25-35 ALAN HOCKEN WAY (FREEHOLD) LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 9PX

Company number 08293842
Status Active
Incorporation Date 14 November 2012
Company Type Private Limited Company
Address TAKAHE, VILLAGE WAY, AMERSHAM, ENGLAND, HP7 9PX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Registered office address changed from 40 Oak Avenue Ickenham Uxbridge Middlesex UB10 8LR to Takahe Village Way Amersham HP7 9PX on 11 October 2016; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of 25-35 ALAN HOCKEN WAY (FREEHOLD) LIMITED are www.2535alanhockenwayfreehold.co.uk, and www.25-35-alan-hocken-way-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. 25 35 Alan Hocken Way Freehold Limited is a Private Limited Company. The company registration number is 08293842. 25 35 Alan Hocken Way Freehold Limited has been working since 14 November 2012. The present status of the company is Active. The registered address of 25 35 Alan Hocken Way Freehold Limited is Takahe Village Way Amersham England Hp7 9px. . SANDHU, Pardip Kaur is a Secretary of the company. NICHOLSON, Peter is a Director of the company. SANDHU, Pardip Kaur is a Director of the company. Secretary ARM SECRETARIES LIMITED has been resigned. Director MILNE, Alan Robert has been resigned. Director ARM SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


25-35 alan hocken way (freehold) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SANDHU, Pardip Kaur
Appointed Date: 14 November 2012

Director
NICHOLSON, Peter
Appointed Date: 14 November 2012
75 years old

Director
SANDHU, Pardip Kaur
Appointed Date: 14 November 2012
75 years old

Resigned Directors

Secretary
ARM SECRETARIES LIMITED
Resigned: 14 November 2012
Appointed Date: 14 November 2012

Director
MILNE, Alan Robert
Resigned: 14 November 2012
Appointed Date: 14 November 2012
84 years old

Director
ARM SECRETARIES LIMITED
Resigned: 14 November 2012
Appointed Date: 14 November 2012

25-35 ALAN HOCKEN WAY (FREEHOLD) LIMITED Events

20 Nov 2016
Confirmation statement made on 14 November 2016 with updates
11 Oct 2016
Registered office address changed from 40 Oak Avenue Ickenham Uxbridge Middlesex UB10 8LR to Takahe Village Way Amersham HP7 9PX on 11 October 2016
11 Oct 2016
Accounts for a dormant company made up to 30 November 2015
23 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6

17 Aug 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 7 more events
16 Nov 2012
Termination of appointment of Arm Secretaries Limited as a secretary
16 Nov 2012
Appointment of Pardip Kaur Sandhu as a secretary
16 Nov 2012
Appointment of Pardip Kaur Sandhu as a director
16 Nov 2012
Appointment of Mr Peter Nicholson as a director
14 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted