ACTBARON LIMITED
COLWICK INDUSTRIAL ESTATE

Hellopages » Nottinghamshire » Gedling » NG4 2JT

Company number 01804668
Status Active
Incorporation Date 30 March 1984
Company Type Private Limited Company
Address C/O PARK LOGISTICS, PRIVATE ROAD NO 4, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4 2JT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 6,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ACTBARON LIMITED are www.actbaron.co.uk, and www.actbaron.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Actbaron Limited is a Private Limited Company. The company registration number is 01804668. Actbaron Limited has been working since 30 March 1984. The present status of the company is Active. The registered address of Actbaron Limited is C O Park Logistics Private Road No 4 Colwick Industrial Estate Nottingham Ng4 2jt. . GIBSON, Samantha Jane is a Director of the company. GIBSON, Stephen Ralph is a Director of the company. Secretary GIBSON, Samantha Jane has been resigned. Secretary GIBSON, Susan Jean has been resigned. Secretary LAWFORD, Nicholas Anthony Spencer has been resigned. Secretary SMITH, Shane Paul has been resigned. Director GIBSON, Susan Jean has been resigned. Director LAWFORD, Nicholas Anthony Spencer has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GIBSON, Samantha Jane
Appointed Date: 10 March 2000
56 years old

Director

Resigned Directors

Secretary
GIBSON, Samantha Jane
Resigned: 31 March 2006
Appointed Date: 10 March 2000

Secretary
GIBSON, Susan Jean
Resigned: 10 March 2000
Appointed Date: 21 December 1992

Secretary
LAWFORD, Nicholas Anthony Spencer
Resigned: 21 December 1992

Secretary
SMITH, Shane Paul
Resigned: 12 May 2014
Appointed Date: 31 March 2006

Director
GIBSON, Susan Jean
Resigned: 10 March 2000
Appointed Date: 29 December 1992
69 years old

Director
LAWFORD, Nicholas Anthony Spencer
Resigned: 30 December 1992
70 years old

ACTBARON LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 6,000

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Jul 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6,000

23 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 79 more events
09 Jul 1987
Return made up to 28/11/86; full list of members

14 Jan 1987
Particulars of mortgage/charge

28 Nov 1986
Declaration of satisfaction of mortgage/charge

02 Sep 1986
Particulars of mortgage/charge

21 Jun 1986
Registered office changed on 21/06/86 from: 202 mansfield road nottingham NG1 3HX

ACTBARON LIMITED Charges

11 February 1988
Fixed and floating charge
Delivered: 16 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 January 1987
Legal charge
Delivered: 14 January 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises BEING4 1/2 acres at…
22 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 3473 acres of track bed k/a the former haydn rd goods…
13 August 1984
Legal charge
Delivered: 30 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H at haydn road, new barford, nottingham conveyed to the…