ASSIGNS LIMITED
LETCHWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG6 1SP

Company number 03876828
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address UNIT 21 JUBILEE TRADE CENTRE, JUBILEE ROAD, LETCHWORTH, HERTFORDSHIRE, SG6 1SP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of ASSIGNS LIMITED are www.assigns.co.uk, and www.assigns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Assigns Limited is a Private Limited Company. The company registration number is 03876828. Assigns Limited has been working since 15 November 1999. The present status of the company is Active. The registered address of Assigns Limited is Unit 21 Jubilee Trade Centre Jubilee Road Letchworth Hertfordshire Sg6 1sp. . COLE, Nicholas Johnathan is a Secretary of the company. COLE, Nicholas Johnathan is a Director of the company. VAN RAALTE, Alexander Karl is a Director of the company. VAN RAALTE, Peter John Abraham is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director COLE, John has been resigned. Director COLE, Kathleen Isobel has been resigned. Director FINLAYSON, Ian has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
COLE, Nicholas Johnathan
Appointed Date: 15 November 1999

Director
COLE, Nicholas Johnathan
Appointed Date: 15 November 1999
57 years old

Director
VAN RAALTE, Alexander Karl
Appointed Date: 18 November 1999
70 years old

Director
VAN RAALTE, Peter John Abraham
Appointed Date: 18 November 1999
73 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 15 November 1999
Appointed Date: 15 November 1999

Director
COLE, John
Resigned: 01 December 2000
Appointed Date: 15 November 1999
80 years old

Director
COLE, Kathleen Isobel
Resigned: 16 November 2004
Appointed Date: 01 December 2000
78 years old

Director
FINLAYSON, Ian
Resigned: 01 September 2000
Appointed Date: 18 November 1999
61 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 15 November 1999
Appointed Date: 15 November 1999

Persons With Significant Control

Assigns Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSIGNS LIMITED Events

22 Nov 2016
Confirmation statement made on 15 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2

...
... and 45 more events
22 Nov 1999
Secretary resigned
22 Nov 1999
New secretary appointed;new director appointed
22 Nov 1999
Director resigned
22 Nov 1999
Registered office changed on 22/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
15 Nov 1999
Incorporation

ASSIGNS LIMITED Charges

29 March 2011
Debenture
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…