24/7 STORAGE LIMITED
LANCASTER QUAY SEARCHES LIMITED SAFETY SENSE UK LIMITED

Hellopages » Lancashire » Lancaster » LA1 5BT

Company number 04375251
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address 3 ALDCLIFFE MEWS, LANCASTER, LA1 5BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 . The most likely internet sites of 24/7 STORAGE LIMITED are www.247storage.co.uk, and www.24-7-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. 24 7 Storage Limited is a Private Limited Company. The company registration number is 04375251. 24 7 Storage Limited has been working since 15 February 2002. The present status of the company is Active. The registered address of 24 7 Storage Limited is 3 Aldcliffe Mews Lancaster La1 5bt. . CLOKEY, Helen is a Secretary of the company. CLOKEY, Keith is a Director of the company. Secretary CLOKEY, Gavin John has been resigned. Secretary CLOKEY, Keith has been resigned. Secretary CLOKEY, Neville Julian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLOKEY, Alexandra Jane has been resigned. Director CLOKEY, Gavin John has been resigned. Director CLOKEY, Neville Julian has been resigned. Director CLOKEY, Timothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLOKEY, Helen
Appointed Date: 05 March 2006

Director
CLOKEY, Keith
Appointed Date: 01 October 2004
49 years old

Resigned Directors

Secretary
CLOKEY, Gavin John
Resigned: 20 November 2003
Appointed Date: 15 February 2002

Secretary
CLOKEY, Keith
Resigned: 05 March 2006
Appointed Date: 01 October 2004

Secretary
CLOKEY, Neville Julian
Resigned: 01 October 2004
Appointed Date: 20 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Director
CLOKEY, Alexandra Jane
Resigned: 20 November 2003
Appointed Date: 15 February 2002
58 years old

Director
CLOKEY, Gavin John
Resigned: 20 November 2003
Appointed Date: 15 February 2002
58 years old

Director
CLOKEY, Neville Julian
Resigned: 01 October 2004
Appointed Date: 20 November 2003
55 years old

Director
CLOKEY, Timothy
Resigned: 05 March 2006
Appointed Date: 20 November 2003
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Persons With Significant Control

Keith Clokey
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Clokey
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

24/7 STORAGE LIMITED Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
20 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

25 Feb 2016
Total exemption small company accounts made up to 28 February 2015
22 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2

...
... and 42 more events
30 Jul 2002
New director appointed
30 Jul 2002
New secretary appointed;new director appointed
25 Jul 2002
Secretary resigned
25 Jul 2002
Director resigned
15 Feb 2002
Incorporation