56 ASLETT STREET LIMITED
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 7NA

Company number 04343494
Status Active
Incorporation Date 20 December 2001
Company Type Private Limited Company
Address BELINDA DAVIES, CWM COED Y CERRIG FARM CWM ROAD, CWMYOY, ABERGAVENNY, MONMOUTHSHIRE, WALES, NP7 7NA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from 56 Aslett Street London SW18 2BH to C/O Belinda Davies Cwm Coed Y Cerrig Farm Cwm Road Cwmyoy Abergavenny Monmouthshire NP7 7NA on 12 January 2017; Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 21 December 2016 with updates. The most likely internet sites of 56 ASLETT STREET LIMITED are www.56aslettstreet.co.uk, and www.56-aslett-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. 56 Aslett Street Limited is a Private Limited Company. The company registration number is 04343494. 56 Aslett Street Limited has been working since 20 December 2001. The present status of the company is Active. The registered address of 56 Aslett Street Limited is Belinda Davies Cwm Coed Y Cerrig Farm Cwm Road Cwmyoy Abergavenny Monmouthshire Wales Np7 7na. . COONEY, James Christopher is a Director of the company. DAVIES, Katie Belinda is a Director of the company. HEELIS, James Colin Peter is a Director of the company. LAVENDER, Jessica Clare is a Director of the company. Secretary ALEXANDER, Bethan has been resigned. Secretary TELFER, Diana Gail has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALEXANDER, Bethan has been resigned. Director BOYES, Paul Patrick has been resigned. Director BURGES, Frances has been resigned. Director DEI, Sandra has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORGAN, Helen has been resigned. Director PRALL, Nancy Rebecca has been resigned. Director ROGERS, Marc Kristian has been resigned. Director SNOWDEN, Charles Raymond has been resigned. Director TELFER, Diana Gail has been resigned. The company operates in "Dormant Company".


56 aslett street Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
COONEY, James Christopher
Appointed Date: 01 December 2012
41 years old

Director
DAVIES, Katie Belinda
Appointed Date: 01 December 2012
56 years old

Director
HEELIS, James Colin Peter
Appointed Date: 30 September 2016
45 years old

Director
LAVENDER, Jessica Clare
Appointed Date: 01 May 2013
45 years old

Resigned Directors

Secretary
ALEXANDER, Bethan
Resigned: 24 October 2003
Appointed Date: 20 December 2001

Secretary
TELFER, Diana Gail
Resigned: 15 May 2006
Appointed Date: 25 October 2003

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 15 May 2008
Appointed Date: 16 May 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 December 2001
Appointed Date: 20 December 2001

Director
ALEXANDER, Bethan
Resigned: 20 December 2007
Appointed Date: 20 December 2001
54 years old

Director
BOYES, Paul Patrick
Resigned: 25 December 2012
Appointed Date: 01 June 2008
47 years old

Director
BURGES, Frances
Resigned: 01 September 2012
Appointed Date: 20 December 2001
89 years old

Director
DEI, Sandra
Resigned: 11 September 2007
Appointed Date: 20 December 2001
49 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 December 2001
Appointed Date: 20 December 2001

Director
MORGAN, Helen
Resigned: 01 September 2011
Appointed Date: 24 October 2003
57 years old

Director
PRALL, Nancy Rebecca
Resigned: 25 December 2012
Appointed Date: 14 February 2007
45 years old

Director
ROGERS, Marc Kristian
Resigned: 30 September 2016
Appointed Date: 01 September 2011
44 years old

Director
SNOWDEN, Charles Raymond
Resigned: 27 May 2008
Appointed Date: 11 September 2007
61 years old

Director
TELFER, Diana Gail
Resigned: 08 September 2006
Appointed Date: 20 December 2001
54 years old

56 ASLETT STREET LIMITED Events

12 Jan 2017
Registered office address changed from 56 Aslett Street London SW18 2BH to C/O Belinda Davies Cwm Coed Y Cerrig Farm Cwm Road Cwmyoy Abergavenny Monmouthshire NP7 7NA on 12 January 2017
11 Jan 2017
Accounts for a dormant company made up to 31 December 2016
08 Jan 2017
Confirmation statement made on 21 December 2016 with updates
04 Dec 2016
Appointment of Mr James Colin Peter Heelis as a director on 30 September 2016
04 Dec 2016
Termination of appointment of Marc Kristian Rogers as a director on 30 September 2016
...
... and 66 more events
13 Feb 2002
Secretary resigned
13 Feb 2002
Director resigned
13 Feb 2002
New director appointed
13 Feb 2002
New secretary appointed;new director appointed
20 Dec 2001
Incorporation