THE STORAGE GROUP LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 2BY

Company number 04210767
Status Active
Incorporation Date 3 May 2001
Company Type Private Limited Company
Address USKSIDE BUSINESS PARK, CHURCH STREET, NEWPORT, GWENT, NP20 2BY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 042107670002, created on 13 December 2016; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of THE STORAGE GROUP LIMITED are www.thestoragegroup.co.uk, and www.the-storage-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Risca & Pontymister Rail Station is 5 miles; to Cwmbran Rail Station is 5.8 miles; to Crosskeys Rail Station is 6.8 miles; to Pontypool & New Inn Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Storage Group Limited is a Private Limited Company. The company registration number is 04210767. The Storage Group Limited has been working since 03 May 2001. The present status of the company is Active. The registered address of The Storage Group Limited is Uskside Business Park Church Street Newport Gwent Np20 2by. . COLLINGBOURNE, Fay Aliza is a Secretary of the company. COLLINGBOURNE, Fay Aliza is a Director of the company. COLLINGBOURNE, Jonathan Charles is a Director of the company. Secretary NORVILL, Stephen John has been resigned. Secretary SIMPSON, David John has been resigned. Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director NORVILL, Jane Rosemary has been resigned. Director NORVILL, Stephen John has been resigned. Director SIMPSON, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COLLINGBOURNE, Fay Aliza
Appointed Date: 01 June 2010

Director
COLLINGBOURNE, Fay Aliza
Appointed Date: 01 June 2010
58 years old

Director
COLLINGBOURNE, Jonathan Charles
Appointed Date: 01 June 2010
58 years old

Resigned Directors

Secretary
NORVILL, Stephen John
Resigned: 30 April 2010
Appointed Date: 03 May 2001

Secretary
SIMPSON, David John
Resigned: 01 June 2010
Appointed Date: 30 April 2010

Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 03 May 2001
Appointed Date: 03 May 2001

Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 03 May 2001
Appointed Date: 03 May 2001
32 years old

Director
NORVILL, Jane Rosemary
Resigned: 30 April 2010
Appointed Date: 03 May 2001
72 years old

Director
NORVILL, Stephen John
Resigned: 30 April 2010
Appointed Date: 03 May 2001
70 years old

Director
SIMPSON, David John
Resigned: 01 June 2010
Appointed Date: 30 April 2010
60 years old

Persons With Significant Control

Mrs Fay Aliza Collingbourne
Notified on: 26 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Charles Collingbourne
Notified on: 26 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE STORAGE GROUP LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Dec 2016
Registration of charge 042107670002, created on 13 December 2016
09 Aug 2016
Confirmation statement made on 26 July 2016 with updates
10 Nov 2015
Total exemption small company accounts made up to 30 April 2015
08 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

...
... and 52 more events
01 Jun 2001
New secretary appointed;new director appointed
01 Jun 2001
New director appointed
15 May 2001
Secretary resigned
15 May 2001
Director resigned
03 May 2001
Incorporation

THE STORAGE GROUP LIMITED Charges

13 December 2016
Charge code 0421 0767 0002
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: As Trustees of the Collingbourne Ssas Alltrust Services Limited Fay Aliza Collingbourne Jonathan Charles Collingbourne
Description: Contains fixed charge…
6 January 2004
Debenture
Delivered: 8 January 2004
Status: Satisfied on 8 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…