ALBAN COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BF

Company number 02747924
Status Active
Incorporation Date 16 September 1992
Company Type Private Limited Company
Address 10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3BF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016; Confirmation statement made on 15 September 2016 with updates; Termination of appointment of Claire Margaret Price as a director on 23 September 2016. The most likely internet sites of ALBAN COMMUNICATIONS LIMITED are www.albancommunications.co.uk, and www.alban-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Alban Communications Limited is a Private Limited Company. The company registration number is 02747924. Alban Communications Limited has been working since 16 September 1992. The present status of the company is Active. The registered address of Alban Communications Limited is 10 Triton Street Regent S Place London United Kingdom Nw1 3bf. . MOBERLY, Andrew John is a Secretary of the company. BASTERFIELD, Mary Margaret is a Director of the company. RICKARD, Anne Teresa is a Director of the company. Secretary HOLGATE, Nicholas James has been resigned. Secretary O'REILLY, Kathryn has been resigned. Secretary THOMAS, Caroline Emma Roberts has been resigned. Secretary WINSTANLEY, John Campbell has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director FOSTER, John Leslie has been resigned. Director GLYDON, Patrick Richard has been resigned. Director HOLGATE, Nicholas James has been resigned. Director HORLER, Robert Anthony has been resigned. Director KERMAN, Carole Angela has been resigned. Director LLOYD, Alban Anthony has been resigned. Director MADDISON-ROBERTS, Keith has been resigned. Director MANSELL, Nigel Stanley has been resigned. Director PRICE, Claire Margaret has been resigned. Director READ, Geoffrey Dean has been resigned. Director SHELTON, Anthony Joseph has been resigned. Director SIMMONS, Alan John Dawson has been resigned. Director THOMAS, Malcolm Paul has been resigned. Director WADDELL, Peter James has been resigned. Director WALLACE, Peter Gary has been resigned. Director WELLING, Neil Roland has been resigned. Director WILSON, Stephen Vincent has been resigned. Director WINSTANLEY, John Campbell has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOBERLY, Andrew John
Appointed Date: 27 August 2010

Director
BASTERFIELD, Mary Margaret
Appointed Date: 12 October 2016
52 years old

Director
RICKARD, Anne Teresa
Appointed Date: 18 January 2006
72 years old

Resigned Directors

Secretary
HOLGATE, Nicholas James
Resigned: 23 January 2009
Appointed Date: 18 January 2006

Secretary
O'REILLY, Kathryn
Resigned: 04 January 2010
Appointed Date: 02 February 2009

Secretary
THOMAS, Caroline Emma Roberts
Resigned: 27 August 2010
Appointed Date: 04 January 2010

Secretary
WINSTANLEY, John Campbell
Resigned: 16 January 2006
Appointed Date: 18 May 1993

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 18 May 1993
Appointed Date: 16 September 1992

Director
FOSTER, John Leslie
Resigned: 15 July 2011
Appointed Date: 18 January 2006
71 years old

Director
GLYDON, Patrick Richard
Resigned: 22 May 2015
Appointed Date: 27 August 2013
61 years old

Director
HOLGATE, Nicholas James
Resigned: 23 January 2009
Appointed Date: 18 January 2006
50 years old

Director
HORLER, Robert Anthony
Resigned: 22 May 2015
Appointed Date: 15 July 2011
56 years old

Director
KERMAN, Carole Angela
Resigned: 23 May 2003
Appointed Date: 18 May 1993
73 years old

Director
LLOYD, Alban Anthony
Resigned: 08 February 2000
Appointed Date: 18 May 1993
93 years old

Director
MADDISON-ROBERTS, Keith
Resigned: 11 November 2006
Appointed Date: 18 May 1993
70 years old

Director
MANSELL, Nigel Stanley
Resigned: 17 January 2006
Appointed Date: 18 May 1993
71 years old

Director
PRICE, Claire Margaret
Resigned: 23 September 2016
Appointed Date: 16 September 2013
52 years old

Director
READ, Geoffrey Dean
Resigned: 18 January 2006
Appointed Date: 01 December 2004
70 years old

Director
SHELTON, Anthony Joseph
Resigned: 27 February 2009
Appointed Date: 01 August 1999
75 years old

Director
SIMMONS, Alan John Dawson
Resigned: 01 August 2009
Appointed Date: 18 May 1993
76 years old

Director
THOMAS, Malcolm Paul
Resigned: 07 May 2003
Appointed Date: 08 April 2003
58 years old

Director
WADDELL, Peter James
Resigned: 19 June 1997
Appointed Date: 26 March 1993
86 years old

Director
WALLACE, Peter Gary
Resigned: 30 August 2013
Appointed Date: 01 August 2011
61 years old

Director
WELLING, Neil Roland
Resigned: 30 November 2004
Appointed Date: 04 January 2000
83 years old

Director
WILSON, Stephen Vincent
Resigned: 25 April 2003
Appointed Date: 18 May 1993
69 years old

Director
WINSTANLEY, John Campbell
Resigned: 16 January 2006
Appointed Date: 26 March 1993
76 years old

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 26 March 1993
Appointed Date: 16 September 1992

Persons With Significant Control

Dentsu Aegis London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALBAN COMMUNICATIONS LIMITED Events

25 Oct 2016
Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016
11 Oct 2016
Confirmation statement made on 15 September 2016 with updates
23 Sep 2016
Termination of appointment of Claire Margaret Price as a director on 23 September 2016
21 Aug 2016
Accounts for a dormant company made up to 31 December 2015
06 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 121,880

...
... and 130 more events
02 Apr 1993
Director resigned;new director appointed

02 Apr 1993
Director resigned;new director appointed

26 Mar 1993
Registered office changed on 26/03/93 from: 180 fleet st london EC4A 2NT

22 Mar 1993
Company name changed law 473 LIMITED\certificate issued on 22/03/93

16 Sep 1992
Incorporation

ALBAN COMMUNICATIONS LIMITED Charges

24 April 1996
Rent deposit agreement
Delivered: 1 May 1996
Status: Outstanding
Persons entitled: Colchis Estates Limited
Description: All those funds held from time to time in the interest…
8 March 1994
Rent deposit deed
Delivered: 24 March 1994
Status: Satisfied on 10 September 2005
Persons entitled: Liberty Public Limited Company
Description: The company's interest in all monies credited to account…
15 June 1993
Debenture
Delivered: 25 June 1993
Status: Satisfied on 29 October 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…