AUTOCROSS (PROPERTIES) LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 2PR

Company number 04400623
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address CEDAR HOUSE, EASTHEATH AVENUE, WOKINGHAM, BERKSHIRE, RG41 2PR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 2 . The most likely internet sites of AUTOCROSS (PROPERTIES) LIMITED are www.autocrossproperties.co.uk, and www.autocross-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Blackwater Rail Station is 5.8 miles; to Camberley Rail Station is 6.4 miles; to Fleet Rail Station is 7.9 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autocross Properties Limited is a Private Limited Company. The company registration number is 04400623. Autocross Properties Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Autocross Properties Limited is Cedar House Eastheath Avenue Wokingham Berkshire Rg41 2pr. . CROSS, Michael is a Secretary of the company. CROSS, Michael is a Director of the company. CROSS, Valerie Rosalyn is a Director of the company. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Director CALIGARI, Reginald David has been resigned. Director DUDMAN, Stephen Albert Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CROSS, Michael
Appointed Date: 22 March 2002

Director
CROSS, Michael
Appointed Date: 22 March 2002
69 years old

Director
CROSS, Valerie Rosalyn
Appointed Date: 17 March 2005
73 years old

Resigned Directors

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 22 March 2002
Appointed Date: 21 March 2002

Director
CALIGARI, Reginald David
Resigned: 22 March 2002
Appointed Date: 21 March 2002
65 years old

Director
DUDMAN, Stephen Albert Charles
Resigned: 17 March 2005
Appointed Date: 22 March 2002
66 years old

Persons With Significant Control

Mr Michael Cross
Notified on: 30 April 2016
69 years old
Nature of control: Has significant influence or control

AUTOCROSS (PROPERTIES) LIMITED Events

15 Nov 2016
Confirmation statement made on 29 September 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jul 2015
Registered office address changed from Mendip Crouch House Road Edenbridge Kent TN8 5LJ England to Cedar House Eastheath Avenue Wokingham Berkshire RG41 2PR on 7 July 2015
...
... and 46 more events
29 Apr 2002
New secretary appointed;new director appointed
29 Apr 2002
New director appointed
28 Mar 2002
Secretary resigned
28 Mar 2002
Director resigned
21 Mar 2002
Incorporation

AUTOCROSS (PROPERTIES) LIMITED Charges

4 July 2005
Legal mortgage
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Cedar house and units 1 & 2 avenue works and land at avenue…
7 June 2005
Debenture
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2002
Debenture
Delivered: 16 May 2002
Status: Satisfied on 9 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2002
Legal charge
Delivered: 16 May 2002
Status: Satisfied on 9 June 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land at cedar house and avenue…