ASSURED MEDIATION LIMITED
WALSALL ABC WINDOWS UK LIMITED

Hellopages » West Midlands » Walsall » WS2 8ED
Company number 04262137
Status Active
Incorporation Date 31 July 2001
Company Type Private Limited Company
Address WINDSOR HOUSE, 192-4 STAFFORD STREET, WALSALL, WEST MIDLANDS, WS2 8ED
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 300 . The most likely internet sites of ASSURED MEDIATION LIMITED are www.assuredmediation.co.uk, and www.assured-mediation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Assured Mediation Limited is a Private Limited Company. The company registration number is 04262137. Assured Mediation Limited has been working since 31 July 2001. The present status of the company is Active. The registered address of Assured Mediation Limited is Windsor House 192 4 Stafford Street Walsall West Midlands Ws2 8ed. . HEMMING, Peter John is a Secretary of the company. HEMMING, Peter John is a Director of the company. HEMMING, Tina is a Director of the company. Secretary HEMMING, Peter John has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary YATES, Stephen David has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director YATES, Stephen David has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HEMMING, Peter John
Appointed Date: 31 March 2008

Director
HEMMING, Peter John
Appointed Date: 01 August 2001
78 years old

Director
HEMMING, Tina
Appointed Date: 01 August 2001
68 years old

Resigned Directors

Secretary
HEMMING, Peter John
Resigned: 31 July 2007
Appointed Date: 01 August 2001

Nominee Secretary
SCOTT, Stephen John
Resigned: 31 July 2001
Appointed Date: 31 July 2001

Secretary
YATES, Stephen David
Resigned: 31 March 2008
Appointed Date: 31 July 2007

Nominee Director
SCOTT, Jacqueline
Resigned: 31 July 2001
Appointed Date: 31 July 2001
74 years old

Director
YATES, Stephen David
Resigned: 31 March 2008
Appointed Date: 19 October 2006
44 years old

Persons With Significant Control

Mr Peter John Hemming
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASSURED MEDIATION LIMITED Events

26 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 300

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
29 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 42 more events
08 Aug 2001
New director appointed
08 Aug 2001
New secretary appointed;new director appointed
08 Aug 2001
Director resigned
08 Aug 2001
Secretary resigned
31 Jul 2001
Incorporation