ACCESS LOFT STORAGE LIMITED
CHESTER LE STREET

Hellopages » Tyne and Wear » Gateshead » DH3 1RY

Company number 05106609
Status Active
Incorporation Date 20 April 2004
Company Type Private Limited Company
Address 15 MOUNT RIDGE, BIRTLEY, CHESTER LE STREET, COUNTY DURHAM, DH3 1RY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ACCESS LOFT STORAGE LIMITED are www.accessloftstorage.co.uk, and www.access-loft-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Access Loft Storage Limited is a Private Limited Company. The company registration number is 05106609. Access Loft Storage Limited has been working since 20 April 2004. The present status of the company is Active. The registered address of Access Loft Storage Limited is 15 Mount Ridge Birtley Chester Le Street County Durham Dh3 1ry. . CLARKSON, Tony is a Director of the company. Secretary CLARKSON, Clare Elizabeth has been resigned. Secretary CLARKSON, Tony has been resigned. Secretary ELDERBRANT, Andrew William has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ELDERBRANT, Andrew William has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
CLARKSON, Tony
Appointed Date: 26 April 2004
51 years old

Resigned Directors

Secretary
CLARKSON, Clare Elizabeth
Resigned: 15 April 2015
Appointed Date: 18 July 2007

Secretary
CLARKSON, Tony
Resigned: 18 July 2007
Appointed Date: 26 April 2004

Secretary
ELDERBRANT, Andrew William
Resigned: 18 July 2007
Appointed Date: 26 April 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 April 2004
Appointed Date: 20 April 2004

Director
ELDERBRANT, Andrew William
Resigned: 18 July 2007
Appointed Date: 26 April 2004
52 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 April 2004
Appointed Date: 20 April 2004

ACCESS LOFT STORAGE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jul 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

08 Jul 2015
Director's details changed for Tony Clarkson on 1 June 2015
...
... and 35 more events
29 Apr 2004
New secretary appointed;new director appointed
27 Apr 2004
Registered office changed on 27/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
27 Apr 2004
Secretary resigned
27 Apr 2004
Director resigned
20 Apr 2004
Incorporation