14TO24 LIMITED
SOUTHAMPTON THE ENGINE ROOM CONSULTANCY LIMITED

Hellopages » Hampshire » Southampton » SO17 1XS

Company number 02680928
Status Active
Incorporation Date 24 January 1992
Company Type Private Limited Company
Address STAG GATES HOUSE, 63/64 THE AVENUE, SOUTHAMPTON, SO17 1XS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of 14TO24 LIMITED are www.14to24.co.uk, and www.14to24.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Redbridge Rail Station is 2.9 miles; to Romsey Rail Station is 6.4 miles; to Swanwick Rail Station is 6.7 miles; to Shawford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.14to24 Limited is a Private Limited Company. The company registration number is 02680928. 14to24 Limited has been working since 24 January 1992. The present status of the company is Active. The registered address of 14to24 Limited is Stag Gates House 63 64 The Avenue Southampton So17 1xs. . WARD, Myles Jonathan is a Secretary of the company. WARD, Jacqueline Tina is a Director of the company. WARD, Myles Jonathan is a Director of the company. Secretary BLATCH, Stephen Andrew has been resigned. Secretary WARD, Maurice Leslie has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director ANGWIN, Nicola Rita has been resigned. Director BLATCH, Stephen Andrew has been resigned. Director BLATCH, Stephen Andrew has been resigned. Director LONG, Lynne Susan has been resigned. Director WARD, Maurice Leslie has been resigned. Director WARD, Myles Jonathan has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WARD, Myles Jonathan
Appointed Date: 29 July 2005

Director
WARD, Jacqueline Tina
Appointed Date: 29 July 2005
65 years old

Director
WARD, Myles Jonathan
Appointed Date: 18 August 1997
61 years old

Resigned Directors

Secretary
BLATCH, Stephen Andrew
Resigned: 10 January 1993
Appointed Date: 30 January 1992

Secretary
WARD, Maurice Leslie
Resigned: 29 July 2005
Appointed Date: 08 January 1993

Nominee Secretary
JPCORS LIMITED
Resigned: 30 January 1992
Appointed Date: 24 January 1992

Director
ANGWIN, Nicola Rita
Resigned: 31 January 2005
Appointed Date: 24 October 1994
63 years old

Director
BLATCH, Stephen Andrew
Resigned: 10 January 1993
Appointed Date: 30 January 1992
57 years old

Director
BLATCH, Stephen Andrew
Resigned: 10 January 1993
57 years old

Director
LONG, Lynne Susan
Resigned: 24 October 1994
Appointed Date: 02 May 1994
55 years old

Director
WARD, Maurice Leslie
Resigned: 29 July 2005
Appointed Date: 08 January 1993
96 years old

Director
WARD, Myles Jonathan
Resigned: 01 May 1994
Appointed Date: 30 January 1992
61 years old

Nominee Director
JPCORD LIMITED
Resigned: 30 January 1992
Appointed Date: 24 January 1992

Persons With Significant Control

Mr Myles Jonathan Ward
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Mrs Jacqueline Tina Ward
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

14TO24 LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 November 2015
24 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 30 November 2014
10 Mar 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 63 more events
05 Feb 1992
Registered office changed on 05/02/92 from: suite 17 city bus. Centre lower road london. SE16 1AA

04 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

04 Feb 1992
Director resigned;new director appointed

04 Feb 1992
Accounting reference date notified as 30/11

24 Jan 1992
Incorporation