ASBESTOS GARAGES LIMITED
LONDON

Hellopages » Greater London » Islington » N4 2QS

Company number 04264607
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address 63 AMBLER ROAD, LONDON, ENGLAND, N4 2QS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from The School House 2 Village Road Clifton Village Nottingham Nottinghamshire NG11 8NE to 63 Ambler Road London N4 2QS on 10 August 2016; Confirmation statement made on 3 August 2016 with updates; Accounts for a dormant company made up to 30 March 2016. The most likely internet sites of ASBESTOS GARAGES LIMITED are www.asbestosgarages.co.uk, and www.asbestos-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Battersea Park Rail Station is 6.1 miles; to Barnes Bridge Rail Station is 8.9 miles; to Beckenham Hill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asbestos Garages Limited is a Private Limited Company. The company registration number is 04264607. Asbestos Garages Limited has been working since 03 August 2001. The present status of the company is Active. The registered address of Asbestos Garages Limited is 63 Ambler Road London England N4 2qs. . RILEY, Anthony Joseph is a Secretary of the company. RILEY, Anthony Joseph is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director SOLES, David Charles has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RILEY, Anthony Joseph
Appointed Date: 03 August 2001

Director
RILEY, Anthony Joseph
Appointed Date: 03 August 2001
66 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 03 August 2001
Appointed Date: 03 August 2001

Director
SOLES, David Charles
Resigned: 31 March 2006
Appointed Date: 03 August 2001
63 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 03 August 2001
Appointed Date: 03 August 2001

Persons With Significant Control

Mr Anthony Joseph Riley
Notified on: 6 May 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ASBESTOS GARAGES LIMITED Events

10 Aug 2016
Registered office address changed from The School House 2 Village Road Clifton Village Nottingham Nottinghamshire NG11 8NE to 63 Ambler Road London N4 2QS on 10 August 2016
10 Aug 2016
Confirmation statement made on 3 August 2016 with updates
08 Jun 2016
Accounts for a dormant company made up to 30 March 2016
06 Aug 2015
Accounts for a dormant company made up to 30 March 2015
06 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1

...
... and 34 more events
30 Aug 2001
Registered office changed on 30/08/01 from: chapterhouse associates LTD 6 oxford street nottingham NG1 5BH
14 Aug 2001
Registered office changed on 14/08/01 from: 73-75 princess street st peters square manchester M2 4EG
10 Aug 2001
Secretary resigned
10 Aug 2001
Director resigned
03 Aug 2001
Incorporation