ADVOCACY 2 ENGAGEMENT LIMITED
NOTTINGHAMSHIRE FENWEALD LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG13 8DR

Company number 05374713
Status Active
Incorporation Date 24 February 2005
Company Type Private Limited Company
Address 29 EAST STREET, BINGHAM, NOTTINGHAMSHIRE, NG13 8DR
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of ADVOCACY 2 ENGAGEMENT LIMITED are www.advocacy2engagement.co.uk, and www.advocacy-2-engagement.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Radcliffe (Notts) Rail Station is 3.8 miles; to Lowdham Rail Station is 4.4 miles; to Thurgarton Rail Station is 5.4 miles; to Rolleston Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advocacy 2 Engagement Limited is a Private Limited Company. The company registration number is 05374713. Advocacy 2 Engagement Limited has been working since 24 February 2005. The present status of the company is Active. The registered address of Advocacy 2 Engagement Limited is 29 East Street Bingham Nottinghamshire Ng13 8dr. . THORPE, Julie is a Secretary of the company. THORPE, Julie is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director PARRY CRICK, Elaine has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
THORPE, Julie
Appointed Date: 22 April 2005

Director
THORPE, Julie
Appointed Date: 22 April 2005
71 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 22 April 2005
Appointed Date: 24 February 2005

Director
PARRY CRICK, Elaine
Resigned: 31 July 2008
Appointed Date: 22 April 2005
65 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 22 April 2005
Appointed Date: 24 February 2005

Persons With Significant Control

Ms Julie Ann Thorpe
Notified on: 17 February 2017
71 years old
Nature of control: Ownership of shares – 75% or more

ADVOCACY 2 ENGAGEMENT LIMITED Events

01 Mar 2017
Confirmation statement made on 18 February 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

15 May 2015
Total exemption small company accounts made up to 31 December 2014
18 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2

...
... and 28 more events
11 May 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 May 2005
Nc inc already adjusted 22/04/05
11 May 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Apr 2005
Company name changed fenweald LIMITED\certificate issued on 18/04/05
24 Feb 2005
Incorporation