ONE HUNDRED TO ONE LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL4 0LA

Company number 02941481
Status Active
Incorporation Date 22 June 1994
Company Type Private Limited Company
Address D2 THE COURTYARD, ALBAN PARK HATFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL4 0LA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 100 . The most likely internet sites of ONE HUNDRED TO ONE LIMITED are www.onehundredtoone.co.uk, and www.one-hundred-to-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. One Hundred To One Limited is a Private Limited Company. The company registration number is 02941481. One Hundred To One Limited has been working since 22 June 1994. The present status of the company is Active. The registered address of One Hundred To One Limited is D2 The Courtyard Alban Park Hatfield Road St Albans Hertfordshire Al4 0la. . BROOKER, Mark is a Secretary of the company. TEMPLE, Anthony James Stewart is a Director of the company. Secretary FIDDES, Stuart Gordon has been resigned. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Secretary TEMPLE, Anthony James Stewart has been resigned. Secretary TEMPLE, Patricia Margaret has been resigned. Secretary FISHER SECRETARIES LIMITED has been resigned. Director FIDDES, Stuart Gordon has been resigned. Nominee Director GILL, Christopher Thomas has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
BROOKER, Mark
Appointed Date: 27 January 2006

Director
TEMPLE, Anthony James Stewart
Appointed Date: 23 June 1994
67 years old

Resigned Directors

Secretary
FIDDES, Stuart Gordon
Resigned: 15 July 1994
Appointed Date: 23 June 1994

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 23 June 1994
Appointed Date: 22 June 1994

Secretary
TEMPLE, Anthony James Stewart
Resigned: 04 July 2001
Appointed Date: 15 July 1994

Secretary
TEMPLE, Patricia Margaret
Resigned: 31 October 2005
Appointed Date: 04 July 2000

Secretary
FISHER SECRETARIES LIMITED
Resigned: 27 January 2006
Appointed Date: 31 October 2005

Director
FIDDES, Stuart Gordon
Resigned: 04 July 2000
Appointed Date: 23 June 1994
75 years old

Nominee Director
GILL, Christopher Thomas
Resigned: 23 June 1994
Appointed Date: 22 June 1994
62 years old

ONE HUNDRED TO ONE LIMITED Events

11 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

24 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 December 2014
01 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 56 more events
16 Aug 1994
Ad 23/06/94--------- £ si 1@1=1 £ ic 1/2

28 Jul 1994
Secretary resigned;new secretary appointed

18 Jul 1994
Director resigned;new director appointed

18 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

22 Jun 1994
Incorporation