16T LIMITED
WOKING

Hellopages » Surrey » Woking » GU22 7PX
Company number 04450175
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE, 4A GUILDFORD ROAD, WOKING, UNITED KINGDOM, GU22 7PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from Somers Mountshill Benenden Kent TN17 4ET to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 20 December 2016; Total exemption small company accounts made up to 31 May 2016; Secretary's details changed for Arm Secretaries Limited on 1 November 2016. The most likely internet sites of 16T LIMITED are www.16t.co.uk, and www.16t.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Sunningdale Rail Station is 6.1 miles; to Bagshot Rail Station is 6.5 miles; to Wanborough Rail Station is 6.8 miles; to Feltham Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.16t Limited is a Private Limited Company. The company registration number is 04450175. 16t Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of 16t Limited is C O Virtual Company Secretary Ltd Brooklands House 4a Guildford Road Woking United Kingdom Gu22 7px. The company`s financial liabilities are £1.18k. It is £0.49k against last year. The cash in hand is £0.76k. It is £0.53k against last year. And the total assets are £1.84k, which is £0.49k against last year. ARM SECRETARIES LIMITED is a Secretary of the company. DREW, Christopher Nigel John, Dr is a Director of the company. FIORINI, Odette is a Director of the company. LUSTY, Mark Archibald is a Director of the company. TRAN, Jonathan is a Director of the company. Secretary NAYLOR, John Anthony has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director KEATES, Kristian has been resigned. Director LINDON, Charles has been resigned. Director MITCHELL, Paul David has been resigned. Director RICHARDSON, Anne has been resigned. Director SANDFORD, Rachel Fay has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


16t Key Finiance

LIABILITIES £1.18k
+71%
CASH £0.76k
+232%
TOTAL ASSETS £1.84k
+36%
All Financial Figures

Current Directors

Secretary
ARM SECRETARIES LIMITED
Appointed Date: 25 September 2007

Director
DREW, Christopher Nigel John, Dr
Appointed Date: 30 May 2011
69 years old

Director
FIORINI, Odette
Appointed Date: 21 December 2011
48 years old

Director
LUSTY, Mark Archibald
Appointed Date: 25 September 2007
59 years old

Director
TRAN, Jonathan
Appointed Date: 07 March 2012
45 years old

Resigned Directors

Secretary
NAYLOR, John Anthony
Resigned: 25 September 2007
Appointed Date: 29 May 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002

Director
KEATES, Kristian
Resigned: 25 September 2007
Appointed Date: 29 May 2002
53 years old

Director
LINDON, Charles
Resigned: 21 December 2011
Appointed Date: 02 May 2008
48 years old

Director
MITCHELL, Paul David
Resigned: 03 June 2011
Appointed Date: 29 May 2002
63 years old

Director
RICHARDSON, Anne
Resigned: 30 May 2011
Appointed Date: 29 May 2002
52 years old

Director
SANDFORD, Rachel Fay
Resigned: 25 September 2007
Appointed Date: 29 May 2002
50 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002

16T LIMITED Events

20 Dec 2016
Registered office address changed from Somers Mountshill Benenden Kent TN17 4ET to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 20 December 2016
12 Dec 2016
Total exemption small company accounts made up to 31 May 2016
09 Nov 2016
Secretary's details changed for Arm Secretaries Limited on 1 November 2016
11 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 4

23 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 45 more events
09 Jul 2002
New director appointed
05 Jun 2002
Secretary resigned
05 Jun 2002
Director resigned
05 Jun 2002
Registered office changed on 05/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
29 May 2002
Incorporation