ATHENA LICENSING LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » BA20 1LE

Company number 03005500
Status Active
Incorporation Date 3 January 1995
Company Type Private Limited Company
Address 3 MIDDLE STREET, YEOVIL, SOMERSET, BA20 1LE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 13,000 . The most likely internet sites of ATHENA LICENSING LIMITED are www.athenalicensing.co.uk, and www.athena-licensing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Thornford Rail Station is 3 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.2 miles; to Crewkerne Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Athena Licensing Limited is a Private Limited Company. The company registration number is 03005500. Athena Licensing Limited has been working since 03 January 1995. The present status of the company is Active. The registered address of Athena Licensing Limited is 3 Middle Street Yeovil Somerset Ba20 1le. . COATES, Simon Michael is a Secretary of the company. COATES, Simon Michael is a Director of the company. KIBBLEWHITE, Simon John is a Director of the company. Secretary SHAH, Kishan Niranjan has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BARWICK, David has been resigned. Director KIRI, Nalin has been resigned. Director NAIK, Dilip has been resigned. Director PATEL, Sanjay has been resigned. Director SHAH, Kishan Niranjan has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
COATES, Simon Michael
Appointed Date: 28 June 2002

Director
COATES, Simon Michael
Appointed Date: 16 January 1995
66 years old

Director
KIBBLEWHITE, Simon John
Appointed Date: 16 January 1995
71 years old

Resigned Directors

Secretary
SHAH, Kishan Niranjan
Resigned: 27 June 2002
Appointed Date: 28 March 1995

Nominee Secretary
THOMAS, Howard
Resigned: 28 March 1995
Appointed Date: 03 January 1995

Director
BARWICK, David
Resigned: 14 March 2007
Appointed Date: 28 June 2002
75 years old

Director
KIRI, Nalin
Resigned: 19 May 2003
Appointed Date: 05 February 1995
73 years old

Director
NAIK, Dilip
Resigned: 29 January 2002
Appointed Date: 05 February 1995
70 years old

Director
PATEL, Sanjay
Resigned: 30 June 2005
Appointed Date: 28 June 2002
62 years old

Director
SHAH, Kishan Niranjan
Resigned: 27 June 2002
Appointed Date: 28 March 1995
62 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 16 January 1995
Appointed Date: 03 January 1995
63 years old

ATHENA LICENSING LIMITED Events

05 Jan 2017
Confirmation statement made on 3 January 2017 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 13,000

22 Sep 2015
Micro company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 13,000

...
... and 64 more events
13 Mar 1995
Registered office changed on 13/03/95 from: 41 vine street london EC3N 2AA
10 Mar 1995
New director appointed
17 Feb 1995
Company name changed rebless LIMITED\certificate issued on 20/02/95

19 Jan 1995
Registered office changed on 19/01/95 from: 16 st john street london EC1M 4AY

03 Jan 1995
Incorporation