AMERICANINO LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN13 3QZ
Company number 02012072
Status Active
Incorporation Date 21 April 1986
Company Type Private Limited Company
Address D3 YEOMAN GATE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN13 3QZ
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 46520 - Wholesale of electronic and telecommunications equipment and parts, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AMERICANINO LIMITED are www.americanino.co.uk, and www.americanino.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Worthing Rail Station is 2.3 miles; to Angmering Rail Station is 2.7 miles; to Amberley Rail Station is 7.1 miles; to Pulborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Americanino Limited is a Private Limited Company. The company registration number is 02012072. Americanino Limited has been working since 21 April 1986. The present status of the company is Active. The registered address of Americanino Limited is D3 Yeoman Gate Yeoman Way Worthing West Sussex Bn13 3qz. . GLADSTONE, Paul is a Secretary of the company. GLADSTONE, Paul is a Director of the company. Secretary GLADSTONE, Paul has been resigned. Secretary SMITH, David has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director SERRA, Domenico has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
GLADSTONE, Paul
Appointed Date: 30 September 2000

Director
GLADSTONE, Paul
Appointed Date: 04 January 1994
58 years old

Resigned Directors

Secretary
GLADSTONE, Paul
Resigned: 01 June 2000
Appointed Date: 04 January 1994

Secretary
SMITH, David
Resigned: 30 September 2000
Appointed Date: 01 June 2000

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 04 January 1994

Director
SERRA, Domenico
Resigned: 02 April 1997
77 years old

AMERICANINO LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

22 Apr 2015
Satisfaction of charge 4 in full
...
... and 84 more events
21 Oct 1988
First gazette

09 Jun 1986
Registered office changed on 09/06/86 from: 1/3 leonard street london EC2A 4AQ

09 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 May 1986
Company name changed zaracrest LIMITED\certificate issued on 30/05/86

21 Apr 1986
Incorporation

AMERICANINO LIMITED Charges

27 August 2009
Mortgage
Delivered: 28 August 2009
Status: Satisfied on 22 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a unit D3 yeoman gate yeoman way worthing…
30 July 2009
Debenture
Delivered: 7 August 2009
Status: Satisfied on 22 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2002
Rent deposit deed
Delivered: 23 May 2002
Status: Satisfied on 19 February 2015
Persons entitled: Merityre Specialists Limited
Description: Deposit and all accumulated interest accrued in the deposit…
10 November 1994
First fixed charge on book debts
Delivered: 17 November 1994
Status: Satisfied on 18 July 2000
Persons entitled: Alex Lawrie Factors Limited
Description: By way of first fixed charge on book and other debts…
19 April 1994
Deed of charge over credit balances
Delivered: 29 April 1994
Status: Satisfied on 18 July 2000
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re americanino limted business premium…