FOCUSBAND LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 02682672
Status Liquidation
Incorporation Date 30 January 1992
Company Type Private Limited Company
Address 4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are INSOLVENCY:annual progress report for period up to 30/10/2016; Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 9 September 2016; INSOLVENCY:liquidators annual progress report bdd 30/10/2015. The most likely internet sites of FOCUSBAND LIMITED are www.focusband.co.uk, and www.focusband.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Focusband Limited is a Private Limited Company. The company registration number is 02682672. Focusband Limited has been working since 30 January 1992. The present status of the company is Liquidation. The registered address of Focusband Limited is 4th Floor 4 Victoria Square St Albans Hertfordshire Al1 3tf. . GAVIN, Eamonn is a Director of the company. Secretary GAVIN, Eamonn has been resigned. Secretary GAVIN, Frances Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WEBBER, Paul Nicholas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
GAVIN, Eamonn
Appointed Date: 13 February 1992
73 years old

Resigned Directors

Secretary
GAVIN, Eamonn
Resigned: 23 March 2011
Appointed Date: 13 February 1992

Secretary
GAVIN, Frances Christine
Resigned: 26 January 2011
Appointed Date: 14 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 1992
Appointed Date: 30 January 1992

Director
WEBBER, Paul Nicholas
Resigned: 09 May 2011
Appointed Date: 13 February 1992
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 February 1992
Appointed Date: 30 January 1992

FOCUSBAND LIMITED Events

16 Nov 2016
INSOLVENCY:annual progress report for period up to 30/10/2016
09 Sep 2016
Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 9 September 2016
26 Nov 2015
INSOLVENCY:liquidators annual progress report bdd 30/10/2015
20 Nov 2014
Registered office address changed from 47 Wallingford Road Uxbridge Middlesex UB8 2XS to 105 St Peters Street St Albans Hertfordshire AL1 3EJ on 20 November 2014
19 Nov 2014
Appointment of a liquidator
...
... and 63 more events
04 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

04 Mar 1992
Registered office changed on 04/03/92 from: 2 baches street london N1 6UB

02 Mar 1992
Ad 13/02/92--------- £ si 98@1=98 £ ic 2/100

02 Mar 1992
Accounting reference date notified as 31/03

30 Jan 1992
Incorporation

FOCUSBAND LIMITED Charges

16 February 2005
Legal mortgage
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a unit w uxbridge trading estate, arundel…
20 December 2002
Legal mortgage
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a goodburn house arundel road uxbridge…
25 March 1997
Mortgage debenture
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 91 cowley road uxbridge and land at rear and the proceeds…