ASSOCIATED CORPORATION LIMITED
BURTON-ON-TRENT

Hellopages » Derbyshire » South Derbyshire » DE15 0SZ

Company number 03721495
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address 1 THE CLOSE BLADON HOUSES, NEWTON SOLNEY, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE15 0SZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1,000 . The most likely internet sites of ASSOCIATED CORPORATION LIMITED are www.associatedcorporation.co.uk, and www.associated-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Willington Rail Station is 3 miles; to Tutbury & Hatton Rail Station is 4.5 miles; to Peartree Rail Station is 7.7 miles; to Derby Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Associated Corporation Limited is a Private Limited Company. The company registration number is 03721495. Associated Corporation Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of Associated Corporation Limited is 1 The Close Bladon Houses Newton Solney Burton On Trent Staffordshire England De15 0sz. The company`s financial liabilities are £15.85k. It is £1.87k against last year. The cash in hand is £39.12k. It is £-8.13k against last year. And the total assets are £51.11k, which is £-2.49k against last year. HIBBERT, Christine is a Secretary of the company. HIBBERT, Barry is a Director of the company. HIBBERT, Christine is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MILLAR, Elizabeth has been resigned. Secretary MILLAR, Jayne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director EMERY, Sarah Lisa has been resigned. Director MILLAR, Elizabeth has been resigned. Director MILLAR, Jayne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


associated corporation Key Finiance

LIABILITIES £15.85k
+13%
CASH £39.12k
-18%
TOTAL ASSETS £51.11k
-5%
All Financial Figures

Current Directors

Secretary
HIBBERT, Christine
Appointed Date: 24 February 2003

Director
HIBBERT, Barry
Appointed Date: 01 February 2003
83 years old

Director
HIBBERT, Christine
Appointed Date: 27 September 1999
81 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 27 September 1999
Appointed Date: 26 February 1999

Secretary
MILLAR, Elizabeth
Resigned: 08 June 2001
Appointed Date: 27 September 1999

Secretary
MILLAR, Jayne
Resigned: 01 February 2003
Appointed Date: 08 June 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 September 1999
Appointed Date: 26 February 1999
73 years old

Director
EMERY, Sarah Lisa
Resigned: 24 February 2003
Appointed Date: 08 June 2001
56 years old

Director
MILLAR, Elizabeth
Resigned: 24 February 2003
Appointed Date: 27 September 1999
85 years old

Director
MILLAR, Jayne
Resigned: 24 February 2003
Appointed Date: 27 September 1999
58 years old

Persons With Significant Control

Mr Barry Hibbert
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Hibbert
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSOCIATED CORPORATION LIMITED Events

28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
28 Oct 2016
Total exemption full accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

19 Oct 2015
Registered office address changed from Provident House 51 Wardwick Derby DE1 1HN to 1 the Close Bladon Houses Newton Solney Burton-on-Trent Staffordshire DE15 0SZ on 19 October 2015
20 Jul 2015
Total exemption full accounts made up to 31 March 2015
...
... and 52 more events
30 Sep 1999
Secretary resigned
30 Sep 1999
Director resigned
29 Sep 1999
Ad 27/09/99--------- £ si 1@1=1 £ ic 1/2
29 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Feb 1999
Incorporation