BASE DISPLAYS LIMITED
WINDSOR ELIZABETH HUDSON LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1TG

Company number 04357402
Status Active
Incorporation Date 21 January 2002
Company Type Private Limited Company
Address C/O FLB ACCOUNTANTS LLP, 42 KING EDWARD COURT, WINDSOR, BERKSHIRE, SL4 1TG
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of BASE DISPLAYS LIMITED are www.basedisplays.co.uk, and www.base-displays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Base Displays Limited is a Private Limited Company. The company registration number is 04357402. Base Displays Limited has been working since 21 January 2002. The present status of the company is Active. The registered address of Base Displays Limited is C O Flb Accountants Llp 42 King Edward Court Windsor Berkshire Sl4 1tg. The company`s financial liabilities are £9.83k. It is £-0.39k against last year. And the total assets are £141.68k, which is £51.42k against last year. CHARLES, Paula Anne is a Secretary of the company. STEVENS, Mark is a Director of the company. Secretary ABDELHADI, Basil has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director ABDELHADI, Basil has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


base displays Key Finiance

LIABILITIES £9.83k
-4%
CASH n/a
TOTAL ASSETS £141.68k
+56%
All Financial Figures

Current Directors

Secretary
CHARLES, Paula Anne
Appointed Date: 23 April 2003

Director
STEVENS, Mark
Appointed Date: 29 January 2002
65 years old

Resigned Directors

Secretary
ABDELHADI, Basil
Resigned: 15 April 2003
Appointed Date: 29 January 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 21 January 2002
Appointed Date: 21 January 2002

Director
ABDELHADI, Basil
Resigned: 15 April 2003
Appointed Date: 29 January 2002
63 years old

Nominee Director
JPCORD LIMITED
Resigned: 21 January 2002
Appointed Date: 21 January 2002

Persons With Significant Control

Mrs Paula Anne Charles
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Stevens
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BASE DISPLAYS LIMITED Events

06 Feb 2017
Satisfaction of charge 3 in full
06 Feb 2017
Satisfaction of charge 1 in full
06 Feb 2017
Satisfaction of charge 2 in full
23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
22 Dec 2016
Micro company accounts made up to 31 March 2016
...
... and 52 more events
01 Feb 2002
Company name changed elizabeth hudson LIMITED\certificate issued on 01/02/02
30 Jan 2002
Secretary resigned
30 Jan 2002
Director resigned
30 Jan 2002
Registered office changed on 30/01/02 from: suite 17 city business centre lower road london SE16 2XB
21 Jan 2002
Incorporation

BASE DISPLAYS LIMITED Charges

9 December 2004
Debenture
Delivered: 20 December 2004
Status: Satisfied on 6 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 2003
Fixed and floating charge
Delivered: 1 July 2003
Status: Satisfied on 6 February 2017
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
13 March 2002
All assets debenture
Delivered: 19 March 2002
Status: Satisfied on 6 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…