ALBANY ROAD MANAGEMENT ASSOCIATION LIMITED
RACKHEATH NORWICH

Hellopages » Norfolk » Broadland » NR13 6PT

Company number 02357557
Status Active
Incorporation Date 9 March 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HORNBEAM ACCOUNTANCY SERVICES, LTD HORNBEAM HOUSE BIDWELL ROAD, RACKHEATH NORWICH, NORFOLK, NR13 6PT
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Annual return made up to 11 February 2016 no member list; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ALBANY ROAD MANAGEMENT ASSOCIATION LIMITED are www.albanyroadmanagementassociation.co.uk, and www.albany-road-management-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Hoveton & Wroxham Rail Station is 3.1 miles; to Brundall Rail Station is 4.7 miles; to Lingwood Rail Station is 6.1 miles; to Buckenham Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albany Road Management Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02357557. Albany Road Management Association Limited has been working since 09 March 1989. The present status of the company is Active. The registered address of Albany Road Management Association Limited is Hornbeam Accountancy Services Ltd Hornbeam House Bidwell Road Rackheath Norwich Norfolk Nr13 6pt. The company`s financial liabilities are £2.32k. It is £0k against last year. . WARDLE, Andrew Charles is a Secretary of the company. STONE, Jeremy John is a Director of the company. WARDLE, Andrew Charles is a Director of the company. Secretary CARRIER, David has been resigned. Secretary STONE, Jeremy John has been resigned. Director BUTCHER, Jason Miles has been resigned. Director CIMELLI, Helen May has been resigned. Director GEARY, Anthony Alan David has been resigned. Director LOFTY, Jennifer Rose has been resigned. Director MOITYSEE, Terry has been resigned. Director NICHOLLS, Wendy Elizabeth has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


albany road management association Key Finiance

LIABILITIES £2.32k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WARDLE, Andrew Charles
Appointed Date: 14 January 2004

Director
STONE, Jeremy John
Appointed Date: 04 July 2003
58 years old

Director
WARDLE, Andrew Charles
Appointed Date: 14 January 2004
60 years old

Resigned Directors

Secretary
CARRIER, David
Resigned: 14 January 2004

Secretary
STONE, Jeremy John
Resigned: 14 January 2004
Appointed Date: 04 July 2003

Director
BUTCHER, Jason Miles
Resigned: 16 June 1997
Appointed Date: 26 January 1992
57 years old

Director
CIMELLI, Helen May
Resigned: 14 January 2004
Appointed Date: 15 February 1993
55 years old

Director
GEARY, Anthony Alan David
Resigned: 22 January 1999
58 years old

Director
LOFTY, Jennifer Rose
Resigned: 02 July 2003
63 years old

Director
MOITYSEE, Terry
Resigned: 14 January 2004
Appointed Date: 16 June 1997
95 years old

Director
NICHOLLS, Wendy Elizabeth
Resigned: 22 January 1999
61 years old

Persons With Significant Control

Mr Andrew Charles Wardle
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Jeremy John Stone
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

ALBANY ROAD MANAGEMENT ASSOCIATION LIMITED Events

17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
04 Mar 2016
Annual return made up to 11 February 2016 no member list
02 Jan 2016
Total exemption small company accounts made up to 30 September 2015
10 Mar 2015
Total exemption small company accounts made up to 30 September 2014
03 Mar 2015
Annual return made up to 11 February 2015 no member list
...
... and 75 more events
06 Dec 1991
Full accounts made up to 31 March 1991

09 May 1991
Director resigned

09 May 1991
Secretary resigned;director resigned

28 Feb 1991
Annual return made up to 11/02/91

09 Mar 1989
Incorporation