ADVANTAGENFP LIMITED
ST ALBANS REDBOURN PACKAGE SOLUTIONS LIMITED

Hellopages » Hertfordshire » St Albans » AL3 7PE

Company number 04097768
Status Active
Incorporation Date 27 October 2000
Company Type Private Limited Company
Address 26 VER ROAD, REDBOURN, ST ALBANS, HERTFORDSHIRE, AL3 7PE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 3 . The most likely internet sites of ADVANTAGENFP LIMITED are www.advantagenfp.co.uk, and www.advantagenfp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Advantagenfp Limited is a Private Limited Company. The company registration number is 04097768. Advantagenfp Limited has been working since 27 October 2000. The present status of the company is Active. The registered address of Advantagenfp Limited is 26 Ver Road Redbourn St Albans Hertfordshire Al3 7pe. . CAST, Steven Alasdair is a Secretary of the company. CAST, Steven Alasdair is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LIM, David Stephen has been resigned. Director WALKER, Jonathan Richard Alfred has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CAST, Steven Alasdair
Appointed Date: 27 October 2000

Director
CAST, Steven Alasdair
Appointed Date: 27 October 2000
59 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 October 2000
Appointed Date: 27 October 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 October 2000
Appointed Date: 27 October 2000
35 years old

Director
LIM, David Stephen
Resigned: 26 February 2010
Appointed Date: 27 October 2000
60 years old

Director
WALKER, Jonathan Richard Alfred
Resigned: 26 February 2010
Appointed Date: 27 October 2000
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 October 2000
Appointed Date: 27 October 2000

Persons With Significant Control

Mr Steven Alasdair Cast
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ADVANTAGENFP LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 27 October 2016 with updates
17 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3

04 Oct 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3

...
... and 40 more events
21 Nov 2000
Director resigned
21 Nov 2000
New secretary appointed;new director appointed
21 Nov 2000
New director appointed
21 Nov 2000
New director appointed
27 Oct 2000
Incorporation