ALEXRIDGE LIMITED
BELPER

Hellopages » Derbyshire » Amber Valley » DE56 1SW

Company number 03082712
Status Active
Incorporation Date 21 July 1995
Company Type Private Limited Company
Address UNIT 6, HERITAGE BUSINESS CENTRE, BELPER, DERBYSHIRE, DE56 1SW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Termination of appointment of a secretary; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of ALEXRIDGE LIMITED are www.alexridge.co.uk, and www.alexridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Derby Rail Station is 6.6 miles; to Peartree Rail Station is 7.9 miles; to Matlock Bath Rail Station is 8.3 miles; to Matlock Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alexridge Limited is a Private Limited Company. The company registration number is 03082712. Alexridge Limited has been working since 21 July 1995. The present status of the company is Active. The registered address of Alexridge Limited is Unit 6 Heritage Business Centre Belper Derbyshire De56 1sw. The company`s financial liabilities are £0.96k. It is £-58.17k against last year. The cash in hand is £12.01k. It is £10.02k against last year. And the total assets are £12.43k, which is £10.02k against last year. ROWE, Jose Christine Frances is a Secretary of the company. HALL, Richard Stewart is a Director of the company. Secretary COZIER, Coral has been resigned. Secretary RITCHIE, Rachael Dorothy has been resigned. Secretary ROWLANDS, Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COZIER, Frederick Emmanuel has been resigned. Director ROWLANDS, Ian Colin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


alexridge Key Finiance

LIABILITIES £0.96k
-99%
CASH £12.01k
+503%
TOTAL ASSETS £12.43k
+414%
All Financial Figures

Current Directors

Secretary
ROWE, Jose Christine Frances
Appointed Date: 15 October 2002

Director
HALL, Richard Stewart
Appointed Date: 18 September 1999
53 years old

Resigned Directors

Secretary
COZIER, Coral
Resigned: 01 July 1998
Appointed Date: 20 October 1995

Secretary
RITCHIE, Rachael Dorothy
Resigned: 15 October 2002
Appointed Date: 18 September 1999

Secretary
ROWLANDS, Margaret
Resigned: 18 September 1999
Appointed Date: 01 July 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 October 1995
Appointed Date: 21 July 1995

Director
COZIER, Frederick Emmanuel
Resigned: 01 July 1998
Appointed Date: 20 October 1995
76 years old

Director
ROWLANDS, Ian Colin
Resigned: 18 September 1999
Appointed Date: 01 July 1998
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 October 1995
Appointed Date: 21 July 1995

Persons With Significant Control

Mr Richard Stewart Hall
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Davinia Jaclyn Lauder York
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALEXRIDGE LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 31 July 2016
03 Aug 2016
Termination of appointment of a secretary
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2

...
... and 58 more events
15 Apr 1996
Accounting reference date notified as 31/07
23 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Nov 1995
Registered office changed on 02/11/95 from: classic house 174-180 old street london EC1V 9BP
21 Jul 1995
Incorporation

ALEXRIDGE LIMITED Charges

18 November 2002
Legal charge
Delivered: 7 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 4 6 8 9 13 17 18 15 ashley court ashby road burton on…