ALTACOMBE HOLDINGS LIMITED
LEICESTER MALPEN PROPERTY COMPANY LIMITED

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number 00603335
Status Active
Incorporation Date 23 April 1958
Company Type Private Limited Company
Address 11 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 39,584 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALTACOMBE HOLDINGS LIMITED are www.altacombeholdings.co.uk, and www.altacombe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Altacombe Holdings Limited is a Private Limited Company. The company registration number is 00603335. Altacombe Holdings Limited has been working since 23 April 1958. The present status of the company is Active. The registered address of Altacombe Holdings Limited is 11 Merus Court Meridian Business Park Leicester Le19 1rj. . COPELAND, Richard William is a Director of the company. Secretary COPELAND, Eva Mary has been resigned. Secretary COPELAND, Lorna Margaret has been resigned. Director COPELAND, Eva Mary has been resigned. Director COPELAND, Lorna Margaret has been resigned. Director COPELAND, William Harry has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
COPELAND, Eva Mary
Resigned: 19 September 2005

Secretary
COPELAND, Lorna Margaret
Resigned: 20 March 2009
Appointed Date: 19 September 2005

Director
COPELAND, Eva Mary
Resigned: 23 July 2008
109 years old

Director
COPELAND, Lorna Margaret
Resigned: 20 March 2009
Appointed Date: 19 September 2005
59 years old

Director
COPELAND, William Harry
Resigned: 23 July 2008
112 years old

ALTACOMBE HOLDINGS LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 39,584

06 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 39,584

17 Feb 2015
Registered office address changed from Lyndale House Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 17 February 2015
...
... and 72 more events
01 Nov 1988
Return made up to 10/10/88; full list of members

24 Sep 1987
Full accounts made up to 31 March 1987

24 Sep 1987
Return made up to 28/08/87; full list of members

03 Sep 1986
Return made up to 25/07/86; full list of members

31 Jul 1986
Full accounts made up to 31 March 1986

ALTACOMBE HOLDINGS LIMITED Charges

14 May 1973
Legal charge
Delivered: 15 May 1973
Status: Satisfied on 11 January 2012
Persons entitled: N.V.C. Craddock
Description: 3,5 and 9 george street markyate hertford.
14 May 1973
Legal charge
Delivered: 15 May 1973
Status: Satisfied on 11 January 2012
Persons entitled: N V C Craddock
Description: 59A and 61 strathmore avenue, luton.
30 May 1969
Mortgage
Delivered: 5 June 1969
Status: Satisfied on 11 January 2012
Persons entitled: District Bank LTD
Description: F/H land with building erected thereon & known as 37…