CONNECT 49 LIMITED
TEIGNMOUTH STAVERTON ENTERPRISES LIMITED

Hellopages » Devon » Teignbridge » TQ14 8EB

Company number 03243200
Status Active
Incorporation Date 29 August 1996
Company Type Private Limited Company
Address 5 PELLEW ARCADE, TEIGN STREET, TEIGNMOUTH, DEVON, TQ14 8EB
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1,000 . The most likely internet sites of CONNECT 49 LIMITED are www.connect49.co.uk, and www.connect-49.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Dawlish Warren Rail Station is 4.3 miles; to Torquay Rail Station is 6.2 miles; to Paignton Rail Station is 8.3 miles; to Topsham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connect 49 Limited is a Private Limited Company. The company registration number is 03243200. Connect 49 Limited has been working since 29 August 1996. The present status of the company is Active. The registered address of Connect 49 Limited is 5 Pellew Arcade Teign Street Teignmouth Devon Tq14 8eb. The company`s financial liabilities are £14.36k. It is £5.16k against last year. And the total assets are £0.05k, which is £-2.87k against last year. TOSTEVIN, Paul Adrian is a Director of the company. Secretary FISHER, Clifford George has been resigned. Secretary STEVENS, Roy Anthony has been resigned. Secretary FISHER LAMONT MANAGEMENT SERVICES LIMITED has been resigned. Secretary FISHER LAMONT MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FISHER, Clifford George has been resigned. Director STEVENS, Peter has been resigned. Director STEVENS, Roy Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Taxi operation".


connect 49 Key Finiance

LIABILITIES £14.36k
+56%
CASH n/a
TOTAL ASSETS £0.05k
-99%
All Financial Figures

Current Directors

Director
TOSTEVIN, Paul Adrian
Appointed Date: 31 August 2001
68 years old

Resigned Directors

Secretary
FISHER, Clifford George
Resigned: 31 July 1999
Appointed Date: 31 July 1999

Secretary
STEVENS, Roy Anthony
Resigned: 01 February 2000
Appointed Date: 08 April 1997

Secretary
FISHER LAMONT MANAGEMENT SERVICES LIMITED
Resigned: 29 February 2008
Appointed Date: 23 October 2003

Secretary
FISHER LAMONT MANAGEMENT SERVICES LIMITED
Resigned: 22 October 2003
Appointed Date: 01 February 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 April 1997
Appointed Date: 29 August 1996

Director
FISHER, Clifford George
Resigned: 29 February 2008
Appointed Date: 14 October 2003
76 years old

Director
STEVENS, Peter
Resigned: 31 July 1999
Appointed Date: 08 April 1997
68 years old

Director
STEVENS, Roy Anthony
Resigned: 31 August 2001
Appointed Date: 08 April 1997
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 April 1997
Appointed Date: 29 August 1996

Persons With Significant Control

Mr Paul Adrian Tostevin
Notified on: 29 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONNECT 49 LIMITED Events

31 Aug 2016
Confirmation statement made on 29 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

10 Sep 2015
Amended total exemption small company accounts made up to 31 August 2014
25 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 49 more events
28 Nov 1997
New director appointed
28 Nov 1997
New secretary appointed;new director appointed
25 Jun 1997
Company name changed staverton enterprises LIMITED\certificate issued on 26/06/97
11 Apr 1997
Registered office changed on 11/04/97 from: 788/790 finchley road london NW11 7UR
29 Aug 1996
Incorporation