ALEC STEWART RIGHTS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 6ZG

Company number 04061578
Status Active
Incorporation Date 30 August 2000
Company Type Private Limited Company
Address UNIT F WHITEACRES, WHETSTONE, LEICESTER, LEICESTERSHIRE, LE8 6ZG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ALEC STEWART RIGHTS LIMITED are www.alecstewartrights.co.uk, and www.alec-stewart-rights.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and one months. Alec Stewart Rights Limited is a Private Limited Company. The company registration number is 04061578. Alec Stewart Rights Limited has been working since 30 August 2000. The present status of the company is Active. The registered address of Alec Stewart Rights Limited is Unit F Whiteacres Whetstone Leicester Leicestershire Le8 6zg. The company`s financial liabilities are £1019.68k. It is £-294.4k against last year. And the total assets are £1237.6k, which is £-110.64k against last year. STEWART, Elizabeth, Lynn is a Secretary of the company. STEWART, Alec James is a Director of the company. Secretary LIGERTWOOD, David George Coutts has been resigned. Secretary POWRIE APPLEBY (SECRETARIES) LTD has been resigned. Director LIGERTWOOD, David George Coutts has been resigned. Director TOWNLEY, Michael David has been resigned. The company operates in "Other business support service activities n.e.c.".


alec stewart rights Key Finiance

LIABILITIES £1019.68k
-23%
CASH n/a
TOTAL ASSETS £1237.6k
-9%
All Financial Figures

Current Directors

Secretary
STEWART, Elizabeth, Lynn
Appointed Date: 08 October 2008

Director
STEWART, Alec James
Appointed Date: 20 May 2005
62 years old

Resigned Directors

Secretary
LIGERTWOOD, David George Coutts
Resigned: 25 May 2005
Appointed Date: 30 August 2000

Secretary
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 08 October 2008
Appointed Date: 25 May 2005

Director
LIGERTWOOD, David George Coutts
Resigned: 25 May 2005
Appointed Date: 30 August 2000
56 years old

Director
TOWNLEY, Michael David
Resigned: 20 May 2005
Appointed Date: 30 August 2000
63 years old

Persons With Significant Control

Mr Alec James Stewart
Notified on: 30 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynn Elizabeth Stewart
Notified on: 30 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALEC STEWART RIGHTS LIMITED Events

05 Dec 2016
Micro company accounts made up to 31 August 2016
07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

17 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 36 more events
20 Sep 2001
Return made up to 30/08/01; full list of members
12 Sep 2001
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

26 Oct 2000
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Oct 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Aug 2000
Incorporation