ALL WEATHER COURTS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL2 1HA

Company number 03020952
Status Active
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address WELLINGTON HOUSE 273-275 HIGH STREET, LONDON COLNEY, ST. ALBANS, HERTFORDSHIRE, AL2 1HA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 . The most likely internet sites of ALL WEATHER COURTS LIMITED are www.allweathercourts.co.uk, and www.all-weather-courts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. All Weather Courts Limited is a Private Limited Company. The company registration number is 03020952. All Weather Courts Limited has been working since 13 February 1995. The present status of the company is Active. The registered address of All Weather Courts Limited is Wellington House 273 275 High Street London Colney St Albans Hertfordshire Al2 1ha. . KAIGG, Beverley Louise is a Secretary of the company. KAIGG, Carol Lesley is a Director of the company. KAIGG, John Anthony is a Director of the company. Secretary GOMM, Amanda Michelle has been resigned. Secretary KAIGG, John Steven has been resigned. Secretary KAIGG, Mary Louise has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Nominee Director G A BUSINESSES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
KAIGG, Beverley Louise
Appointed Date: 21 November 2002

Director
KAIGG, Carol Lesley
Appointed Date: 15 February 1995
65 years old

Director
KAIGG, John Anthony
Appointed Date: 15 November 2011
65 years old

Resigned Directors

Secretary
GOMM, Amanda Michelle
Resigned: 17 May 1995
Appointed Date: 15 February 1995

Secretary
KAIGG, John Steven
Resigned: 21 November 2002
Appointed Date: 14 February 1998

Secretary
KAIGG, Mary Louise
Resigned: 14 February 1998
Appointed Date: 17 May 1995

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 15 February 1995
Appointed Date: 13 February 1995

Nominee Director
G A BUSINESSES LIMITED
Resigned: 15 February 1995
Appointed Date: 13 February 1995

Persons With Significant Control

Mrs Carol Lesley Kaigg
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Anthony Kaigg
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALL WEATHER COURTS LIMITED Events

15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

23 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2

...
... and 53 more events
01 Jun 1995
New secretary appointed
22 May 1995
Location of register of directors' interests
22 Feb 1995
Director resigned;new director appointed

22 Feb 1995
Secretary resigned;new secretary appointed

13 Feb 1995
Incorporation

ALL WEATHER COURTS LIMITED Charges

31 August 1995
Fixed and floating charge
Delivered: 6 September 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…