ALEC OAKLEY LIMITED
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 03023294
Status Active
Incorporation Date 17 February 1995
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, HERTS, EN8 9BH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 550 . The most likely internet sites of ALEC OAKLEY LIMITED are www.alecoakley.co.uk, and www.alec-oakley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Alec Oakley Limited is a Private Limited Company. The company registration number is 03023294. Alec Oakley Limited has been working since 17 February 1995. The present status of the company is Active. The registered address of Alec Oakley Limited is 167 Turners Hill Cheshunt Herts En8 9bh. The company`s financial liabilities are £99.13k. It is £-10.21k against last year. And the total assets are £27.91k, which is £5.71k against last year. THOMASON, Julie Irene Ellen is a Director of the company. THOMASON, Roger Alec is a Director of the company. Secretary THOMASON, Julie Irene Ellen has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director THOMASON, Julie Irene Ellen has been resigned. Director THOMASON, Roger Alec has been resigned. Director WEBB, Ronald Edward has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


alec oakley Key Finiance

LIABILITIES £99.13k
-10%
CASH n/a
TOTAL ASSETS £27.91k
+25%
All Financial Figures

Current Directors

Director
THOMASON, Julie Irene Ellen
Appointed Date: 12 June 2013
71 years old

Director
THOMASON, Roger Alec
Appointed Date: 12 June 2013
75 years old

Resigned Directors

Secretary
THOMASON, Julie Irene Ellen
Resigned: 01 April 2011
Appointed Date: 17 February 1995

Nominee Secretary
JPCORS LIMITED
Resigned: 17 February 1995
Appointed Date: 17 February 1995

Director
THOMASON, Julie Irene Ellen
Resigned: 01 April 2011
Appointed Date: 05 February 1999
71 years old

Director
THOMASON, Roger Alec
Resigned: 01 April 2011
Appointed Date: 17 February 1995
75 years old

Director
WEBB, Ronald Edward
Resigned: 12 June 2013
Appointed Date: 01 April 2010
72 years old

Nominee Director
JPCORD LIMITED
Resigned: 17 February 1995
Appointed Date: 17 February 1995

Persons With Significant Control

Mr Roger Alec Thomason
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALEC OAKLEY LIMITED Events

10 Mar 2017
Confirmation statement made on 17 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 550

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 550

...
... and 66 more events
02 Mar 1995
New director appointed

02 Mar 1995
New secretary appointed

23 Feb 1995
Registered office changed on 23/02/95 from: 17 city business centre lower road london SE16 1AA

23 Feb 1995
Secretary resigned;director resigned

17 Feb 1995
Incorporation

ALEC OAKLEY LIMITED Charges

21 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All that f/h land being 5 sandford road chelmsford and all…
14 March 2007
Legal mortgage
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land adjoining 3 hillside cottages, little baddow…
22 July 2002
Legal mortgage
Delivered: 27 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a land adjacent to 254 straight road…
20 February 2002
Legal mortgage
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land adjacent to 254 straight road colchester essex. With…
21 November 1997
Legal mortgage
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h land at beauchamps drive wickford essex. With the…
17 November 1997
Debenture
Delivered: 20 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…