THE ADVERTISING GIFT WORKS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 8EN

Company number 02622953
Status Active
Incorporation Date 21 June 1991
Company Type Private Limited Company
Address 39 NEW ROAD, FAIR OAK, EASTLEIGH, HANTS., SO50 8EN
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 2 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 2 . The most likely internet sites of THE ADVERTISING GIFT WORKS LIMITED are www.theadvertisinggiftworks.co.uk, and www.the-advertising-gift-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Shawford Rail Station is 4 miles; to St Denys Rail Station is 4.6 miles; to Swanwick Rail Station is 6.5 miles; to Fareham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Advertising Gift Works Limited is a Private Limited Company. The company registration number is 02622953. The Advertising Gift Works Limited has been working since 21 June 1991. The present status of the company is Active. The registered address of The Advertising Gift Works Limited is 39 New Road Fair Oak Eastleigh Hants So50 8en. . YALE, Margaret Lesley is a Secretary of the company. YALE, Ralph Christopher is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
YALE, Margaret Lesley
Appointed Date: 28 June 1991

Director
YALE, Ralph Christopher
Appointed Date: 28 June 1991
72 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 June 1991
Appointed Date: 21 June 1991

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 June 1991
Appointed Date: 21 June 1991

THE ADVERTISING GIFT WORKS LIMITED Events

01 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2

16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
04 Aug 2014
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2

...
... and 48 more events
29 Jul 1991
Secretary resigned;new secretary appointed

25 Jul 1991
Accounting reference date notified as 30/06

15 Jul 1991
Registered office changed on 15/07/91 from: bridge house 181 queen victoria street london EC4V 4DD

15 Jul 1991
Director resigned;new director appointed

21 Jun 1991
Incorporation

THE ADVERTISING GIFT WORKS LIMITED Charges

7 July 1995
Debenture
Delivered: 14 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…