EXPERIA LIMITED
NORTHAMPTON AVTE LIMITED

Hellopages » Northamptonshire » Northampton » NN4 8HP

Company number 03633090
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address THE OLD GRANARY, COTTON END, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8HP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Gary William Holmes as a secretary on 29 September 2016; Confirmation statement made on 17 September 2016 with updates; Secretary's details changed for Mr Gary William Holmes on 20 September 2015. The most likely internet sites of EXPERIA LIMITED are www.experia.co.uk, and www.experia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Experia Limited is a Private Limited Company. The company registration number is 03633090. Experia Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of Experia Limited is The Old Granary Cotton End Northampton Northamptonshire Nn4 8hp. . PENTLAND, Steven Thomas is a Director of the company. Secretary HOLMES, Gary William has been resigned. Secretary RIMES, Stephanie Elizabeth has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary ROBERTS, Andrew has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director JONES, Pete has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
PENTLAND, Steven Thomas
Appointed Date: 03 December 1998
70 years old

Resigned Directors

Secretary
HOLMES, Gary William
Resigned: 29 September 2016
Appointed Date: 18 July 2008

Secretary
RIMES, Stephanie Elizabeth
Resigned: 23 February 2004
Appointed Date: 13 October 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Secretary
ROBERTS, Andrew
Resigned: 28 April 2000
Appointed Date: 31 December 1998

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 18 July 2008
Appointed Date: 23 February 2004

Director
JONES, Pete
Resigned: 01 June 2004
Appointed Date: 03 December 1998
61 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Persons With Significant Control

Group Impact Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXPERIA LIMITED Events

29 Sep 2016
Termination of appointment of Gary William Holmes as a secretary on 29 September 2016
19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
26 Sep 2015
Secretary's details changed for Mr Gary William Holmes on 20 September 2015
20 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100

02 Sep 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 51 more events
11 Jan 1999
New secretary appointed
18 Nov 1998
Secretary resigned
18 Nov 1998
Director resigned
18 Nov 1998
Registered office changed on 18/11/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
17 Sep 1998
Incorporation