ALEXANDER JAMES (CONTRACT INTERIORS) LIMITED
TWYFORD

Hellopages » Berkshire » Wokingham » RG10 9NN

Company number 04672480
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address 8 THE PAVILIONS, RUSCOMBE BUSINESS PARK, TWYFORD, BERKSHIRE, RG10 9NN
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Robert John Walker on 11 September 2016. The most likely internet sites of ALEXANDER JAMES (CONTRACT INTERIORS) LIMITED are www.alexanderjamescontractinteriors.co.uk, and www.alexander-james-contract-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bracknell Rail Station is 6.4 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alexander James Contract Interiors Limited is a Private Limited Company. The company registration number is 04672480. Alexander James Contract Interiors Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Alexander James Contract Interiors Limited is 8 The Pavilions Ruscombe Business Park Twyford Berkshire Rg10 9nn. . CONBOY, Ian David is a Secretary of the company. WALKER, Robert John is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Secretary DEMEER LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
CONBOY, Ian David
Appointed Date: 22 September 2015

Director
WALKER, Robert John
Appointed Date: 20 February 2003
67 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Secretary
DEMEER LIMITED
Resigned: 22 September 2015
Appointed Date: 20 February 2003

Persons With Significant Control

Alexander James (Group Services) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALEXANDER JAMES (CONTRACT INTERIORS) LIMITED Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
30 Dec 2016
Full accounts made up to 31 March 2016
08 Nov 2016
Director's details changed for Mr Robert John Walker on 11 September 2016
18 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

05 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 47 more events
01 Jul 2003
Particulars of mortgage/charge
01 Jul 2003
Accounting reference date shortened from 29/02/04 to 30/09/03
07 Jun 2003
Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100
01 Mar 2003
Secretary resigned
20 Feb 2003
Incorporation

ALEXANDER JAMES (CONTRACT INTERIORS) LIMITED Charges

25 February 2014
Charge code 0467 2480 0006
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
15 March 2011
Rent deposit deed
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: Proudreed Real Estate Limited
Description: All the company's interest in the bank account and the rent…
1 August 2009
All assets debenture
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Robert John Walker
Description: Fixed and floating charge over the undertaking and all…
9 June 2005
Rent deposit deed
Delivered: 17 June 2005
Status: Satisfied on 20 November 2012
Persons entitled: Thomas Arthur Copas and Geoffrey William Copas
Description: Bank deposot of £4,500 held in the client account of t a…
7 October 2003
Debenture
Delivered: 13 October 2003
Status: Satisfied on 12 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2003
All assets debenture
Delivered: 1 July 2003
Status: Satisfied on 23 April 2014
Persons entitled: Bibby Factors Limited
Description: Fixed and floating charges over the undertaking and all…