MICHAEL AUBREY PARTNERSHIP LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 4QQ

Company number 03002348
Status Active
Incorporation Date 16 December 1994
Company Type Private Limited Company
Address 6 IVANHOE ROAD, HOGWOOD BUSINESS PARK, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 4QQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of MICHAEL AUBREY PARTNERSHIP LIMITED are www.michaelaubreypartnership.co.uk, and www.michael-aubrey-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Fleet Rail Station is 6.4 miles; to Bracknell Rail Station is 6.6 miles; to Camberley Rail Station is 6.9 miles; to Farnborough North Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Aubrey Partnership Limited is a Private Limited Company. The company registration number is 03002348. Michael Aubrey Partnership Limited has been working since 16 December 1994. The present status of the company is Active. The registered address of Michael Aubrey Partnership Limited is 6 Ivanhoe Road Hogwood Business Park Finchampstead Wokingham Berkshire Rg40 4qq. . STAVES, Gail Aubrey is a Secretary of the company. STAVES, Gail Aubrey is a Director of the company. STAVES, John Michael is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
STAVES, Gail Aubrey
Appointed Date: 16 December 1994

Director
STAVES, Gail Aubrey
Appointed Date: 16 December 1994
56 years old

Director
STAVES, John Michael
Appointed Date: 16 December 1994
59 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 16 December 1994
Appointed Date: 16 December 1994

Nominee Director
MC FORMATIONS LIMITED
Resigned: 16 December 1994
Appointed Date: 16 December 1994

Persons With Significant Control

Mr John Michael Staves Bsc Hons Mistruct E
Notified on: 16 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gail Aubrey Staves
Notified on: 16 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICHAEL AUBREY PARTNERSHIP LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 May 2015
Registered office address changed from 3 Ivanhoe Road, Hogwood Estate Finchampstead Wokingham Berkshire RG40 4QQ England to 6 Ivanhoe Road, Hogwood Business Park Finchampstead Wokingham Berkshire RG40 4QQ on 22 May 2015
...
... and 49 more events
17 Jan 1995
Accounting reference date notified as 31/12

21 Dec 1994
Registered office changed on 21/12/94 from: 43A whitchurch road cardiff CF4 3JN

21 Dec 1994
Director resigned;new director appointed

21 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

16 Dec 1994
Incorporation

MICHAEL AUBREY PARTNERSHIP LIMITED Charges

4 June 2001
Rent security deposit deed
Delivered: 16 June 2001
Status: Outstanding
Persons entitled: Associates Capital Corporation PLC
Description: First floor offices at unit 1 (postal address no.3) maiden…
4 June 2001
Rent security deposit deed
Delivered: 9 June 2001
Status: Outstanding
Persons entitled: Associates Capital Corporation PLC
Description: £4237.50.