ALBANY COURT II LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 8PB

Company number 01586868
Status Active
Incorporation Date 21 September 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 - 3 THE COURTYARD, CALVIN STREET THE VALLEY, BOLTON, LANCS, BL1 8PB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 no member list. The most likely internet sites of ALBANY COURT II LIMITED are www.albanycourtii.co.uk, and www.albany-court-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Albany Court Ii Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01586868. Albany Court Ii Limited has been working since 21 September 1981. The present status of the company is Active. The registered address of Albany Court Ii Limited is 1 3 The Courtyard Calvin Street The Valley Bolton Lancs Bl1 8pb. . LYNCH, Justine Louise is a Secretary of the company. ORD, Kathryn Ann is a Director of the company. SLACK, Daniel is a Director of the company. Secretary ALASE, Christine has been resigned. Secretary BROWN, Georgia Jade Thompstone has been resigned. Secretary COWAN, Cynthia Elizabeth has been resigned. Secretary HORRY, Andrea has been resigned. Secretary VERDELIS, Ioannis has been resigned. Director ALASE, Christine has been resigned. Director BROWN, Georgia Jade Thompstone has been resigned. Director CONNAH, Stephen has been resigned. Director COWAN, Cynthia Elizabeth has been resigned. Director COWAN, Stanley has been resigned. Director FLYNN, Christopher Michael has been resigned. Director GREEN, Nicholas John has been resigned. Director HARRIS, Julian Mark has been resigned. Director HORRY, Andrea has been resigned. Director LITTLER, Christina Margaret Clark, Dr has been resigned. Director MCGLONE, Alan has been resigned. Director MCTIGUE, Michael has been resigned. Director SAMPSON, Heather has been resigned. Director SANTER, Ray has been resigned. Director SIMPSON, Melissa has been resigned. Director VERBICKAS, Gary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LYNCH, Justine Louise
Appointed Date: 22 September 2014

Director
ORD, Kathryn Ann
Appointed Date: 09 September 1992
74 years old

Director
SLACK, Daniel
Appointed Date: 01 December 2011
42 years old

Resigned Directors

Secretary
ALASE, Christine
Resigned: 20 December 2003
Appointed Date: 15 November 1999

Secretary
BROWN, Georgia Jade Thompstone
Resigned: 30 November 2007
Appointed Date: 20 December 2003

Secretary
COWAN, Cynthia Elizabeth
Resigned: 09 September 1992

Secretary
HORRY, Andrea
Resigned: 15 November 1999
Appointed Date: 09 September 1992

Secretary
VERDELIS, Ioannis
Resigned: 22 September 2014
Appointed Date: 26 May 2010

Director
ALASE, Christine
Resigned: 20 December 2003
Appointed Date: 09 September 1992
78 years old

Director
BROWN, Georgia Jade Thompstone
Resigned: 30 November 2007
Appointed Date: 20 December 2003
51 years old

Director
CONNAH, Stephen
Resigned: 14 December 2008
Appointed Date: 12 April 2006
57 years old

Director
COWAN, Cynthia Elizabeth
Resigned: 09 September 1992
87 years old

Director
COWAN, Stanley
Resigned: 09 September 1992
91 years old

Director
FLYNN, Christopher Michael
Resigned: 13 August 1995
Appointed Date: 10 September 1992
65 years old

Director
GREEN, Nicholas John
Resigned: 31 December 2000
Appointed Date: 08 November 1999
55 years old

Director
HARRIS, Julian Mark
Resigned: 17 October 1998
Appointed Date: 13 January 1998
62 years old

Director
HORRY, Andrea
Resigned: 15 November 1999
Appointed Date: 09 September 1992
65 years old

Director
LITTLER, Christina Margaret Clark, Dr
Resigned: 19 December 1997
Appointed Date: 10 September 1992
65 years old

Director
MCGLONE, Alan
Resigned: 25 May 2010
Appointed Date: 10 September 1992
69 years old

Director
MCTIGUE, Michael
Resigned: 12 April 2006
Appointed Date: 08 November 1999
87 years old

Director
SAMPSON, Heather
Resigned: 31 December 2000
Appointed Date: 13 January 1998
51 years old

Director
SANTER, Ray
Resigned: 10 August 2001
Appointed Date: 19 January 1999
75 years old

Director
SIMPSON, Melissa
Resigned: 10 October 2013
Appointed Date: 12 April 2006
53 years old

Director
VERBICKAS, Gary
Resigned: 17 February 1999
Appointed Date: 09 September 1992
71 years old

ALBANY COURT II LIMITED Events

02 Mar 2017
Confirmation statement made on 26 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 26 January 2016 no member list
11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 31 December 2014 no member list
...
... and 96 more events
02 Feb 1988
Annual return made up to 31/12/87

02 Feb 1988
Full accounts made up to 31 March 1987

03 Dec 1987
Registered office changed on 03/12/87 from: blackfriars house parsonage manchester M3 2JL

28 Jan 1987
Full accounts made up to 31 March 1986

28 Jan 1987
Annual return made up to 31/12/86