ASSET PROTECTION GROUP LIMITED
NEWARK PREMIER BUSINESS SUPPORT SERVICES LIMITED JACKSONS LIMITED JACKSONS AUDIT LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 9FD

Company number 03338249
Status Active
Incorporation Date 24 March 1997
Company Type Private Limited Company
Address UNIT28, SHERWOOD NETWORK CENTRE SHERWOOD ENERGY VILLAGE, OLLERTON, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG22 9FD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Current accounting period extended from 28 February 2017 to 31 May 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of ASSET PROTECTION GROUP LIMITED are www.assetprotectiongroup.co.uk, and www.asset-protection-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Retford Rail Station is 8.4 miles; to Worksop Rail Station is 9.2 miles; to Rolleston Rail Station is 10.2 miles; to Fiskerton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asset Protection Group Limited is a Private Limited Company. The company registration number is 03338249. Asset Protection Group Limited has been working since 24 March 1997. The present status of the company is Active. The registered address of Asset Protection Group Limited is Unit28 Sherwood Network Centre Sherwood Energy Village Ollerton Newark Nottinghamshire England Ng22 9fd. . HAIGH, Ashley is a Director of the company. SMITH, James John is a Director of the company. WITHNELL, Anne is a Director of the company. Secretary GILLIBRAND, John Hays has been resigned. Secretary JACKSON, Nigel Keith has been resigned. Secretary SMITH, James John has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director JACKSON, Nigel Keith has been resigned. Director WITHNELL, Anne has been resigned. Director PREMIER BUSINESS ADVISERS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HAIGH, Ashley
Appointed Date: 01 October 2016
46 years old

Director
SMITH, James John
Appointed Date: 01 October 2016
60 years old

Director
WITHNELL, Anne
Appointed Date: 01 October 2016
60 years old

Resigned Directors

Secretary
GILLIBRAND, John Hays
Resigned: 31 March 2003
Appointed Date: 24 March 1997

Secretary
JACKSON, Nigel Keith
Resigned: 21 October 2014
Appointed Date: 31 March 2003

Secretary
SMITH, James John
Resigned: 31 March 2015
Appointed Date: 21 October 2014

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 24 March 1997
Appointed Date: 24 March 1997

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 24 March 1997
Appointed Date: 24 March 1997

Director
JACKSON, Nigel Keith
Resigned: 01 October 2016
Appointed Date: 24 March 1997
70 years old

Director
WITHNELL, Anne
Resigned: 31 May 2006
Appointed Date: 31 March 2003
60 years old

Director
PREMIER BUSINESS ADVISERS LTD
Resigned: 01 June 2015
Appointed Date: 31 May 2006

Persons With Significant Control

Mr James John Smith
Notified on: 1 October 2016
60 years old
Nature of control: Has significant influence or control

Mr Ashley Haigh
Notified on: 1 October 2016
46 years old
Nature of control: Has significant influence or control

ASSET PROTECTION GROUP LIMITED Events

02 May 2017
Confirmation statement made on 24 March 2017 with updates
16 Feb 2017
Current accounting period extended from 28 February 2017 to 31 May 2017
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
30 Nov 2016
Appointment of Ms Anne Withnell as a director on 1 October 2016
19 Oct 2016
Termination of appointment of Nigel Keith Jackson as a director on 1 October 2016
...
... and 70 more events
11 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jan 1998
Accounting reference date extended from 31/03/98 to 31/05/98
20 May 1997
Director resigned
20 May 1997
Secretary resigned
24 Mar 1997
Incorporation