AINTREE RETAIL PARK LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7LF

Company number 02949047
Status Active
Incorporation Date 15 July 1994
Company Type Private Limited Company
Address EMERSON HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of AINTREE RETAIL PARK LIMITED are www.aintreeretailpark.co.uk, and www.aintree-retail-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Aintree Retail Park Limited is a Private Limited Company. The company registration number is 02949047. Aintree Retail Park Limited has been working since 15 July 1994. The present status of the company is Active. The registered address of Aintree Retail Park Limited is Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. . WEATHERBY, Anne Catherine is a Secretary of the company. JONES, Anthony Emerson is a Director of the company. JONES, Mark Emerson is a Director of the company. JONES, Peter Emerson is a Director of the company. Secretary BROOKE, Gordon has been resigned. Secretary NEWMAN, James Peter has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ANNISON, Stanley has been resigned. Director SCHULER, Martin Alexander has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WEATHERBY, Anne Catherine
Appointed Date: 20 May 2004

Director
JONES, Anthony Emerson
Appointed Date: 14 February 2003
57 years old

Director
JONES, Mark Emerson
Appointed Date: 14 February 2003
60 years old

Director
JONES, Peter Emerson
Appointed Date: 03 August 1994
90 years old

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 20 May 2004
Appointed Date: 25 May 2001

Secretary
NEWMAN, James Peter
Resigned: 25 May 2001
Appointed Date: 15 July 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 15 July 1994
Appointed Date: 15 July 1994

Director
ANNISON, Stanley
Resigned: 30 April 2002
Appointed Date: 15 July 1994
79 years old

Director
SCHULER, Martin Alexander
Resigned: 07 March 2003
Appointed Date: 03 August 1994
80 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 15 July 1994
Appointed Date: 15 July 1994

Persons With Significant Control

Orbit Investments (Properties) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AINTREE RETAIL PARK LIMITED Events

13 Jan 2017
Full accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
04 Feb 2016
Full accounts made up to 30 April 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

02 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2

...
... and 74 more events
05 Aug 1994
Accounting reference date notified as 30/04

22 Jul 1994
Registered office changed on 22/07/94 from: bridge house 181 queen victoria street london EC4V 4DD

22 Jul 1994
Director resigned;new director appointed

22 Jul 1994
Secretary resigned;new secretary appointed

15 Jul 1994
Incorporation

AINTREE RETAIL PARK LIMITED Charges

23 December 2010
Supplemental deed
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H property k/a part of unit 4A aintree racecourse retail…
20 November 1997
Supplemental deed
Delivered: 6 December 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings at aintree retail park ormskirk road…
11 November 1996
Deed of legal charge
Delivered: 26 November 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H-land and buildings known as aintree retail park…
8 October 1996
Legal mortgage
Delivered: 24 October 1996
Status: Satisfied on 17 December 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at aintree retail park…
15 February 1996
Deed of collateral charge
Delivered: 21 February 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings at aintree retail park ormskirk road…
28 April 1995
Legal mortgage
Delivered: 11 May 1995
Status: Satisfied on 17 December 2010
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a land and buildings situated at aintree…