AUSTIN (GB) LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1RE

Company number 05655408
Status Active
Incorporation Date 15 December 2005
Company Type Private Limited Company
Address CARDINAL POINT, PARK ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 1RE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 25 April 2017 GBP 32,750 ; Group of companies' accounts made up to 30 November 2016; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of AUSTIN (GB) LIMITED are www.austingb.co.uk, and www.austin-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Austin Gb Limited is a Private Limited Company. The company registration number is 05655408. Austin Gb Limited has been working since 15 December 2005. The present status of the company is Active. The registered address of Austin Gb Limited is Cardinal Point Park Road Rickmansworth Hertfordshire Wd3 1re. . DAVDA, Prakash Chandra Jayantilal is a Director of the company. WARD, Adrian Thomas is a Director of the company. Secretary MC COLGAN, Anthony Joseph has been resigned. Secretary MCCOLGAN, Anthony Joseph has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BROOMFIELD, John Richard has been resigned. Director LEWIS, John Charles has been resigned. Director MCCOLGAN, Anthony Joseph has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
DAVDA, Prakash Chandra Jayantilal
Appointed Date: 24 July 2006
64 years old

Director
WARD, Adrian Thomas
Appointed Date: 15 September 2006
61 years old

Resigned Directors

Secretary
MC COLGAN, Anthony Joseph
Resigned: 12 December 2012
Appointed Date: 24 July 2006

Secretary
MCCOLGAN, Anthony Joseph
Resigned: 04 August 2011
Appointed Date: 24 July 2006

Nominee Secretary
WAYNE, Harold
Resigned: 24 July 2006
Appointed Date: 15 December 2005

Director
BROOMFIELD, John Richard
Resigned: 13 March 2013
Appointed Date: 15 September 2006
69 years old

Director
LEWIS, John Charles
Resigned: 17 May 2013
Appointed Date: 15 September 2006
70 years old

Director
MCCOLGAN, Anthony Joseph
Resigned: 04 August 2011
Appointed Date: 15 September 2006
79 years old

Nominee Director
WAYNE, Yvonne
Resigned: 24 July 2006
Appointed Date: 15 December 2005
45 years old

Persons With Significant Control

Mrs Sunita Davda
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AUSTIN (GB) LIMITED Events

26 Apr 2017
Statement of capital following an allotment of shares on 25 April 2017
  • GBP 32,750

16 Feb 2017
Group of companies' accounts made up to 30 November 2016
03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
02 Feb 2016
Group of companies' accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 32,125

...
... and 58 more events
22 Aug 2006
New director appointed
07 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Aug 2006
Secretary resigned
07 Aug 2006
Director resigned
15 Dec 2005
Incorporation