ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 5TE

Company number 04532584
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address THE DOWERY 22, BARKER STREET, NANTWICH, CHESHIRE, CW5 5TE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Satisfaction of charge 6 in full; Satisfaction of charge 7 in full. The most likely internet sites of ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED are www.alexandracountrysidedevelopments.co.uk, and www.alexandra-countryside-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Alexandra Countryside Developments Limited is a Private Limited Company. The company registration number is 04532584. Alexandra Countryside Developments Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Alexandra Countryside Developments Limited is The Dowery 22 Barker Street Nantwich Cheshire Cw5 5te. . HUGHES, Robert is a Director of the company. Secretary GRANT, Charles Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRANT, Charles Howard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HUGHES, Robert
Appointed Date: 11 September 2002
72 years old

Resigned Directors

Secretary
GRANT, Charles Howard
Resigned: 07 July 2016
Appointed Date: 11 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Director
GRANT, Charles Howard
Resigned: 07 July 2016
Appointed Date: 11 September 2002
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Persons With Significant Control

Mr Robert Hughes
Notified on: 7 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED Events

13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
08 Nov 2016
Satisfaction of charge 6 in full
08 Nov 2016
Satisfaction of charge 7 in full
08 Nov 2016
Satisfaction of charge 8 in full
08 Nov 2016
Satisfaction of charge 5 in full
...
... and 53 more events
20 Sep 2002
New director appointed
20 Sep 2002
New director appointed
12 Sep 2002
Director resigned
12 Sep 2002
Secretary resigned
11 Sep 2002
Incorporation

ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED Charges

29 July 2008
Mortgage
Delivered: 1 August 2008
Status: Satisfied on 8 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 97 hospital street, nantwich, cheshire t/no…
14 November 2007
Mortgage
Delivered: 17 November 2007
Status: Satisfied on 8 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H clive park styche market drayton shropshire t/n SL91767…
14 November 2007
Mortgage
Delivered: 17 November 2007
Status: Satisfied on 8 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 9-10 king street ludlow south shropshire t/n SL167598…
2 November 2007
Debenture
Delivered: 3 November 2007
Status: Satisfied on 8 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2005
Legal charge
Delivered: 3 September 2005
Status: Satisfied on 25 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 berkeley crescent, wistaston, crewe t/no. CH415840. By…
23 April 2004
Legal charge
Delivered: 28 April 2004
Status: Satisfied on 25 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The former stychefields residential home and coach house…
23 April 2004
Debenture
Delivered: 26 April 2004
Status: Satisfied on 25 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2003
Legal charge
Delivered: 21 November 2003
Status: Satisfied on 25 November 2009
Persons entitled: National Westminster Bank PLC
Description: Bridge farm barns and 8 acres of land adjoining swanbach…