SL & AH AFFITTARE LIMITED
RUSHDEN SL & AH ASSITTARE LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN10 6BQ

Company number 04173130
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address UNIT 4, SANDERS LODGE INDUSTRIAL ESTATE, RUSHDEN, NORTHAMPTONSHIRE, ENGLAND, NN10 6BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SL & AH AFFITTARE LIMITED are www.slahaffittare.co.uk, and www.sl-ah-affittare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Kettering Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sl Ah Affittare Limited is a Private Limited Company. The company registration number is 04173130. Sl Ah Affittare Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Sl Ah Affittare Limited is Unit 4 Sanders Lodge Industrial Estate Rushden Northamptonshire England Nn10 6bq. . CUCCIA, Jeanette Sarah is a Secretary of the company. CUCCIA, Jeanette Sarah is a Director of the company. RESTA, Georgina Lillian is a Director of the company. RESTA, Nicola is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CUCCIA, Jeanette Sarah
Appointed Date: 20 March 2001

Director
CUCCIA, Jeanette Sarah
Appointed Date: 20 March 2001
56 years old

Director
RESTA, Georgina Lillian
Appointed Date: 20 March 2001
74 years old

Director
RESTA, Nicola
Appointed Date: 20 March 2001
70 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Persons With Significant Control

Mrs Georgina Lillian Resta
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicola Resta
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jeanette Sarah Cuc
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SL & AH AFFITTARE LIMITED Events

09 May 2017
Total exemption full accounts made up to 31 December 2016
13 Mar 2017
Confirmation statement made on 6 March 2017 with updates
28 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 7,500

24 Mar 2016
Director's details changed for Nicola Resta on 1 January 2016
...
... and 50 more events
03 Apr 2001
Registered office changed on 03/04/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
29 Mar 2001
Company name changed sl & ah assittare LIMITED\certificate issued on 29/03/01
22 Mar 2001
Director resigned
22 Mar 2001
Secretary resigned
06 Mar 2001
Incorporation

SL & AH AFFITTARE LIMITED Charges

12 May 2004
Legal mortgage
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 6 spencer road rushden northants. With the…
12 May 2004
Legal mortgage
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 5 pemberton street rushden northants. With…
12 May 2004
Legal mortgage
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 6 raglan close rushden northants. With…
7 May 2004
Debenture
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2004
Legal mortgage
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 26 balham close rushden northants. With the benefit of…