AUTHORN LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5QD
Company number 01295855
Status Active
Incorporation Date 27 January 1977
Company Type Private Limited Company
Address 5 HEATHFIELD AVENUE, FAREHAM, HAMPSHIRE, PO15 5QD
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 16 November 2015 GBP 47 . The most likely internet sites of AUTHORN LIMITED are www.authorn.co.uk, and www.authorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Cosham Rail Station is 6.2 miles; to Portsmouth & Southsea Rail Station is 6.4 miles; to Fratton Rail Station is 7.1 miles; to Ryde Pier Head Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Authorn Limited is a Private Limited Company. The company registration number is 01295855. Authorn Limited has been working since 27 January 1977. The present status of the company is Active. The registered address of Authorn Limited is 5 Heathfield Avenue Fareham Hampshire Po15 5qd. . MADGWICK, Kenneth Michael is a Director of the company. Secretary DEDMAN, Edward Ernest has been resigned. Secretary DEDMAN, Leonard has been resigned. Secretary DEDMAN, Sylvia Anne has been resigned. Director DEDMAN, Edward Ernest has been resigned. Director DEDMAN, Leonard has been resigned. Director GRIMBLE, Peter George has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Director
MADGWICK, Kenneth Michael
Appointed Date: 16 December 2008
58 years old

Resigned Directors

Secretary
DEDMAN, Edward Ernest
Resigned: 01 November 2000
Appointed Date: 05 November 1999

Secretary
DEDMAN, Leonard
Resigned: 05 November 1999

Secretary
DEDMAN, Sylvia Anne
Resigned: 23 October 2012
Appointed Date: 01 November 2000

Director
DEDMAN, Edward Ernest
Resigned: 23 September 2014
80 years old

Director
DEDMAN, Leonard
Resigned: 05 November 1999
111 years old

Director
GRIMBLE, Peter George
Resigned: 02 November 1994
97 years old

Persons With Significant Control

Mr Kenneth Michael Madgwick
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Mrs Andrea Bronwyn Madgwick
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Robert Paul Hayden
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

AUTHORN LIMITED Events

08 Nov 2016
Confirmation statement made on 1 November 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Statement of capital following an allotment of shares on 16 November 2015
  • GBP 47

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 46

...
... and 84 more events
05 Aug 1988
First gazette

16 Jul 1987
Full accounts made up to 31 March 1986

16 Jul 1987
Return made up to 17/11/86; full list of members

03 Jul 1986
Full accounts made up to 31 March 1985

07 May 1986
Return made up to 23/10/85; full list of members

AUTHORN LIMITED Charges

20 August 2014
Charge code 0129 5855 0001
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…