A & L ESTATES LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 9WS

Company number 04763124
Status Active
Incorporation Date 13 May 2003
Company Type Private Limited Company
Address C/O SEFTON YODAIKEN & CO, FAIRWAYS HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, M25 9WS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1 ; Micro company accounts made up to 31 May 2015. The most likely internet sites of A & L ESTATES LTD are www.alestates.co.uk, and www.a-l-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. A L Estates Ltd is a Private Limited Company. The company registration number is 04763124. A L Estates Ltd has been working since 13 May 2003. The present status of the company is Active. The registered address of A L Estates Ltd is C O Sefton Yodaiken Co Fairways House George Street Prestwich Manchester M25 9ws. . JACOBSON, Naomi is a Secretary of the company. JACOBSON, Isaac is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JACOBSON, Naomi
Appointed Date: 15 May 2003

Director
JACOBSON, Isaac
Appointed Date: 15 May 2003
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 May 2003
Appointed Date: 13 May 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 May 2003
Appointed Date: 13 May 2003

A & L ESTATES LTD Events

28 Feb 2017
Micro company accounts made up to 31 May 2016
14 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

23 Feb 2016
Micro company accounts made up to 31 May 2015
18 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1

26 Feb 2015
Micro company accounts made up to 31 May 2014
...
... and 30 more events
17 Jun 2003
New secretary appointed
17 Jun 2003
New director appointed
16 May 2003
Secretary resigned
16 May 2003
Director resigned
13 May 2003
Incorporation

A & L ESTATES LTD Charges

28 April 2006
Legal charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 marsden street accrington. By way of fixed charge the…
24 February 2006
Legal charge
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 282 railway street nelsons,. By way of fixed charge the…
22 December 2005
Legal charge
Delivered: 3 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 honeywell lane, oldham, lancashire. By way of fixed…
22 December 2005
Legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 kenyon street manchester. By way of fixed charge the…
15 June 2004
Legal charge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 sandon street darwen. By way of fixed charge the benefit…
8 December 2003
Legal charge
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 hardman street oldham OL9 7PB. By way of fixed charge…
18 September 2003
Legal charge
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 fielding street rishton lancashire t/n LA572120. By way…