URBANASSET LIMITED
ROYTON

Hellopages » Greater Manchester » Oldham » OL2 6HT
Company number 04355148
Status Active
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address EDGE VIEW HOUSE, SALMON FIELDS BUSINESS VILLAGE, ROYTON, LANCASHIRE, OL2 6HT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 3 . The most likely internet sites of URBANASSET LIMITED are www.urbanasset.co.uk, and www.urbanasset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Urbanasset Limited is a Private Limited Company. The company registration number is 04355148. Urbanasset Limited has been working since 17 January 2002. The present status of the company is Active. The registered address of Urbanasset Limited is Edge View House Salmon Fields Business Village Royton Lancashire Ol2 6ht. . HILL, Ian is a Secretary of the company. HILL, Ian is a Director of the company. MAYBANK, Geoffrey Warrack is a Director of the company. POWELL, Richard Charles is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HILL, Ian
Appointed Date: 24 January 2002

Director
HILL, Ian
Appointed Date: 24 January 2002
67 years old

Director
MAYBANK, Geoffrey Warrack
Appointed Date: 24 January 2002
73 years old

Director
POWELL, Richard Charles
Appointed Date: 24 January 2002
67 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 January 2002
Appointed Date: 17 January 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 January 2002
Appointed Date: 17 January 2002

URBANASSET LIMITED Events

30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3

15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
11 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3

...
... and 31 more events
14 Mar 2002
New director appointed
14 Mar 2002
New director appointed
14 Mar 2002
New secretary appointed;new director appointed
14 Mar 2002
Registered office changed on 14/03/02 from: 16 churchill way cardiff CF10 2DX
17 Jan 2002
Incorporation

URBANASSET LIMITED Charges

9 April 2003
Legal charge
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 75 andrew street mossley lancashire. By way of fixed charge…
26 April 2002
Legal charge
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 84 oldham road springhead oldham O14 5SN…