigned: 30 June 2003
Appointed Date: 27 February 2001
56 years old

Director
GROOME, Christopher John
Resigned: 28 February 2013
Appointed Date: 27 February 2001
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 February 2001
Appointed Date: 27 February 2001

Persons With Significant Control

Mr Stephen Martyn Bigg
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ARCHITECTURE FAB LTD Events

10 Apr 2017
Confirmation statement made on 27 February 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 28 February 2016
13 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Apr 2016
Change of share class name or designation
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 64

...
... and 43 more events
13 Mar 2001
New secretary appointed
13 Mar 2001
New director appointed
13 Mar 2001
New director appointed
13 Mar 2001
New director appointed
27 Feb 2001
Incorporation