ALBION PROPERTIES (BOLTON) LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Bolton » BL3 6TE

Company number 02343765
Status Active
Incorporation Date 6 February 1989
Company Type Private Limited Company
Address 7 PIKE ROAD, BOLTON, LANCASHIRE, BL3 6TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA; Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton BL1 4DA; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of ALBION PROPERTIES (BOLTON) LIMITED are www.albionpropertiesbolton.co.uk, and www.albion-properties-bolton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Albion Properties Bolton Limited is a Private Limited Company. The company registration number is 02343765. Albion Properties Bolton Limited has been working since 06 February 1989. The present status of the company is Active. The registered address of Albion Properties Bolton Limited is 7 Pike Road Bolton Lancashire Bl3 6te. . BAPU, Musa is a Secretary of the company. BAPU, Musa is a Director of the company. Director MAHOMED, Ibrahim Adam has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
BAPU, Musa

87 years old

Resigned Directors

Director
MAHOMED, Ibrahim Adam
Resigned: 15 November 2009
80 years old

Persons With Significant Control

Mr Mussa Bapu
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Zubeda Bapu
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBION PROPERTIES (BOLTON) LIMITED Events

04 Nov 2016
Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA
04 Nov 2016
Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton BL1 4DA
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 96 more events
10 Oct 1989
Particulars of mortgage/charge

30 Aug 1989
Particulars of mortgage/charge

16 Mar 1989
Registered office changed on 16/03/89 from: 84 temple chambers temple avenue london EC4Y ohp

16 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Feb 1989
Incorporation

ALBION PROPERTIES (BOLTON) LIMITED Charges

10 March 1995
Loan agreement
Delivered: 13 March 1995
Status: Satisfied on 7 April 2007
Persons entitled: Sovereign Finance PLC
Description: All right title and interest in and to all sums payable…
8 April 1994
Legal charge
Delivered: 19 April 1994
Status: Satisfied on 2 November 1996
Persons entitled: Barclays Bank PLC
Description: Unit 6,7 & 8 carlton street bolton and associated car…
23 April 1993
Credit agreement
Delivered: 11 May 1993
Status: Satisfied on 7 April 2007
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
6 May 1992
Legal charge
Delivered: 22 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises k/a post office sorting office tennyson…
29 June 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 7 April 2007
Persons entitled: Barclays Bank PLC
Description: Albion no. 3 mill, st. Marks street bolton, gtr. Manchester…
29 June 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 8 March 2008
Persons entitled: Barclays Bank PLC
Description: Shipton mill, bentinck street/bute street, bolton, gtr…
29 June 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 7 April 2007
Persons entitled: Barclays Bank PLC
Description: Albion no 4 mill, fronting coe street, cochrane street and…
29 June 1990
Floating charge
Delivered: 19 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
19 April 1990
Legal mortgage
Delivered: 26 April 1990
Status: Satisfied on 8 August 1990
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a albion mill coe street/cochrane street…
3 October 1989
Legal mortgage
Delivered: 10 October 1989
Status: Satisfied on 8 August 1990
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of sidney street…
22 August 1989
Legal mortgage
Delivered: 30 August 1989
Status: Satisfied on 8 August 1990
Persons entitled: National Westminster Bank PLC
Description: Albion mill st marks street bolton greater manchester t/no…