EXECUTIVE SERVICED APARTMENTS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1JL

Company number 05106196
Status Active
Incorporation Date 20 April 2004
Company Type Private Limited Company
Address ELIZABETH HOUSE, 13-19 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Auditor's resignation; Compulsory strike-off action has been discontinued. The most likely internet sites of EXECUTIVE SERVICED APARTMENTS LIMITED are www.executiveservicedapartments.co.uk, and www.executive-serviced-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Newbury Racecourse Rail Station is 0.8 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Executive Serviced Apartments Limited is a Private Limited Company. The company registration number is 05106196. Executive Serviced Apartments Limited has been working since 20 April 2004. The present status of the company is Active. The registered address of Executive Serviced Apartments Limited is Elizabeth House 13 19 London Road Newbury Berkshire Rg14 1jl. . MINHINNETT, Christopher Charles is a Secretary of the company. LOGAN, John Howard is a Director of the company. MINHINNETT, Christopher Charles is a Director of the company. TURBERVILLE-TULLY, Christopher Richard is a Director of the company. TURNER, Charles Guy Broughton is a Director of the company. WILSON, Paul is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HOPE, Carl has been resigned. Secretary MALLABURN, Nicholas Scott has been resigned. Secretary TURNER, Charles Guy Broughton has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director MALLABURN, Nicholas Scott has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MINHINNETT, Christopher Charles
Appointed Date: 07 December 2007

Director
LOGAN, John Howard
Appointed Date: 21 March 2013
76 years old

Director
MINHINNETT, Christopher Charles
Appointed Date: 07 December 2007
50 years old

Director
TURBERVILLE-TULLY, Christopher Richard
Appointed Date: 21 March 2013
57 years old

Director
TURNER, Charles Guy Broughton
Appointed Date: 20 April 2004
51 years old

Director
WILSON, Paul
Appointed Date: 21 March 2013
50 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 20 April 2004
Appointed Date: 20 April 2004

Secretary
HOPE, Carl
Resigned: 06 December 2007
Appointed Date: 17 May 2006

Secretary
MALLABURN, Nicholas Scott
Resigned: 17 May 2006
Appointed Date: 19 July 2004

Secretary
TURNER, Charles Guy Broughton
Resigned: 19 July 2004
Appointed Date: 20 April 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 20 April 2004
Appointed Date: 20 April 2004

Director
MALLABURN, Nicholas Scott
Resigned: 19 July 2004
Appointed Date: 20 April 2004
50 years old

Persons With Significant Control

Mr Charles Guy Broughton Turner
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

EXECUTIVE SERVICED APARTMENTS LIMITED Events

10 Mar 2017
Full accounts made up to 31 March 2016
10 Mar 2017
Auditor's resignation
08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
27 Oct 2016
Confirmation statement made on 22 August 2016 with updates
...
... and 87 more events
26 Apr 2004
Secretary resigned
26 Apr 2004
New director appointed
26 Apr 2004
New secretary appointed;new director appointed
26 Apr 2004
Registered office changed on 26/04/04 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX
20 Apr 2004
Incorporation

EXECUTIVE SERVICED APARTMENTS LIMITED Charges

28 February 2014
Charge code 0510 6196 0017
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
28 February 2014
Charge code 0510 6196 0016
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each of Its Group Members
Description: There is a charge over all estates or interests in any…
26 April 2012
Rent deposit deed
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Anthony Roger Dunn
Description: £18,788.00.
2 February 2012
Rent deposit deed
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Usf Nominees Limited
Description: The initial rent deposit being £3,249.37 and all sums paid…
25 February 2011
Mortgage deed to secure own liabilities
Delivered: 1 March 2011
Status: Satisfied on 14 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 30 old college road newbury berkshire t/n bk 391316…
17 January 2011
Debenture
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2008
Mortgage
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 25 telford court old college road newbury and parking…
28 August 2008
Mortgage
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 the old library 2 carneige road newbury berks fixed…
27 August 2008
Mortgage
Delivered: 3 September 2008
Status: Satisfied on 14 February 2014
Persons entitled: Mortgage Express
Description: 30 old college road newbury berkshire t/no BK391316 fixed…
26 March 2008
Deed of charge
Delivered: 27 March 2008
Status: Satisfied on 22 August 2013
Persons entitled: Capital Home Loans Limited
Description: Flat 9 lewis court moorbridge road maindenhead berkshire.
1 February 2008
Deed of charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 mckenzie court ormonde gardens newbury,. Fixed charge…
1 February 2008
Deed of charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 25 telford court old college road newbury,. Fixed charge…
5 October 2007
Legal charge
Delivered: 6 October 2007
Status: Satisfied on 14 February 2014
Persons entitled: Mortgage Trust Limited
Description: 24 stephenson court old college road newbury berkshire.
31 August 2007
Floating charge
Delivered: 8 September 2007
Status: Satisfied on 10 July 2012
Persons entitled: Barclays Bank PLC
Description: A floating charge of all the company's assets. See the…
31 August 2007
Legal charge
Delivered: 4 September 2007
Status: Satisfied on 6 March 2008
Persons entitled: Barclays Bank PLC
Description: The property k/a 6 mckenzie and parking space.
25 February 2005
Legal charge
Delivered: 4 March 2005
Status: Satisfied on 12 September 2008
Persons entitled: Mortgage Trust Limited
Description: 30 old college road newbury berkshire.
12 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 14 February 2014
Persons entitled: Mortgage Trust Limited
Description: 29 imperial court market street newbury, t/n BK368657.