PETER ALAN LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1GN

Company number 02073153
Status Active
Incorporation Date 12 November 1986
Company Type Private Limited Company
Address CUMBRIA HOUSE, 16-20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1GN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 770,395 . The most likely internet sites of PETER ALAN LIMITED are www.peteralan.co.uk, and www.peter-alan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Peter Alan Limited is a Private Limited Company. The company registration number is 02073153. Peter Alan Limited has been working since 12 November 1986. The present status of the company is Active. The registered address of Peter Alan Limited is Cumbria House 16 20 Hockliffe Street Leighton Buzzard Bedfordshire Lu7 1gn. . TWIGG, Richard John is a Secretary of the company. BARRY, Andrew is a Director of the company. LIVESEY, David Christopher is a Director of the company. PLUMTREE, David Kerry is a Director of the company. SHIPPERLEY, Reginald Stephen is a Director of the company. TWIGG, Richard John is a Director of the company. Secretary BORRILL, Michael has been resigned. Secretary HOWELL, Stephen Arthur has been resigned. Director ANDREWS, David Hunter has been resigned. Director BOWEN, John has been resigned. Director BROOKS, Keith Michael has been resigned. Director DAVIES, Langley John has been resigned. Director DAVIS, Timothy Iain Franklin has been resigned. Director GIBBARD, David Ronald has been resigned. Director GRIFFITHS, Peter Lloyd has been resigned. Director HOLMES, Deborah Jayne has been resigned. Director HOWELL, Stephen Arthur has been resigned. Director LAING, Peter Walter Frederick has been resigned. Director LATHAM, Geoffrey Alan has been resigned. Director MAYNE, William Dixon has been resigned. Director MCGUIRE, Michael Patrick has been resigned. Director MCGUIRE, Michael Patrick has been resigned. Director MCVEIGH, Christopher has been resigned. Director MITCHELL, John Douglas has been resigned. Director STROUD, Michael Stuart has been resigned. Director THOMAS, William Guy has been resigned. Director TURNER, John Warren has been resigned. Director YORSTON, Graeme Howes has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
TWIGG, Richard John
Appointed Date: 30 July 2014

Director
BARRY, Andrew
Appointed Date: 25 July 2008
55 years old

Director
LIVESEY, David Christopher
Appointed Date: 30 July 2014
66 years old

Director
PLUMTREE, David Kerry
Appointed Date: 30 July 2014
56 years old

Director
SHIPPERLEY, Reginald Stephen
Appointed Date: 30 July 2014
66 years old

Director
TWIGG, Richard John
Appointed Date: 30 July 2014
60 years old

Resigned Directors

Secretary
BORRILL, Michael
Resigned: 30 July 2014
Appointed Date: 01 October 2007

Secretary
HOWELL, Stephen Arthur
Resigned: 01 October 2007

Director
ANDREWS, David Hunter
Resigned: 31 March 1999
95 years old

Director
BOWEN, John
Resigned: 19 April 2004
Appointed Date: 01 April 1999
88 years old

Director
BROOKS, Keith Michael
Resigned: 12 February 2013
Appointed Date: 01 October 2009
77 years old

Director
DAVIES, Langley John
Resigned: 30 July 2014
Appointed Date: 22 February 2013
66 years old

Director
DAVIS, Timothy Iain Franklin
Resigned: 28 March 2000
Appointed Date: 01 December 1999
56 years old

Director
GIBBARD, David Ronald
Resigned: 18 April 2005
Appointed Date: 01 September 1998
82 years old

Director
GRIFFITHS, Peter Lloyd
Resigned: 01 October 2012
Appointed Date: 14 January 2002
66 years old

Director
HOLMES, Deborah Jayne
Resigned: 30 June 2002
Appointed Date: 01 February 2002
57 years old

Director
HOWELL, Stephen Arthur
Resigned: 08 September 2008
Appointed Date: 01 February 1997
65 years old

Director
LAING, Peter Walter Frederick
Resigned: 31 August 2001
81 years old

Director
LATHAM, Geoffrey Alan
Resigned: 23 July 1992
75 years old

Director
MAYNE, William Dixon
Resigned: 25 June 2004
Appointed Date: 01 November 1993
67 years old

Director
MCGUIRE, Michael Patrick
Resigned: 28 February 2011
Appointed Date: 21 April 2008
67 years old

Director
MCGUIRE, Michael Patrick
Resigned: 31 July 2002
67 years old

Director
MCVEIGH, Christopher
Resigned: 21 May 2008
Appointed Date: 01 August 2002
66 years old

Director
MITCHELL, John Douglas
Resigned: 22 March 2002
83 years old

Director
STROUD, Michael Stuart
Resigned: 30 September 1998
Appointed Date: 01 October 1993
62 years old

Director
THOMAS, William Guy
Resigned: 30 July 2014
Appointed Date: 24 April 2006
69 years old

Director
TURNER, John Warren
Resigned: 31 December 1998
89 years old

Director
YORSTON, Graeme Howes
Resigned: 30 July 2014
Appointed Date: 01 October 2012
68 years old

Persons With Significant Control

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

PETER ALAN LIMITED Events

28 Mar 2017
Confirmation statement made on 20 March 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 770,395

19 Apr 2016
Director's details changed for Mr Andrew Barry on 1 January 2016
19 Nov 2015
Auditor's resignation
...
... and 156 more events
19 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Dec 1986
Company name changed chipsound LIMITED\certificate issued on 16/12/86
10 Dec 1986
Registered office changed on 10/12/86 from: 183/185 bermondsey street, london, SE1 3UW

10 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Nov 1986
Certificate of Incorporation

PETER ALAN LIMITED Charges

14 October 1988
Legal charge
Delivered: 21 October 1988
Status: Satisfied on 15 May 2014
Persons entitled: Principality Building Society
Description: 186 new rd, skewen, W.glam compton house, llantwit major…
29 January 1988
Mortgage
Delivered: 7 April 1993
Status: Satisfied on 15 May 2014
Persons entitled: Principality Building Society
Description: 41 alfred street neath west glamorgan.
29 January 1988
Mortgage
Delivered: 7 April 1993
Status: Satisfied on 15 May 2014
Persons entitled: Principality Building Society
Description: 14/19 dillwyn street swansea west glamorgan.
29 January 1988
Mortgage
Delivered: 7 April 1993
Status: Satisfied on 15 May 2014
Persons entitled: Principality Building Society
Description: 129/130 commercial street maesteg mid glamorgan.
29 January 1988
Mortgage
Delivered: 7 April 1993
Status: Satisfied on 15 May 2014
Persons entitled: Principality Building Society
Description: 832 newport road cardiff south glamorgan.