ALANDALE PLANT & SCAFFOLDING LIMITED
BECKENHAM BAM PLANT HIRE LIMITED BM PLANT HIRE LIMITED

Hellopages » Greater London » Bromley » BR3 1HG
Company number 04446137
Status Active
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address 1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registration of charge 044461370001, created on 17 November 2016; Full accounts made up to 31 December 2015; Appointment of Mr Michael John Stocker-Harris as a director on 3 October 2016. The most likely internet sites of ALANDALE PLANT & SCAFFOLDING LIMITED are www.alandaleplantscaffolding.co.uk, and www.alandale-plant-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Alandale Plant Scaffolding Limited is a Private Limited Company. The company registration number is 04446137. Alandale Plant Scaffolding Limited has been working since 23 May 2002. The present status of the company is Active. The registered address of Alandale Plant Scaffolding Limited is 1 Brook Court Blakeney Road Beckenham Kent Br3 1hg. . SWANARROW LIMITED is a Secretary of the company. BULMAN, David Trevor is a Director of the company. SMITH, Kelvin William is a Director of the company. STOCKER-HARRIS, Michael John is a Director of the company. WARNER, Matthew Kenneth is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director MORGAN, Barbara Ann has been resigned. Director MORGAN, Danny Frederick has been resigned. Director MORGAN, Perry Edward has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
SWANARROW LIMITED
Appointed Date: 01 June 2002

Director
BULMAN, David Trevor
Appointed Date: 10 December 2013
56 years old

Director
SMITH, Kelvin William
Appointed Date: 09 March 2015
45 years old

Director
STOCKER-HARRIS, Michael John
Appointed Date: 03 October 2016
60 years old

Director
WARNER, Matthew Kenneth
Appointed Date: 14 March 2013
40 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 23 May 2002
Appointed Date: 23 May 2002

Director
MORGAN, Barbara Ann
Resigned: 15 November 2010
Appointed Date: 01 June 2002
61 years old

Director
MORGAN, Danny Frederick
Resigned: 17 October 2012
Appointed Date: 15 November 2010
41 years old

Director
MORGAN, Perry Edward
Resigned: 10 December 2013
Appointed Date: 17 October 2012
63 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 23 May 2002
Appointed Date: 23 May 2002

ALANDALE PLANT & SCAFFOLDING LIMITED Events

24 Nov 2016
Registration of charge 044461370001, created on 17 November 2016
09 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Appointment of Mr Michael John Stocker-Harris as a director on 3 October 2016
28 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 150

27 Aug 2015
Full accounts made up to 31 December 2014
...
... and 49 more events
29 Jun 2002
New secretary appointed
02 Jun 2002
Registered office changed on 02/06/02 from: regent house 316 beulah hill london SE19 3HF
02 Jun 2002
Secretary resigned
02 Jun 2002
Director resigned
23 May 2002
Incorporation

ALANDALE PLANT & SCAFFOLDING LIMITED Charges

17 November 2016
Charge code 0444 6137 0001
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…