ADVERTISING GIFTS.NET LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 5RP

Company number 03998139
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address 3 RIVER COURT, ALBERT DRIVE, WOKING, GU21 5RP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ADVERTISING GIFTS.NET LIMITED are www.advertisinggiftsnet.co.uk, and www.advertising-gifts-net.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Sunningdale Rail Station is 6.1 miles; to Wanborough Rail Station is 8.3 miles; to Sunnymeads Rail Station is 9.7 miles; to Feltham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advertising Gifts Net Limited is a Private Limited Company. The company registration number is 03998139. Advertising Gifts Net Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of Advertising Gifts Net Limited is 3 River Court Albert Drive Woking Gu21 5rp. . CARR-HILL LIMITED is a Secretary of the company. LYNN, David Peter is a Director of the company. SOWERBY, Richard Anthony is a Director of the company. Secretary BEDROSSIAN, Barrett has been resigned. Secretary FIELDER, Barry William has been resigned. Secretary SCOTT, Susan Margaret has been resigned. Secretary SMITH, David Robert has been resigned. Secretary SYKES, Timothy James has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director ASPINAL, Garry has been resigned. Director BEDROSSIAN, Barrett has been resigned. Director GOODFELLOW, George has been resigned. Director ROSS, Stuart Neil has been resigned. Director SCOTT, Michael Edward has been resigned. Director SLATER, Richard Craig Alan has been resigned. Director SMITH, David Robert has been resigned. Director SYKES, Timothy James has been resigned. Director VARLEY, Martin has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARR-HILL LIMITED
Appointed Date: 29 May 2012

Director
LYNN, David Peter
Appointed Date: 12 July 2011
41 years old

Director
SOWERBY, Richard Anthony
Appointed Date: 12 July 2011
57 years old

Resigned Directors

Secretary
BEDROSSIAN, Barrett
Resigned: 30 April 2008
Appointed Date: 01 June 2007

Secretary
FIELDER, Barry William
Resigned: 05 January 2009
Appointed Date: 01 May 2008

Secretary
SCOTT, Susan Margaret
Resigned: 01 June 2007
Appointed Date: 19 May 2000

Secretary
SMITH, David Robert
Resigned: 12 July 2011
Appointed Date: 04 June 2009

Secretary
SYKES, Timothy James
Resigned: 20 April 2009
Appointed Date: 05 January 2009

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000

Director
ASPINAL, Garry
Resigned: 29 January 2009
Appointed Date: 01 June 2007
67 years old

Director
BEDROSSIAN, Barrett
Resigned: 30 April 2008
Appointed Date: 01 June 2007
60 years old

Director
GOODFELLOW, George
Resigned: 13 February 2015
Appointed Date: 12 July 2011
77 years old

Director
ROSS, Stuart Neil
Resigned: 13 February 2015
Appointed Date: 12 July 2011
50 years old

Director
SCOTT, Michael Edward
Resigned: 01 June 2007
Appointed Date: 19 May 2000
79 years old

Director
SLATER, Richard Craig Alan
Resigned: 20 April 2009
Appointed Date: 02 January 2009
62 years old

Director
SMITH, David Robert
Resigned: 12 July 2011
Appointed Date: 04 June 2009
57 years old

Director
SYKES, Timothy James
Resigned: 20 April 2009
Appointed Date: 13 October 2008
55 years old

Director
VARLEY, Martin
Resigned: 12 July 2011
Appointed Date: 04 June 2009
62 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000

ADVERTISING GIFTS.NET LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1

24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
21 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1

16 Feb 2015
Termination of appointment of Stuart Neil Ross as a director on 13 February 2015
...
... and 69 more events
25 May 2000
New director appointed
25 May 2000
Registered office changed on 25/05/00 from: suite C1 city cloisters 196 old street, london EC1V 9FR
25 May 2000
Secretary resigned
25 May 2000
Director resigned
19 May 2000
Incorporation

ADVERTISING GIFTS.NET LIMITED Charges

12 July 2011
Debenture
Delivered: 21 July 2011
Status: Satisfied on 19 June 2014
Persons entitled: Altitude Group PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 2011
Composite all assets guarantee and indemnity and debenture
Delivered: 16 July 2011
Status: Satisfied on 19 June 2014
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: Fixed and floating charge over the undertaking and all…