LESTER ALDRIDGE NOMINEES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 8EX

Company number 02326342
Status Active
Incorporation Date 8 December 1988
Company Type Private Limited Company
Address RUSSELL HOUSE, OXFORD ROAD, BOURNEMOUTH, BH8 8EX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of LESTER ALDRIDGE NOMINEES LIMITED are www.lesteraldridgenominees.co.uk, and www.lester-aldridge-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Lester Aldridge Nominees Limited is a Private Limited Company. The company registration number is 02326342. Lester Aldridge Nominees Limited has been working since 08 December 1988. The present status of the company is Active. The registered address of Lester Aldridge Nominees Limited is Russell House Oxford Road Bournemouth Bh8 8ex. . LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED is a Secretary of the company. WOOLLEY, Roger Derek is a Director of the company. LESTER ALDRIDGE (MANAGEMENT) LIMITED is a Director of the company. Secretary LESTER ALDRIDGE (SECRETARIAL) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Appointed Date: 29 October 2001

Director
WOOLLEY, Roger Derek
Appointed Date: 01 January 2011
67 years old

Director
LESTER ALDRIDGE (MANAGEMENT) LIMITED

Resigned Directors

Secretary
LESTER ALDRIDGE (SECRETARIAL) LIMITED
Resigned: 29 October 2001

LESTER ALDRIDGE NOMINEES LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 30 April 2016
22 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

19 Jan 2016
Accounts for a dormant company made up to 30 April 2015
14 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

05 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 63 more events
13 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Feb 1989
Company name changed romancall LIMITED\certificate issued on 07/02/89

03 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Feb 1989
Registered office changed on 03/02/89 from: 84 temple chambers temple avenue london EC4Y ohp

08 Dec 1988
Incorporation