PROPERTYSPY LIMITED
ST. ALBANS INTERNET TELECOM PLC

Hellopages » Hertfordshire » St Albans » AL3 7LE
Company number 04082102
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address 17 HIGH STREET, REDBOURN, ST. ALBANS, HERTFORDSHIRE, AL3 7LE
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 50,000 . The most likely internet sites of PROPERTYSPY LIMITED are www.propertyspy.co.uk, and www.propertyspy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Propertyspy Limited is a Private Limited Company. The company registration number is 04082102. Propertyspy Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Propertyspy Limited is 17 High Street Redbourn St Albans Hertfordshire Al3 7le. . BECKINGHAM, Andrew Hugh is a Director of the company. PLOTFINDER LIMITED is a Director of the company. Secretary BALKHAM, Jade Louise has been resigned. Secretary GEORGE, Adam David has been resigned. Secretary HUNTER, John Craig has been resigned. Secretary PATEL, Chandni has been resigned. Secretary SHORT, Bryan Charles Beebee has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director HARTWELL BOND LIMITED has been resigned. Director TUCKER, Craig has been resigned. Director WALKER, Gavin John has been resigned. Director ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
BECKINGHAM, Andrew Hugh
Appointed Date: 02 October 2000
61 years old

Director
PLOTFINDER LIMITED
Appointed Date: 26 January 2004

Resigned Directors

Secretary
BALKHAM, Jade Louise
Resigned: 23 March 2009
Appointed Date: 30 July 2008

Secretary
GEORGE, Adam David
Resigned: 01 June 2002
Appointed Date: 02 October 2000

Secretary
HUNTER, John Craig
Resigned: 30 July 2008
Appointed Date: 26 January 2004

Secretary
PATEL, Chandni
Resigned: 19 July 2011
Appointed Date: 23 March 2009

Secretary
SHORT, Bryan Charles Beebee
Resigned: 26 January 2004
Appointed Date: 01 June 2002

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Director
HARTWELL BOND LIMITED
Resigned: 26 January 2004
Appointed Date: 01 May 2002

Director
TUCKER, Craig
Resigned: 23 March 2009
Appointed Date: 01 February 2007
59 years old

Director
WALKER, Gavin John
Resigned: 02 August 2005
Appointed Date: 20 July 2004
56 years old

Director
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Persons With Significant Control

Mr Andrew Hugh Beckingham
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

PROPERTYSPY LIMITED Events

06 Oct 2016
Confirmation statement made on 2 October 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
06 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000

06 Oct 2015
Director's details changed for Plotfinder Limited on 11 September 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
06 Dec 2000
Ad 02/10/00--------- £ si 49998@1=49998 £ ic 2/50000
06 Dec 2000
Accounting reference date extended from 31/10/01 to 31/12/01
24 Oct 2000
Secretary resigned;director resigned
24 Oct 2000
Director resigned
02 Oct 2000
Incorporation