A1 GROUP (SOUTH) LIMITED
RUISLIP A1 GREEDY GRABBERS LTD

Hellopages » Greater London » Hillingdon » HA4 7AE

Company number 09464286
Status Active - Proposal to Strike off
Incorporation Date 2 March 2015
Company Type Private Limited Company
Address COLLEGE HOUSE, 17 KING EDWARDS ROAD, RUISLIP, MIDDLESEX, ENGLAND, HA4 7AE
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ten events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 . The most likely internet sites of A1 GROUP (SOUTH) LIMITED are www.a1groupsouth.co.uk, and www.a1-group-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. A1 Group South Limited is a Private Limited Company. The company registration number is 09464286. A1 Group South Limited has been working since 02 March 2015. The present status of the company is Active - Proposal to Strike off. The registered address of A1 Group South Limited is College House 17 King Edwards Road Ruislip Middlesex England Ha4 7ae. . CONSTABLE, Mark David is a Director of the company. Director COX, Boyd Michael has been resigned. Director HEMMING, David Keith has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
CONSTABLE, Mark David
Appointed Date: 22 June 2016
61 years old

Resigned Directors

Director
COX, Boyd Michael
Resigned: 22 June 2016
Appointed Date: 11 January 2016
60 years old

Director
HEMMING, David Keith
Resigned: 15 January 2016
Appointed Date: 02 March 2015
66 years old

A1 GROUP (SOUTH) LIMITED Events

10 Mar 2017
Compulsory strike-off action has been suspended
14 Feb 2017
First Gazette notice for compulsory strike-off
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

22 Jun 2016
Appointment of Mr Mark David Constable as a director on 22 June 2016
22 Jun 2016
Termination of appointment of Boyd Michael Cox as a director on 22 June 2016
...
... and 0 more events
31 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

15 Jan 2016
Termination of appointment of David Keith Hemming as a director on 15 January 2016
11 Jan 2016
Appointment of Mr Boyd Michael Cox as a director on 11 January 2016
23 Nov 2015
Company name changed A1 greedy grabbers LTD\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-14

02 Mar 2015
Incorporation
Statement of capital on 2015-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted