ALBANY INTERNATIONAL LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Bury » BL9 8RS

Company number 00096177
Status Active
Incorporation Date 21 December 1907
Company Type Private Limited Company
Address PILSWORTH ROAD, BURY, LANCASHIRE, BL9 8RS
Home Country United Kingdom
Nature of Business 13960 - Manufacture of other technical and industrial textiles
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Director's details changed for Mr Charles Joseph Silva on 30 January 2017; Director's details changed for Mr Daniel Albert Alphonse Halfter Meyer on 30 January 2017; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of ALBANY INTERNATIONAL LIMITED are www.albanyinternational.co.uk, and www.albany-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and ten months. Albany International Limited is a Private Limited Company. The company registration number is 00096177. Albany International Limited has been working since 21 December 1907. The present status of the company is Active. The registered address of Albany International Limited is Pilsworth Road Bury Lancashire Bl9 8rs. . JOHNSON, Darren Christopher is a Secretary of the company. HALFTER MEYER, Daniel Albert Alphonse is a Director of the company. SILVA, Charles Joseph is a Director of the company. Secretary CONSTABLE, Lee has been resigned. Secretary COULTER, Bruce has been resigned. Secretary HEALEY, Francis has been resigned. Secretary HEATLEY, Patricia has been resigned. Secretary MAHMOOD, Tariq has been resigned. Secretary ROBINSON, Spencer has been resigned. Secretary SAVAGE, Barry David has been resigned. Secretary TIERNEY, Wayne has been resigned. Director GRONDAHL, Wilhelm has been resigned. Director HEALEY, Francis has been resigned. Director HELMROTH, Anders Vilhelm has been resigned. Director JOSEF, Michael John has been resigned. Director MADDEN, David has been resigned. Director ROBINSON, Spencer has been resigned. Director SHIPLEY, Raymond Edward has been resigned. The company operates in "Manufacture of other technical and industrial textiles".


Current Directors

Secretary
JOHNSON, Darren Christopher
Appointed Date: 14 May 2014

Director
HALFTER MEYER, Daniel Albert Alphonse
Appointed Date: 10 October 2006
64 years old

Director
SILVA, Charles Joseph
Appointed Date: 10 October 2006
66 years old

Resigned Directors

Secretary
CONSTABLE, Lee
Resigned: 17 August 2012
Appointed Date: 13 September 2010

Secretary
COULTER, Bruce
Resigned: 30 September 2005
Appointed Date: 26 June 2001

Secretary
HEALEY, Francis
Resigned: 28 April 1997
Appointed Date: 30 December 1996

Secretary
HEATLEY, Patricia
Resigned: 14 May 2014
Appointed Date: 05 September 2012

Secretary
MAHMOOD, Tariq
Resigned: 02 February 2007
Appointed Date: 30 September 2005

Secretary
ROBINSON, Spencer
Resigned: 23 April 2010
Appointed Date: 15 February 2007

Secretary
SAVAGE, Barry David
Resigned: 30 December 1996

Secretary
TIERNEY, Wayne
Resigned: 26 June 2001
Appointed Date: 28 April 1997

Director
GRONDAHL, Wilhelm
Resigned: 23 May 2003
Appointed Date: 30 December 1996
82 years old

Director
HEALEY, Francis
Resigned: 02 February 2007
Appointed Date: 26 February 1993
83 years old

Director
HELMROTH, Anders Vilhelm
Resigned: 30 December 1996
87 years old

Director
JOSEF, Michael John
Resigned: 26 February 1993
84 years old

Director
MADDEN, David
Resigned: 31 March 2006
Appointed Date: 23 May 2003
69 years old

Director
ROBINSON, Spencer
Resigned: 23 April 2010
Appointed Date: 15 February 2007
52 years old

Director
SHIPLEY, Raymond Edward
Resigned: 15 March 1996
91 years old

Persons With Significant Control

Albany International Holdings (Switzerland) Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALBANY INTERNATIONAL LIMITED Events

03 Feb 2017
Director's details changed for Mr Charles Joseph Silva on 30 January 2017
03 Feb 2017
Director's details changed for Mr Daniel Albert Alphonse Halfter Meyer on 30 January 2017
18 Oct 2016
Confirmation statement made on 15 September 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 105 more events
07 Feb 1988
New director appointed

21 Jan 1988
Company name changed james kenyon and son LIMITED\certificate issued on 22/01/88

23 Jul 1987
Return made up to 05/01/87; full list of members

14 Mar 1987
Accounts for a dormant company made up to 31 December 1986

09 Feb 1987
Return made up to 05/01/77; full list of members

ALBANY INTERNATIONAL LIMITED Charges

14 June 1994
Rent deposit deed
Delivered: 22 June 1994
Status: Outstanding
Persons entitled: Burford UK Properties Limited
Description: The sum of £15000 deposit.