ASSESS LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 0BA

Company number 04314481
Status Active
Incorporation Date 31 October 2001
Company Type Private Limited Company
Address MERANTI LODGE HILLMORTON LANE, CLIFTON UPON DUNSMORE, RUGBY, WARWICKSHIRE, CV23 0BA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Register inspection address has been changed to Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG; Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ASSESS LIMITED are www.assess.co.uk, and www.assess.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Long Buckby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Assess Limited is a Private Limited Company. The company registration number is 04314481. Assess Limited has been working since 31 October 2001. The present status of the company is Active. The registered address of Assess Limited is Meranti Lodge Hillmorton Lane Clifton Upon Dunsmore Rugby Warwickshire Cv23 0ba. . WHITE, Christopher Thomas is a Secretary of the company. WATSON, Zoe Ellen is a Director of the company. WHITE, Christopher Thomas is a Director of the company. WHITE, Jane Margaret is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EDWARDS, Nicholas Stuart has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHITE, Christopher Thomas
Appointed Date: 31 October 2001

Director
WATSON, Zoe Ellen
Appointed Date: 04 October 2004
50 years old

Director
WHITE, Christopher Thomas
Appointed Date: 31 October 2001
81 years old

Director
WHITE, Jane Margaret
Appointed Date: 31 October 2001
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 October 2001
Appointed Date: 31 October 2001

Director
EDWARDS, Nicholas Stuart
Resigned: 13 April 2005
Appointed Date: 04 October 2004
49 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 October 2001
Appointed Date: 31 October 2001

Persons With Significant Control

Mr Christopher Thomas White
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASSESS LIMITED Events

01 Nov 2016
Register inspection address has been changed to Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG
31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
16 Aug 2016
Accounts for a dormant company made up to 31 March 2016
20 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000

08 Jul 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 50 more events
16 Nov 2001
New director appointed
16 Nov 2001
New director appointed
13 Nov 2001
Accounting reference date extended from 31/10/02 to 31/03/03
13 Nov 2001
Ad 31/10/01--------- £ si 1@1=1 £ ic 1/2
31 Oct 2001
Incorporation

ASSESS LIMITED Charges

4 April 2005
Debenture
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…