A1 PRESENTATIONS LIMITED
STUDLEY

Hellopages » Warwickshire » Stratford-on-Avon » B80 7AS
Company number 02518569
Status Active
Incorporation Date 4 July 1990
Company Type Private Limited Company
Address SYNECTICS PLC, STUDLEY POINT, 88 BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, B80 7AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 30 November 2015; Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016. The most likely internet sites of A1 PRESENTATIONS LIMITED are www.a1presentations.co.uk, and www.a1-presentations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. A1 Presentations Limited is a Private Limited Company. The company registration number is 02518569. A1 Presentations Limited has been working since 04 July 1990. The present status of the company is Active. The registered address of A1 Presentations Limited is Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7as. . BRIERLEY, Richard Paul is a Secretary of the company. STILWELL, Michael James is a Director of the company. FOTOVALUE LIMITED is a Director of the company. Secretary CAVE, Malcolm has been resigned. Secretary HOPE, Stephen George has been resigned. Secretary POULTNEY, Nigel Charles has been resigned. Secretary ROBINSON, Glenn has been resigned. Director CAVE, Malcolm has been resigned. Director HOPE, Stephen George has been resigned. Director ROBINSON, Glenn has been resigned. Director SHEPHERD, John has been resigned. Director SINGLETON, Russell Craig has been resigned. Director WARD, Adrian Frederick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016

Director
STILWELL, Michael James
Appointed Date: 31 January 2015
50 years old

Director
FOTOVALUE LIMITED
Appointed Date: 20 December 2001

Resigned Directors

Secretary
CAVE, Malcolm
Resigned: 13 May 1996

Secretary
HOPE, Stephen George
Resigned: 01 February 1998
Appointed Date: 13 May 1996

Secretary
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 20 December 2001

Secretary
ROBINSON, Glenn
Resigned: 20 December 2001
Appointed Date: 01 February 1998

Director
CAVE, Malcolm
Resigned: 13 May 1996
83 years old

Director
HOPE, Stephen George
Resigned: 01 February 1998
Appointed Date: 13 May 1996
79 years old

Director
ROBINSON, Glenn
Resigned: 20 December 2001
Appointed Date: 01 February 1998
59 years old

Director
SHEPHERD, John
Resigned: 31 January 2015
Appointed Date: 06 May 2010
72 years old

Director
SINGLETON, Russell Craig
Resigned: 06 May 2010
Appointed Date: 13 May 1996
67 years old

Director
WARD, Adrian Frederick
Resigned: 13 May 1996
66 years old

Persons With Significant Control

Quadrant Video Systems Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A1 PRESENTATIONS LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
05 Sep 2016
Accounts for a dormant company made up to 30 November 2015
17 Jun 2016
Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
17 Jun 2016
Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016
29 Apr 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for michael stilwell

...
... and 95 more events
12 Nov 1990
Particulars of mortgage/charge

05 Oct 1990
Particulars of mortgage/charge

21 Sep 1990
Director resigned;new director appointed

06 Jul 1990
Secretary resigned

04 Jul 1990
Incorporation

A1 PRESENTATIONS LIMITED Charges

2 November 1990
Mortgage debenture
Delivered: 12 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 September 1990
Legal mortgage
Delivered: 5 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 21 century park garrison lane birmingham and/or the…