AREA SQ. LIMITED
SURREY

Hellopages » Surrey » Runnymede » TW20 9LA

Company number 03874693
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address THE OLD POST OFFICE, 33 STATION, ROAD, EGHAM, SURREY, TW20 9LA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 29 April 2016; Confirmation statement made on 5 November 2016 with updates; Appointment of Mr Mark Joseph Scott as a director on 9 May 2016. The most likely internet sites of AREA SQ. LIMITED are www.areasq.co.uk, and www.area-sq.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.3 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Area Sq Limited is a Private Limited Company. The company registration number is 03874693. Area Sq Limited has been working since 05 November 1999. The present status of the company is Active. The registered address of Area Sq Limited is The Old Post Office 33 Station Road Egham Surrey Tw20 9la. . CHANDLER, Gary James is a Director of the company. CORNWELL, James Elwin is a Director of the company. DAVIES, Sion is a Director of the company. HAMMOND, Oliver James is a Director of the company. LUCKING, Clive Graham is a Director of the company. PYE, Colin Christopher is a Director of the company. SCOTT, Mark Joseph is a Director of the company. STAMATIS, Aki is a Director of the company. THORNE, Nicholas Martyn is a Director of the company. Secretary HUDSON, Nigel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DWIGHT, Nichola has been resigned. Director GODWIN-JONES, Amanda Greatyer Alice has been resigned. Director HUDSON, Nigel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
CHANDLER, Gary James
Appointed Date: 01 August 2011
55 years old

Director
CORNWELL, James Elwin
Appointed Date: 22 December 1999
61 years old

Director
DAVIES, Sion
Appointed Date: 01 August 2011
48 years old

Director
HAMMOND, Oliver James
Appointed Date: 01 August 2011
58 years old

Director
LUCKING, Clive Graham
Appointed Date: 22 December 1999
58 years old

Director
PYE, Colin Christopher
Appointed Date: 01 August 2011
61 years old

Director
SCOTT, Mark Joseph
Appointed Date: 09 May 2016
57 years old

Director
STAMATIS, Aki
Appointed Date: 19 January 2006
65 years old

Director
THORNE, Nicholas Martyn
Appointed Date: 01 August 2011
54 years old

Resigned Directors

Secretary
HUDSON, Nigel
Resigned: 31 December 2015
Appointed Date: 22 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Director
DWIGHT, Nichola
Resigned: 31 July 2009
Appointed Date: 01 May 2007
60 years old

Director
GODWIN-JONES, Amanda Greatyer Alice
Resigned: 30 April 2014
Appointed Date: 01 August 2011
55 years old

Director
HUDSON, Nigel
Resigned: 31 December 2015
Appointed Date: 22 December 1999
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Persons With Significant Control

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

AREA SQ. LIMITED Events

25 Jan 2017
Full accounts made up to 29 April 2016
16 Nov 2016
Confirmation statement made on 5 November 2016 with updates
09 May 2016
Appointment of Mr Mark Joseph Scott as a director on 9 May 2016
21 Apr 2016
Current accounting period shortened from 30 April 2016 to 29 April 2016
15 Jan 2016
Termination of appointment of Nigel Hudson as a director on 31 December 2015
...
... and 87 more events
02 Feb 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Feb 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Dec 1999
Particulars of mortgage/charge
09 Dec 1999
Registered office changed on 09/12/99 from: 45 wethered park marlow buckinghamshire SL7 2BJ
05 Nov 1999
Incorporation

AREA SQ. LIMITED Charges

25 March 2014
Charge code 0387 4693 0009
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
20 March 2014
Charge code 0387 4693 0008
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
12 February 2013
Deed of charge over credit balances
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
6 October 2011
Rent deposit deed
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: John Keil Investments Limited
Description: The initial deposit of £21,750 see image for full details.
6 October 2011
Rent deposit deed
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: John Keil Investments Limited
Description: The initial deposit see image for full details.
28 January 2011
Rent deposit deed
Delivered: 7 February 2011
Status: Outstanding
Persons entitled: Grafton Estate No.2 LP (Nominee One) Limited and Grafton Estate No.2 LP (Nominee Two) Limited
Description: First fixed charge all its interest in the account and the…
5 February 2008
Rent deposit deed
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Grafton Estate No.2 LP (Nominee 1) Limited and Grafton Estate No.2 LP (Nominee 2) Limited
Description: £28,376.25 plus value added tax. See the mortgage charge…
6 September 2006
Rent deposit deed
Delivered: 11 September 2006
Status: Outstanding
Persons entitled: Grafton Estate No.2 Limited
Description: £24,150 + vat.
2 December 1999
Debenture
Delivered: 9 December 1999
Status: Satisfied on 12 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…