ALMADS HOLDINGS LIMITED
UPMINSTER

Hellopages » Essex » Brentwood » RM14 3PJ

Company number 04497619
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address UNIT 13 UPMINSTER TRADING PARK, WARLEY STREET, UPMINSTER, ESSEX, RM14 3PJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 31 May 2016 GBP 900.0 . The most likely internet sites of ALMADS HOLDINGS LIMITED are www.almadsholdings.co.uk, and www.almads-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Gidea Park Rail Station is 4.3 miles; to Laindon Rail Station is 5.2 miles; to Grays Rail Station is 6.3 miles; to Billericay Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Almads Holdings Limited is a Private Limited Company. The company registration number is 04497619. Almads Holdings Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of Almads Holdings Limited is Unit 13 Upminster Trading Park Warley Street Upminster Essex Rm14 3pj. . BOLT, Ian Michael is a Secretary of the company. BOLT, Ian Michael is a Director of the company. BOOTH, Thomas is a Director of the company. CHARMAN, Giles is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKES, Sharon Katherine has been resigned. Director COX, Graham John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOLT, Ian Michael
Appointed Date: 29 July 2002

Director
BOLT, Ian Michael
Appointed Date: 29 July 2002
63 years old

Director
BOOTH, Thomas
Appointed Date: 01 June 2016
42 years old

Director
CHARMAN, Giles
Appointed Date: 07 December 2009
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Director
BROOKES, Sharon Katherine
Resigned: 07 December 2009
Appointed Date: 29 July 2002
66 years old

Director
COX, Graham John
Resigned: 31 May 2016
Appointed Date: 07 December 2009
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Persons With Significant Control

Mr Ian Michael Bolt
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALMADS HOLDINGS LIMITED Events

23 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 900.0

18 Jul 2016
Purchase of own shares.
06 Jul 2016
Appointment of Mr Thomas Booth as a director on 1 June 2016
...
... and 57 more events
22 Aug 2002
New director appointed
22 Aug 2002
New secretary appointed;new director appointed
19 Aug 2002
Secretary resigned
19 Aug 2002
Director resigned
29 Jul 2002
Incorporation