A & S DEVELOPMENT SERVICES LIMITED
FFORESTFACH SWANSEA

Hellopages » Swansea » Swansea » SA5 4HH

Company number 05019955
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address UNIT 9 LLYS CAER FELIN, SWANSEA WEST BUSINESS PARK, FFORESTFACH SWANSEA, SA5 4HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Termination of appointment of Seamus Higgins as a director on 9 May 2016; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of A & S DEVELOPMENT SERVICES LIMITED are www.asdevelopmentservices.co.uk, and www.a-s-development-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. A S Development Services Limited is a Private Limited Company. The company registration number is 05019955. A S Development Services Limited has been working since 20 January 2004. The present status of the company is Active. The registered address of A S Development Services Limited is Unit 9 Llys Caer Felin Swansea West Business Park Fforestfach Swansea Sa5 4hh. . CURTIN, Andrew Peter is a Secretary of the company. CURTIN, Andrew Peter is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director HIGGINS, Seamus has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CURTIN, Andrew Peter
Appointed Date: 20 January 2004

Director
CURTIN, Andrew Peter
Appointed Date: 20 January 2004
64 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Director
HIGGINS, Seamus
Resigned: 09 May 2016
Appointed Date: 20 January 2004
60 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 20 January 2004
Appointed Date: 20 January 2004
88 years old

Persons With Significant Control

Mr Andrew Peter Curtin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Seamus Higgins
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & S DEVELOPMENT SERVICES LIMITED Events

26 Jan 2017
Confirmation statement made on 20 January 2017 with updates
25 Jan 2017
Termination of appointment of Seamus Higgins as a director on 9 May 2016
07 Jun 2016
Total exemption full accounts made up to 31 August 2015
01 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

08 Jun 2015
Total exemption full accounts made up to 31 August 2014
...
... and 33 more events
05 Feb 2004
Director resigned
05 Feb 2004
Registered office changed on 05/02/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
05 Feb 2004
New director appointed
05 Feb 2004
New secretary appointed;new director appointed
20 Jan 2004
Incorporation

A & S DEVELOPMENT SERVICES LIMITED Charges

6 September 2011
Guarantee & debenture
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
Legal charge
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: The property k/a plot 119 bryngwyn village, gorseinon…
19 October 2007
Legal charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: Plot 120 bryngwyn village gorseinon swansea.
2 June 2005
Legal charge
Delivered: 4 June 2005
Status: Satisfied on 12 November 2011
Persons entitled: Swansea Building Society
Description: Lands adjoining 620 birchgrove road glais swansea.