Company number 04942746
Status Active
Incorporation Date 24 October 2003
Company Type Private Limited Company
Address 40-42 HIGH STREET, MALDON, ESSEX, CM9 5PN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
GBP 100
. The most likely internet sites of EXECUTIVE SKYS LIMITED are www.executiveskys.co.uk, and www.executive-skys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Executive Skys Limited is a Private Limited Company.
The company registration number is 04942746. Executive Skys Limited has been working since 24 October 2003.
The present status of the company is Active. The registered address of Executive Skys Limited is 40 42 High Street Maldon Essex Cm9 5pn. . HUTCHINSON, Jacqueline is a Secretary of the company. NICHOLS, Ashley Russell is a Director of the company. Secretary TELLING, Simon Allan Dimitri has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director TELLING, Allan Arthur has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 October 2003
Appointed Date: 24 October 2003
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 October 2003
Appointed Date: 24 October 2003
Persons With Significant Control
Atlantic Packfic Global Logistics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EXECUTIVE SKYS LIMITED Events
30 Nov 2016
Confirmation statement made on 24 October 2016 with updates
22 Jul 2016
Accounts for a dormant company made up to 31 March 2016
29 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
21 Jul 2015
Accounts for a dormant company made up to 31 March 2015
18 Dec 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
...
... and 33 more events
14 Nov 2003
New director appointed
13 Nov 2003
Registered office changed on 13/11/03 from: marquess court 69 southampton row london WC1B 4ET
13 Nov 2003
Director resigned
13 Nov 2003
Secretary resigned
24 Oct 2003
Incorporation