GUY HOLDINGS LIMITED
LONG COMPTON ACCRUE COMMUNICATIONS LIMITED ARAPAHO COMMUNICATIONS LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV36 5LJ

Company number 02916766
Status Active
Incorporation Date 7 April 1994
Company Type Private Limited Company
Address PARSONS BARN, MAIN STREET, LONG COMPTON, WARWICKSHIRE, CV36 5LJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 900 ; Termination of appointment of Neville Anselm Guy as a secretary on 3 November 2015. The most likely internet sites of GUY HOLDINGS LIMITED are www.guyholdings.co.uk, and www.guy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Kingham Rail Station is 6.2 miles; to Ascott-under-Wychwood Rail Station is 8.5 miles; to Shipton Rail Station is 8.5 miles; to Charlbury Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guy Holdings Limited is a Private Limited Company. The company registration number is 02916766. Guy Holdings Limited has been working since 07 April 1994. The present status of the company is Active. The registered address of Guy Holdings Limited is Parsons Barn Main Street Long Compton Warwickshire Cv36 5lj. . GUY, Richard Mark is a Director of the company. Secretary GUY, Neville Anselm has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GUY, Neville Anselm has been resigned. Director GUY, Sheila Jean has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
GUY, Richard Mark
Appointed Date: 07 April 1994
62 years old

Resigned Directors

Secretary
GUY, Neville Anselm
Resigned: 03 November 2015
Appointed Date: 07 April 1994

Nominee Secretary
THOMAS, Howard
Resigned: 07 April 1994
Appointed Date: 07 April 1994

Director
GUY, Neville Anselm
Resigned: 01 April 2010
Appointed Date: 07 April 1994
89 years old

Director
GUY, Sheila Jean
Resigned: 08 September 2008
Appointed Date: 01 March 1999
89 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 07 April 1994
Appointed Date: 07 April 1994
63 years old

GUY HOLDINGS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jun 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 900

10 Jun 2016
Termination of appointment of Neville Anselm Guy as a secretary on 3 November 2015
29 Apr 2016
Total exemption small company accounts made up to 30 April 2015
24 Feb 2016
Company name changed accrue communications LIMITED\certificate issued on 24/02/16
  • RES15 ‐ Change company name resolution on 2016-02-23

...
... and 74 more events
20 Apr 1994
Accounting reference date notified as 30/04

13 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

13 Apr 1994
Director resigned;new director appointed

13 Apr 1994
Registered office changed on 13/04/94 from: 16 st john street london EC1M 4AY

07 Apr 1994
Incorporation

GUY HOLDINGS LIMITED Charges

4 March 2013
All assets debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 August 2010
Debenture
Delivered: 21 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2009
Guarantee & debenture
Delivered: 25 April 2009
Status: Satisfied on 15 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 2002
Guarantee & debenture
Delivered: 5 August 2002
Status: Satisfied on 15 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1994
Debenture
Delivered: 26 April 1994
Status: Satisfied on 15 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…