ALDERMASTON COURT MANAGEMENT LIMITED

ALDERMASTON COURT MANAGEMENT LIMITED

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

    Company NameALDERMASTON COURT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07469889
    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 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 AddressNo

    What were the previous names of ALDERMASTON COURT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    COVENT GARDEN BUSINESS CENTRE LIMITEDDec 15, 2010Dec 15, 2010

    What are the latest accounts for ALDERMASTON COURT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ALDERMASTON COURT MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALDERMASTON COURT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Marie Elizabeth Edwards as a secretary on Apr 10, 2015

    1 pagesTM02

    Appointment of Mr Richard Morris as a director on Apr 10, 2015

    2 pagesAP01

    Termination of appointment of Michael James Kingshott as a director on Apr 10, 2015

    1 pagesTM01

    Appointment of Mr Peter David Edward Gibson as a director on Apr 10, 2015

    2 pagesAP01

    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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    2 pagesAA

    Appointment of Mrs Marie Elizabeth Edwards as a secretary on Dec 18, 2013

    2 pagesAP03

    Termination of appointment of Paul Alexander as a secretary on Dec 18, 2013

    1 pagesTM02

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 1
    SH01

    Appointment of Mr Paul Alexander as a director on Oct 17, 2013

    2 pagesAP01

    Appointment of Mr Alan Douglas Pepper as a director on Oct 17, 2013

    2 pagesAP01

    Appointment of Mr Paul Alexander as a secretary on Oct 17, 2013

    1 pagesAP03

    Termination of appointment of Elizabeth Jane Scannell as a director on Oct 17, 2013

    1 pagesTM01

    Termination of appointment of Elizabeth Jane Scannell as a secretary on Oct 17, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2012

    2 pagesAA

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

    5 pagesAR01

    Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL United Kingdom on Feb 27, 2013

    1 pagesAD01

    Director's details changed for Miss Elizabeth Jane Scannell on Dec 01, 2012

    2 pagesCH01

    Director's details changed for Mr Michael James Kingshott on Dec 01, 2012

    2 pagesCH01

    Secretary's details changed for Mrs Elizabeth Jane Scannell on Dec 01, 2012

    2 pagesCH03

    Register inspection address has been changed

    1 pagesAD02

    Accounts made up to Dec 31, 2011

    2 pagesAA

    Who are the officers of ALDERMASTON COURT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Paul Andrew
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish97550550001
    GIBSON, Peter David Edward
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    Northern IrelandBritish139640170001
    MORRIS, Richard
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish190653350001
    PEPPER, Alan Douglas
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish98245120002
    ALEXANDER, Paul
    c/o Serviced Office Group
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    Secretary
    c/o Serviced Office Group
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    183083350001
    EDWARDS, Marie Elizabeth
    Bath Road
    SL1 4DX Slough
    268
    England
    Secretary
    Bath Road
    SL1 4DX Slough
    268
    England
    185428030001
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    Secretary
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    156372470002
    KINGSHOTT, Michael James
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    Director
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    United KingdomBritish153362650002
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    Director
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    EnglandBritish154659960001

    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