PAINTASSET LIMITED
NORWICH GRADIENT CAPITAL LIMITED PAINTASSET LIMITED

Hellopages » Norfolk » Norwich » NR3 1RB
Company number 04244802
Status Liquidation
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of Gerard Thomas O'connor as a secretary on 3 February 2017; Statement of affairs with form 4.19; Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 7 March 2017. The most likely internet sites of PAINTASSET LIMITED are www.paintasset.co.uk, and www.paintasset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Paintasset Limited is a Private Limited Company. The company registration number is 04244802. Paintasset Limited has been working since 02 July 2001. The present status of the company is Liquidation. The registered address of Paintasset Limited is King Street House 15 Upper King Street Norwich Norfolk Nr3 1rb. . PAGEL, Scott William is a Director of the company. Secretary GUNN, John has been resigned. Secretary O'CONNOR, Gerard Thomas has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FARMAN, Ivor Howard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Director
PAGEL, Scott William
Appointed Date: 19 July 2001
53 years old

Resigned Directors

Secretary
GUNN, John
Resigned: 31 January 2014
Appointed Date: 26 March 2009

Secretary
O'CONNOR, Gerard Thomas
Resigned: 03 February 2017
Appointed Date: 01 February 2014

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 26 March 2009
Appointed Date: 19 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 2001
Appointed Date: 02 July 2001

Director
FARMAN, Ivor Howard
Resigned: 05 November 2009
Appointed Date: 19 July 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 July 2001
Appointed Date: 02 July 2001

Persons With Significant Control

Mr Scott William Pagel
Notified on: 2 July 2016
53 years old
Nature of control: Has significant influence or control

PAINTASSET LIMITED Events

14 Mar 2017
Termination of appointment of Gerard Thomas O'connor as a secretary on 3 February 2017
08 Mar 2017
Statement of affairs with form 4.19
07 Mar 2017
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 7 March 2017
04 Mar 2017
Satisfaction of charge 3 in full
04 Mar 2017
Satisfaction of charge 1 in full
...
... and 57 more events
24 Aug 2001
New secretary appointed
24 Aug 2001
New director appointed
20 Aug 2001
Director resigned
20 Aug 2001
Secretary resigned
02 Jul 2001
Incorporation

PAINTASSET LIMITED Charges

26 March 2009
Rent deposit deed
Delivered: 1 April 2009
Status: Satisfied on 4 March 2017
Persons entitled: Leadenhall Property Limited
Description: All moneys from time to time withdrawn from or paid into…
18 March 2004
Rent deposit deed
Delivered: 3 April 2004
Status: Satisfied on 4 March 2017
Persons entitled: Leadenhall Property Limited
Description: By way of first charge the account and all the right title…
31 July 2002
Rent deposit deed
Delivered: 16 August 2002
Status: Satisfied on 4 March 2017
Persons entitled: Boyden Financial Limited
Description: Full title guarantee its right and interest in the account…