AUTOGRAPH SALES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 5EU

Company number 01609258
Status Active
Incorporation Date 25 January 1982
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Secretary's details changed for Duncan James Bell on 14 February 2017; Director's details changed for Duncan James Bell on 14 February 2017; Full accounts made up to 31 January 2016. The most likely internet sites of AUTOGRAPH SALES LIMITED are www.autographsales.co.uk, and www.autograph-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Autograph Sales Limited is a Private Limited Company. The company registration number is 01609258. Autograph Sales Limited has been working since 25 January 1982. The present status of the company is Active. The registered address of Autograph Sales Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . BELL, Duncan James is a Secretary of the company. BELL, Duncan James is a Director of the company. BRUCE, Andrew William is a Director of the company. JARDINE, Terence Kerr is a Director of the company. Secretary BEECH, Julian Godfrey has been resigned. Secretary BRUCE, Andrew William has been resigned. Director BARMAN, Richard Adam has been resigned. Director BEECH, Julian Godfrey has been resigned. Director MANN, Michael Alan has been resigned. Director PADDON, Graham John has been resigned. Director PIDDINGTON, Robin has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
BELL, Duncan James
Appointed Date: 18 August 2000

Director
BELL, Duncan James
Appointed Date: 05 May 2000
59 years old

Director

Director
JARDINE, Terence Kerr
Appointed Date: 05 May 2000
66 years old

Resigned Directors

Secretary
BEECH, Julian Godfrey
Resigned: 16 March 1998

Secretary
BRUCE, Andrew William
Resigned: 18 August 2000
Appointed Date: 16 March 1998

Director
BARMAN, Richard Adam
Resigned: 20 July 2001
Appointed Date: 01 June 1998
60 years old

Director
BEECH, Julian Godfrey
Resigned: 16 March 1998
76 years old

Director
MANN, Michael Alan
Resigned: 31 May 2007
Appointed Date: 01 April 2005
57 years old

Director
PADDON, Graham John
Resigned: 30 April 2005
75 years old

Director
PIDDINGTON, Robin
Resigned: 18 July 2002
Appointed Date: 20 July 2001
71 years old

AUTOGRAPH SALES LIMITED Events

21 Feb 2017
Secretary's details changed for Duncan James Bell on 14 February 2017
21 Feb 2017
Director's details changed for Duncan James Bell on 14 February 2017
09 Nov 2016
Full accounts made up to 31 January 2016
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

12 Nov 2015
Full accounts made up to 31 January 2015
...
... and 85 more events
04 Jan 1988
Full accounts made up to 31 January 1987

12 Nov 1987
New director appointed

25 Nov 1986
Return made up to 29/09/86; full list of members

21 Oct 1986
Full accounts made up to 31 January 1986

25 Jan 1982
Incorporation

AUTOGRAPH SALES LIMITED Charges

1 February 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1983
Mortgage debenture
Delivered: 30 September 1983
Status: Satisfied on 4 April 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…