ALSTON PROPERTIES LIMITED
PRESTON GLENDALE RECYCLING LIMITED GLENDALE GREEN WASTE RECYCLING LIMITED

Hellopages » Lancashire » Chorley » PR5 6BY

Company number 04430057
Status Active
Incorporation Date 2 May 2002
Company Type Private Limited Company
Address PARKWOOD HOUSE CUERDEN PARK, BERKELEY DRIVE BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6BY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of ALSTON PROPERTIES LIMITED are www.alstonproperties.co.uk, and www.alston-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Alston Properties Limited is a Private Limited Company. The company registration number is 04430057. Alston Properties Limited has been working since 02 May 2002. The present status of the company is Active. The registered address of Alston Properties Limited is Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire Pr5 6by. . HEWITT, Anthony William is a Director of the company. Secretary BITHELL, Charles Peter has been resigned. Secretary BOWMAN, Terence Patrick Edward has been resigned. Secretary BURNS, Norah Jane Jacinta has been resigned. Secretary EADIE, Douglas Young has been resigned. Secretary NG, Nadine Loon Angela has been resigned. Secretary NG, Nadine Loon Angela has been resigned. Secretary ROSLING, Heather Anne has been resigned. Secretary STOCKDALE, Carolyn has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CORCORAN, Andrew Charles has been resigned. Director GATES, Malcolm Rex has been resigned. Director HEWITT, Anthony William has been resigned. Director HOLT, Andrew Guest has been resigned. Director JONES, Larry has been resigned. Director LINDSAY, Angus Malcolm has been resigned. Director NG, Nadine Loon Angela has been resigned. Director OATES, Erica Louise has been resigned. Director SIMPSON, Neil Robert has been resigned. Director TEMPLE-HEALD, Nicholas has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HEWITT, Anthony William
Appointed Date: 29 April 2010
76 years old

Resigned Directors

Secretary
BITHELL, Charles Peter
Resigned: 18 August 2006
Appointed Date: 19 December 2003

Secretary
BOWMAN, Terence Patrick Edward
Resigned: 31 March 2009
Appointed Date: 25 July 2008

Secretary
BURNS, Norah Jane Jacinta
Resigned: 25 January 2008
Appointed Date: 18 August 2006

Secretary
EADIE, Douglas Young
Resigned: 12 September 2003
Appointed Date: 02 May 2002

Secretary
NG, Nadine Loon Angela
Resigned: 18 April 2008
Appointed Date: 25 January 2008

Secretary
NG, Nadine Loon Angela
Resigned: 19 December 2003
Appointed Date: 12 September 2003

Secretary
ROSLING, Heather Anne
Resigned: 07 July 2011
Appointed Date: 04 October 2010

Secretary
STOCKDALE, Carolyn
Resigned: 07 June 2012
Appointed Date: 18 April 2008

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002

Director
CORCORAN, Andrew Charles
Resigned: 03 June 2015
Appointed Date: 28 February 2012
61 years old

Director
GATES, Malcolm Rex
Resigned: 01 November 2004
Appointed Date: 13 May 2002
77 years old

Director
HEWITT, Anthony William
Resigned: 24 April 2007
Appointed Date: 22 July 2003
76 years old

Director
HOLT, Andrew Guest
Resigned: 22 July 2003
Appointed Date: 02 May 2002
68 years old

Director
JONES, Larry
Resigned: 02 October 2002
Appointed Date: 13 May 2002
69 years old

Director
LINDSAY, Angus Malcolm
Resigned: 29 February 2004
Appointed Date: 13 May 2002
64 years old

Director
NG, Nadine Loon Angela
Resigned: 23 August 2013
Appointed Date: 29 April 2010
59 years old

Director
OATES, Erica Louise
Resigned: 29 April 2010
Appointed Date: 01 December 2007
55 years old

Director
SIMPSON, Neil Robert
Resigned: 07 May 2008
Appointed Date: 24 April 2007
61 years old

Director
TEMPLE-HEALD, Nicholas
Resigned: 07 April 2009
Appointed Date: 01 November 2004
64 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002

ALSTON PROPERTIES LIMITED Events

14 Jun 2016
Audit exemption subsidiary accounts made up to 31 December 2015
14 Jun 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Jun 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
25 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

...
... and 76 more events
13 May 2002
Secretary resigned
13 May 2002
New secretary appointed
13 May 2002
Director resigned
13 May 2002
New director appointed
02 May 2002
Incorporation

ALSTON PROPERTIES LIMITED Charges

21 December 2009
Debenture
Delivered: 8 January 2010
Status: Satisfied on 11 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…