AUSTINBOND LIMITED
HAMPSHIRE


Company number 02284136
Status Active
Incorporation Date 4 August 1988
Company Type Private Limited Company
Address 179 ALBERT ROAD, SOUTHSEA, HAMPSHIRE, PO5 0JP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of AUSTINBOND LIMITED are www.austinbond.co.uk, and www.austinbond.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Austinbond Limited is a Private Limited Company. The company registration number is 02284136. Austinbond Limited has been working since 04 August 1988. The present status of the company is Active. The registered address of Austinbond Limited is 179 Albert Road Southsea Hampshire Po5 0jp. . AUSTIN, Paul is a Director of the company. Secretary COBB, Dawn has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
AUSTIN, Paul

65 years old

Resigned Directors

Secretary
COBB, Dawn
Resigned: 14 March 2009

Persons With Significant Control

Mr Paul Austin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

AUSTINBOND LIMITED Events

11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
20 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100

...
... and 62 more events
28 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Aug 1988
Company name changed mytel management services limite d\certificate issued on 25/08/88

24 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Aug 1988
Registered office changed on 24/08/88 from: foremost formations centurion house st johns street colchester CO2 7AH

04 Aug 1988
Incorporation