42 LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2DW

Company number 02892823
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address 124 WINDSOR ROAD, BRAY, MAIDENHEAD, BERKSHIRE, SL6 2DW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 5,000 . The most likely internet sites of 42 LIMITED are www.42.co.uk, and www.42.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. 42 Limited is a Private Limited Company. The company registration number is 02892823. 42 Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of 42 Limited is 124 Windsor Road Bray Maidenhead Berkshire Sl6 2dw. . HOPCROFT, Daliah Gabriella is a Secretary of the company. HOPCROFT, Colin John is a Director of the company. HOPCROFT, Daliah Gabriella is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director HOPCROFT, Jill Hilda has been resigned. Director KERR, Eileen Dorothy has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
HOPCROFT, Daliah Gabriella
Appointed Date: 03 March 1994

Director
HOPCROFT, Colin John
Appointed Date: 03 March 1994
67 years old

Director
HOPCROFT, Daliah Gabriella
Appointed Date: 03 March 1994
60 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 03 March 1994
Appointed Date: 25 January 1994

Director
HOPCROFT, Jill Hilda
Resigned: 08 September 1997
Appointed Date: 03 March 1994
63 years old

Director
KERR, Eileen Dorothy
Resigned: 06 February 2004
Appointed Date: 01 February 1995
88 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 03 March 1994
Appointed Date: 25 January 1994

Persons With Significant Control

Mrs Daliah Gabriella Hopcroft
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin John Hopcroft
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

42 LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,000

16 Dec 2015
Total exemption full accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000

...
... and 50 more events
14 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

14 Mar 1994
New director appointed

22 Feb 1994
Registered office changed on 22/02/94 from: 358 beechwood road leagrave luton bedfordshire LU4 9RG

22 Feb 1994
Ad 28/01/94--------- £ si 998@5=4990 £ ic 10/5000

25 Jan 1994
Incorporation

42 LIMITED Charges

12 May 1998
Legal charge
Delivered: 2 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property situated at and k/a 343 beechwood road luton…
10 September 1997
Debenture
Delivered: 15 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…