This company is commonly known as Executive Serviced Apartments Limited. The company was founded 20 years ago and was given the registration number 05106196. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EXECUTIVE SERVICED APARTMENTS LIMITED |
---|---|---|
Company Number | : | 05106196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 20 April 2004 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 21 March 2013 | Active |
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 21 March 2013 | Active |
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 20 April 2004 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 20 April 2004 | Active |
9 Lamtarra Way, Newbury, RG14 7WB | Secretary | 17 May 2006 | Active |
74 York Road, Newbury, RG14 7NR | Secretary | 19 July 2004 | Active |
1, The Pentangle, Park Street, Newbury, England, RG14 1EA | Secretary | 07 December 2007 | Active |
28 Bewicks Reach, Northcroft Lane, Newbury, RG14 1AP | Secretary | 20 April 2004 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 20 April 2004 | Active |
74 York Road, Newbury, RG14 7NR | Director | 20 April 2004 | Active |
Elizabeth House, 13-19 London Road, Newbury, RG14 1JL | Director | 07 December 2007 | Active |
1, The Pentangle, Park Street, Newbury, England, RG14 1EA | Director | 21 March 2013 | Active |
Mr Charles Guy Broughton Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | Office D Beresford House, Town Quay, Southampton, SO14 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-26 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-10-30 | Insolvency | Liquidation in administration progress report. | Download |
2020-04-21 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-10 | Insolvency | Liquidation in administration extension of period. | Download |
2019-10-16 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-04-29 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-04-26 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-04-11 | Insolvency | Liquidation in administration proposals. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-04-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Officers | Termination secretary company with name termination date. | Download |
2018-11-08 | Resolution | Resolution. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Accounts | Change account reference date company previous extended. | Download |
2018-11-01 | Capital | Capital allotment shares. | Download |
2018-10-17 | Auditors | Auditors resignation company. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Officers | Termination director company with name termination date. | Download |
2017-08-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.