ALBEMARLE & BOND TRUSTEE LIMITED

ALBEMARLE & BOND TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameALBEMARLE & BOND TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03469876
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALBEMARLE & BOND TRUSTEE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ALBEMARLE & BOND TRUSTEE LIMITED located?

    Registered Office Address
    2nd Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBEMARLE & BOND TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAYSHELFCO 641 LIMITEDNov 21, 1997Nov 21, 1997

    What are the latest accounts for ALBEMARLE & BOND TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for ALBEMARLE & BOND TRUSTEE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALBEMARLE & BOND TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Miscellaneous

    Section 519 companies act 2006
    2 pagesMISC

    Termination of appointment of Paula Watts as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Termination of appointment of Geoff Brady as a director

    1 pagesTM01

    Termination of appointment of Tracey Graham as a director

    1 pagesTM01

    Annual return made up to Nov 15, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 2
    SH01

    Appointment of Laura Ryan as a director

    AP01

    Appointment of Mr Geoffrey Brady as a director

    2 pagesAP01

    Appointment of Mrs Tracey Graham as a director

    2 pagesAP01

    Termination of appointment of Barry Stevenson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2012

    6 pagesAA

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

    1 pagesAD02

    Appointment of Paula Mary Watts as a secretary

    2 pagesAP03

    Termination of appointment of Douglas Armour as a secretary

    1 pagesTM02

    Annual return made up to Nov 15, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Susan Wallace as a secretary

    1 pagesTM02

    Appointment of Mr Douglas William Armour as a secretary

    2 pagesAP03

    Auditor's resignation

    2 pagesAUD

    Accounts for a dormant company made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Nov 15, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Portwall Place Portwall Lane Bristol BS1 6NA* on Dec 01, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Nov 15, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of ALBEMARLE & BOND TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORAN, Liam Kevin
    County House
    17 Friar Street
    RG1 1DB Reading
    2nd Floor
    Berkshire
    United Kingdom
    Director
    County House
    17 Friar Street
    RG1 1DB Reading
    2nd Floor
    Berkshire
    United Kingdom
    United KingdomBritish149505190001
    RYAN, Laura
    Lampeter Close
    West Hendon
    NW9 7JA London
    15
    United Kingdom
    Director
    Lampeter Close
    West Hendon
    NW9 7JA London
    15
    United Kingdom
    United KingdomBritish113864810001
    ARMOUR, Douglas William
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    170354670001
    FLANAGAN, Michael Anthony
    7a Hamilton Road
    Ealing
    W5 2EE London
    Secretary
    7a Hamilton Road
    Ealing
    W5 2EE London
    Irish34791200003
    WALLACE, Susan Margaret
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    British95024880001
    WATTS, Paula Mary
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    Secretary
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    174916680001
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    BRADY, Geoff
    Floor
    County House 17 Friar Street
    RG1 1DB Reading
    2nd
    Berkshire
    United Kingdom
    Director
    Floor
    County House 17 Friar Street
    RG1 1DB Reading
    2nd
    Berkshire
    United Kingdom
    United KingdomBritish134379480001
    GRAHAM, Tracey
    Floor
    County House 17 Friar Street
    RG1 1DB Reading
    2nd
    Berkshire
    United Kingdom
    Director
    Floor
    County House 17 Friar Street
    RG1 1DB Reading
    2nd
    Berkshire
    United Kingdom
    EnglandBritish133523370001
    MURPHY, Philip Patrick
    1 Monmouth Road
    Bishopston
    BS7 8LF Bristol
    Director
    1 Monmouth Road
    Bishopston
    BS7 8LF Bristol
    British21524180001
    NICHOLLS, Greville Vincent
    Chalk House
    Northdown Lane
    GU1 3TS Guildford
    Surrey
    Director
    Chalk House
    Northdown Lane
    GU1 3TS Guildford
    Surrey
    United KingdomBritish51899820004
    NICOLSON, Charles Lancaster
    9 The Square
    The Millfields Stonehouse
    PL1 3JX Plymouth
    Devon
    Director
    9 The Square
    The Millfields Stonehouse
    PL1 3JX Plymouth
    Devon
    British41431540003
    PAGE, David Alistair Louden
    19 Harwell Road
    Sutton Courtenay
    OX14 4BN Abingdon
    Oxfordshire
    Director
    19 Harwell Road
    Sutton Courtenay
    OX14 4BN Abingdon
    Oxfordshire
    United KingdomBritish173283710001
    PATTINSON, David Phillip
    23 Blewbury Road
    OX11 9LE East Hagbourne
    Oxfordshire
    Director
    23 Blewbury Road
    OX11 9LE East Hagbourne
    Oxfordshire
    United KingdomNew Zealand76785870001
    STEVENSON, Barry John
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    Director
    Floor
    2 Burgage Square Merchant Gate
    WF1 2TS Wakefield
    2nd
    United Kingdom
    EnglandBritish102595670001
    NQH LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Director
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001150001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0