ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 5TE

Company number 04554913
Status Active
Incorporation Date 7 October 2002
Company Type Private Limited Company
Address THE GARDEN ROOM AT THE DOWERY,, 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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Termination of appointment of Robert Hughes as a director on 7 July 2016. The most likely internet sites of ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED are www.alexandracountrysideinvestments.co.uk, and www.alexandra-countryside-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Alexandra Countryside Investments Limited is a Private Limited Company. The company registration number is 04554913. Alexandra Countryside Investments Limited has been working since 07 October 2002. The present status of the company is Active. The registered address of Alexandra Countryside Investments Limited is The Garden Room At The Dowery Barker Street Nantwich Cheshire Cw5 5te. The company`s financial liabilities are £761.48k. It is £200.09k against last year. . GRANT, Charles Howard is a Director of the company. Secretary HUGHES, Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUGHES, Robert has been resigned. Director PAYNE, Michael John has been resigned. The company operates in "Buying and selling of own real estate".


alexandra countryside investments Key Finiance

LIABILITIES £761.48k
+35%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GRANT, Charles Howard
Appointed Date: 07 October 2002
70 years old

Resigned Directors

Secretary
HUGHES, Robert
Resigned: 07 July 2016
Appointed Date: 07 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Director
HUGHES, Robert
Resigned: 07 July 2016
Appointed Date: 07 October 2002
72 years old

Director
PAYNE, Michael John
Resigned: 17 March 2007
Appointed Date: 16 March 2007
70 years old

Persons With Significant Control

Mr Charles Howard Grant
Notified on: 3 October 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Oct 2016
Confirmation statement made on 3 October 2016 with updates
11 Jul 2016
Termination of appointment of Robert Hughes as a director on 7 July 2016
11 Jul 2016
Termination of appointment of Robert Hughes as a secretary on 7 July 2016
11 Jul 2016
Registration of charge 045549130020, created on 7 July 2016
...
... and 68 more events
01 May 2003
Particulars of mortgage/charge
29 Apr 2003
Registered office changed on 29/04/03 from: upper chambers, 37 sherwood row the telford centre telford shropshire TF3 4DZ
31 Mar 2003
Ad 18/11/02--------- £ si 1@1=1 £ ic 1/2
07 Oct 2002
Secretary resigned
07 Oct 2002
Incorporation

ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED Charges

7 July 2016
Charge code 0455 4913 0020
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Residence, mill street, nantwich, cheshire, CW5 5ST…
5 May 2016
Charge code 0455 4913 0019
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 August 2011
Mortgage
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the south side of mill street…
19 January 2009
Mortgage
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 40 wistaston road, crewe t/no. CH146419…
18 February 2008
Mortgage
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 high street whitchurch shropshire t/no…
14 November 2007
Mortgage
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1-3 church yard side, nantwich, cheshire t/no CH138356…
14 November 2007
Mortgage
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 15 cheshire street market drayton shropshire t/n SL130488…
14 November 2007
Mortgage
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 56 crewe road nantwich t/n CH410266. Together with all…
14 November 2007
Mortgage
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 9 mill street nantwich t/nos CH460777 and CH421710…
14 November 2007
Mortgage
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 36 green end whitchurch north shropshire t/n SL137264…
14 November 2007
Mortgage
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H A41 motorcentre whitchurch north shropshire t/n…
8 October 2007
Debenture
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 2005
Legal charge over licensed premises
Delivered: 14 September 2005
Status: Satisfied on 25 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at mill street nantwich t/no's CH46077…
25 November 2004
Legal charge
Delivered: 27 November 2004
Status: Satisfied on 25 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The old fire station brownlow street whitchurch…
19 November 2004
Legal charge of licensed premises
Delivered: 24 November 2004
Status: Satisfied on 25 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The cheshire cheese public house 56 crewe road nantwich…
11 June 2004
Legal charge
Delivered: 17 June 2004
Status: Satisfied on 25 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 green end whitchurch shropshire. By way of fixed charge…
4 June 2004
Legal charge
Delivered: 9 June 2004
Status: Satisfied on 25 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 green end whitchurch shropshire. By way of fixed charge…
23 July 2003
Legal charge
Delivered: 30 July 2003
Status: Satisfied on 25 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The readers house, church walk, ludlow, shropshire. By way…
18 July 2003
Legal charge
Delivered: 23 July 2003
Status: Satisfied on 25 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 cheshire street, market drayton, shropshire. By way of…
22 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 25 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as the A41 garage at upper college…