ANTI-DAMP PRESERVATION LIMITED
ENTERPRISE PARK SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3AB

Company number 05964101
Status Active
Incorporation Date 11 October 2006
Company Type Private Limited Company
Address COUNTRYWIDE HOUSE, KNIGHTS WAY BATTLEFIELD, ENTERPRISE PARK SHREWSBURY, SHROPSHIRE, SY1 3AB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 104 . The most likely internet sites of ANTI-DAMP PRESERVATION LIMITED are www.antidamppreservation.co.uk, and www.anti-damp-preservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Anti Damp Preservation Limited is a Private Limited Company. The company registration number is 05964101. Anti Damp Preservation Limited has been working since 11 October 2006. The present status of the company is Active. The registered address of Anti Damp Preservation Limited is Countrywide House Knights Way Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3ab. . HAMILTON, Stephen Andrew is a Secretary of the company. HAMILTON, Stephen Andrew is a Director of the company. JONES, Colin George is a Director of the company. JONES, Philip Stuart is a Director of the company. Secretary JONES, Cynthia Mary has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director JONES, Philip Stuart has been resigned. Director TRACEY, Michael Robert has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HAMILTON, Stephen Andrew
Appointed Date: 12 December 2014

Director
HAMILTON, Stephen Andrew
Appointed Date: 12 December 2014
54 years old

Director
JONES, Colin George
Appointed Date: 11 October 2006
88 years old

Director
JONES, Philip Stuart
Appointed Date: 12 December 2014
59 years old

Resigned Directors

Secretary
JONES, Cynthia Mary
Resigned: 12 December 2014
Appointed Date: 11 October 2006

Secretary
RM REGISTRARS LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Director
JONES, Philip Stuart
Resigned: 20 November 2006
Appointed Date: 11 October 2006
59 years old

Director
TRACEY, Michael Robert
Resigned: 14 February 2014
Appointed Date: 01 February 2007
69 years old

Director
RM NOMINEES LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Persons With Significant Control

Mr Colin George Jones
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mr Stephen Andrew Hamilton
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Stuart Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANTI-DAMP PRESERVATION LIMITED Events

20 Oct 2016
Confirmation statement made on 11 October 2016 with updates
12 May 2016
Total exemption small company accounts made up to 30 November 2015
22 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 104

30 Mar 2015
Total exemption small company accounts made up to 30 November 2014
03 Feb 2015
Appointment of Mr Stephen Andrew Hamilton as a director on 12 December 2014
...
... and 29 more events
17 Oct 2006
New secretary appointed
17 Oct 2006
Registered office changed on 17/10/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
17 Oct 2006
Director resigned
17 Oct 2006
Secretary resigned
11 Oct 2006
Incorporation