457407 LIMITED
BASSALEG NEWPORT

Hellopages » Newport » Newport » NP10 8LL

Company number 00457407
Status Active - Proposal to Strike off
Incorporation Date 24 July 1948
Company Type Private Limited Company
Address COPSE HILL, 58 PENTRE POETH ROAD,, BASSALEG NEWPORT, GWENT, NP10 8LL
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Restoration by order of the court. The most likely internet sites of 457407 LIMITED are www.457407.co.uk, and www.457407.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and three months. The distance to to Cathays Rail Station is 8 miles; to Cardiff Queen Street Rail Station is 8.1 miles; to Cardiff Central Rail Station is 8.7 miles; to Grangetown (Cardiff) Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.457407 Limited is a Private Limited Company. The company registration number is 00457407. 457407 Limited has been working since 24 July 1948. The present status of the company is Active - Proposal to Strike off. The registered address of 457407 Limited is Copse Hill 58 Pentre Poeth Road Bassaleg Newport Gwent Np10 8ll. . ASW GROUP LIMITED is a Secretary of the company. BARTLETT, George Derek Wilson is a Director of the company. JUDD, Robert Edward is a Director of the company. Secretary BARTLETT, George Derek Wilson has been resigned. Secretary MCGOOKIN, Ann Elizabeth has been resigned. Director COURT, Justin Southworth has been resigned. Director COX, Alan George, Sir has been resigned. Director EVANS, Roger Hugh has been resigned. Director RICH, Paul Michael has been resigned. Director SHEEHAN, Gerald has been resigned. Director TOWNSEND, Edward Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ASW GROUP LIMITED
Appointed Date: 02 February 1996

Director
BARTLETT, George Derek Wilson
Appointed Date: 07 June 1996
77 years old

Director
JUDD, Robert Edward
Appointed Date: 09 March 2001
81 years old

Resigned Directors

Secretary
BARTLETT, George Derek Wilson
Resigned: 21 March 1994

Secretary
MCGOOKIN, Ann Elizabeth
Resigned: 02 February 1996
Appointed Date: 21 March 1994

Director
COURT, Justin Southworth
Resigned: 30 August 2002
Appointed Date: 01 September 1999
76 years old

Director
COX, Alan George, Sir
Resigned: 23 August 1996
89 years old

Director
EVANS, Roger Hugh
Resigned: 30 July 1999
81 years old

Director
RICH, Paul Michael
Resigned: 24 April 1995
86 years old

Director
SHEEHAN, Gerald
Resigned: 30 November 2001
Appointed Date: 09 March 2001
75 years old

Director
TOWNSEND, Edward Charles
Resigned: 07 June 1999
Appointed Date: 01 September 1994
83 years old

457407 LIMITED Events

19 Dec 2014
Compulsory strike-off action has been suspended
18 Nov 2014
First Gazette notice for compulsory strike-off
03 Sep 2012
Restoration by order of the court
27 Dec 2011
Final Gazette dissolved via compulsory strike-off
13 Sep 2011
First Gazette notice for compulsory strike-off
...
... and 84 more events
25 May 1978
Annual return made up to 26/04/78
31 Oct 1977
Annual return made up to 26/09/77
28 Oct 1976
Annual return made up to 30/09/76
05 Jan 1973
Memorandum and Articles of Association
24 Jul 1948
Certificate of incorporation

457407 LIMITED Charges

12 June 2002
Debenture
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Nederlandsche Credietverzekering Maatschappij N.V.(Including Its Successors)
Description: Fixed and floating charges over the undertaking and all…
19 February 1999
Supplemental debenture
Delivered: 24 February 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC(As Trustee for the Beneficiaries)
Description: By way of first fixed charge the lease (as defined)..all…
25 January 1999
Debenture
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 October 1994
Deed of amendment
Delivered: 4 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank Plcas Trustee
Description: Fixed and floating charges over the undertaking and all…
27 January 1993
Debenture
Delivered: 12 February 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: See form 395 for various properties. Fixed and floating…
16 May 1980
Supplemental trust deed
Delivered: 23 May 1980
Status: Satisfied
Persons entitled: Royal Exchange Assurance
Description: Floating charge over the undertaking and assets present and…