ABSOLUTE CASING LTD.
HUNGERFORD

Hellopages » Berkshire » West Berkshire » RG17 0EY

Company number 03780038
Status Active
Incorporation Date 28 May 1999
Company Type Private Limited Company
Address RAMSBURY HOUSE, CHARNHAM LANE, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Appointment of Clare Helen Franklin as a director on 1 January 2016. The most likely internet sites of ABSOLUTE CASING LTD. are www.absolutecasing.co.uk, and www.absolute-casing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Kintbury Rail Station is 3.2 miles; to Bedwyn Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Absolute Casing Ltd is a Private Limited Company. The company registration number is 03780038. Absolute Casing Ltd has been working since 28 May 1999. The present status of the company is Active. The registered address of Absolute Casing Ltd is Ramsbury House Charnham Lane Hungerford Berkshire United Kingdom Rg17 0ey. . FRANKLIN, Jessica Sarah is a Secretary of the company. FRANKLIN, Clare Helen is a Director of the company. FRANKLIN, Edward Charles is a Director of the company. Secretary SHARPE, James Robert has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SHARPE, James Robert has been resigned. Director VINCENT, Raymond John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FRANKLIN, Jessica Sarah
Appointed Date: 04 January 2004

Director
FRANKLIN, Clare Helen
Appointed Date: 01 January 2016
49 years old

Director
FRANKLIN, Edward Charles
Appointed Date: 28 May 1999
53 years old

Resigned Directors

Secretary
SHARPE, James Robert
Resigned: 04 January 2004
Appointed Date: 28 May 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 May 1999
Appointed Date: 28 May 1999

Director
SHARPE, James Robert
Resigned: 15 May 2004
Appointed Date: 28 May 1999
51 years old

Director
VINCENT, Raymond John
Resigned: 01 December 2003
Appointed Date: 28 May 1999
81 years old

ABSOLUTE CASING LTD. Events

19 Jan 2017
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

14 Apr 2016
Appointment of Clare Helen Franklin as a director on 1 January 2016
10 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

...
... and 45 more events
20 Nov 2000
Accounts for a small company made up to 31 May 2000
13 Jun 2000
Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed

22 Dec 1999
Particulars of mortgage/charge
08 Jun 1999
Secretary resigned
28 May 1999
Incorporation

ABSOLUTE CASING LTD. Charges

13 December 1999
Debenture
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…