ARMADILLO STORAGE HOLDING COMPANY LIMITED
BAGSHOT

Hellopages » Surrey » Surrey Heath » GU19 5AT
Company number 08919703
Status Active
Incorporation Date 3 March 2014
Company Type Private Limited Company
Address 2 THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, GU19 5AT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; Registration of charge 089197030002, created on 28 April 2016. The most likely internet sites of ARMADILLO STORAGE HOLDING COMPANY LIMITED are www.armadillostorageholdingcompany.co.uk, and www.armadillo-storage-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Blackwater Rail Station is 4.3 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.4 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armadillo Storage Holding Company Limited is a Private Limited Company. The company registration number is 08919703. Armadillo Storage Holding Company Limited has been working since 03 March 2014. The present status of the company is Active. The registered address of Armadillo Storage Holding Company Limited is 2 The Deans Bridge Road Bagshot Surrey Gu19 5at. . BEAVIS, Shauna is a Secretary of the company. GIBSON, James Ernest is a Director of the company. GREGG, Robert Gerard is a Director of the company. LEE, Adrian Charles Jonathan is a Director of the company. PERRINS, Jon is a Director of the company. TROTMAN, John Richard is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BEAVIS, Shauna
Appointed Date: 01 April 2014

Director
GIBSON, James Ernest
Appointed Date: 01 April 2014
65 years old

Director
GREGG, Robert Gerard
Appointed Date: 01 April 2014
64 years old

Director
LEE, Adrian Charles Jonathan
Appointed Date: 16 April 2014
62 years old

Director
PERRINS, Jon
Appointed Date: 01 April 2014
64 years old

Director
TROTMAN, John Richard
Appointed Date: 01 April 2014
48 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 01 April 2014
Appointed Date: 03 March 2014

Director
YUILL, William George Henry
Resigned: 01 April 2014
Appointed Date: 03 March 2014
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 01 April 2014
Appointed Date: 03 March 2014

Director
MITRE SECRETARIES LIMITED
Resigned: 01 April 2014
Appointed Date: 03 March 2014

Persons With Significant Control

Uss Sevices Pty Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARMADILLO STORAGE HOLDING COMPANY LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
20 Sep 2016
Group of companies' accounts made up to 31 March 2016
06 May 2016
Registration of charge 089197030002, created on 28 April 2016
04 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9,598,820

05 Nov 2015
Group of companies' accounts made up to 31 March 2015
...
... and 11 more events
01 Apr 2014
Termination of appointment of Mitre Secretaries Limited as a director
01 Apr 2014
Termination of appointment of Mitre Directors Limited as a director
01 Apr 2014
Appointment of Ms Shauna Beavis as a secretary
01 Apr 2014
Termination of appointment of Mitre Secretaries Limited as a secretary
03 Mar 2014
Incorporation

ARMADILLO STORAGE HOLDING COMPANY LIMITED Charges

28 April 2016
Charge code 0891 9703 0002
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 April 2014
Charge code 0891 9703 0001
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Lender and Hedge Counterparty
Description: Debenture taking fixed and floating charges over all…