ALDERMASTON COURT MANAGEMENT LIMITED
Overview
| Company Name | ALDERMASTON COURT MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07469889 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALDERMASTON COURT MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ALDERMASTON COURT MANAGEMENT LIMITED located?
| Registered Office Address | 268 Bath Road SL1 4DX Slough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALDERMASTON COURT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| COVENT GARDEN BUSINESS CENTRE LIMITED | Dec 15, 2010 | Dec 15, 2010 |
What are the latest accounts for ALDERMASTON COURT MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ALDERMASTON COURT MANAGEMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ALDERMASTON COURT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Marie Elizabeth Edwards as a secretary on Apr 10, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Morris as a director on Apr 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Kingshott as a director on Apr 10, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter David Edward Gibson as a director on Apr 10, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Serviced Office Group 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on Apr 21, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mrs Marie Elizabeth Edwards as a secretary on Dec 18, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Alexander as a secretary on Dec 18, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Alexander as a director on Oct 17, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Douglas Pepper as a director on Oct 17, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Alexander as a secretary on Oct 17, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Jane Scannell as a director on Oct 17, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Jane Scannell as a secretary on Oct 17, 2013 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Dec 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL United Kingdom on Feb 27, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Miss Elizabeth Jane Scannell on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael James Kingshott on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Elizabeth Jane Scannell on Dec 01, 2012 | 2 pages | CH03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Who are the officers of ALDERMASTON COURT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Paul Andrew | Director | Bath Road SL1 4DX Slough 268 England | England | British | 97550550001 | |||||
| GIBSON, Peter David Edward | Director | Bath Road SL1 4DX Slough 268 England | Northern Ireland | British | 139640170001 | |||||
| MORRIS, Richard | Director | Bath Road SL1 4DX Slough 268 England | England | British | 190653350001 | |||||
| PEPPER, Alan Douglas | Director | Bath Road SL1 4DX Slough 268 England | England | British | 98245120002 | |||||
| ALEXANDER, Paul | Secretary | c/o Serviced Office Group Long Acre WC2E 9LY London 22 United Kingdom | 183083350001 | |||||||
| EDWARDS, Marie Elizabeth | Secretary | Bath Road SL1 4DX Slough 268 England | 185428030001 | |||||||
| SCANNELL, Elizabeth Jane | Secretary | Long Acre WC2E 9LY London 22 United Kingdom | 156372470002 | |||||||
| KINGSHOTT, Michael James | Director | Long Acre WC2E 9LY London 22 United Kingdom | United Kingdom | British | 153362650002 | |||||
| SCANNELL, Elizabeth Jane | Director | Long Acre WC2E 9LY London 22 United Kingdom | England | British | 154659960001 |
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