ALUMDALE LIMITED
CHRISTCHURCH ALUM DEVELOPMENTS LIMITED

Hellopages » Dorset » Christchurch » BH23 1QE

Company number 03244922
Status Active
Incorporation Date 3 September 1996
Company Type Private Limited Company
Address STANLEY HOUSE, 65C BARGATES, CHRISTCHURCH, DORSET, BH23 1QE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registration of charge 032449220008, created on 2 December 2016; Confirmation statement made on 3 September 2016 with updates; Director's details changed for Mr Tristan Anthony Pinckston on 1 September 2016. The most likely internet sites of ALUMDALE LIMITED are www.alumdale.co.uk, and www.alumdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Pokesdown Rail Station is 2 miles; to Bournemouth Rail Station is 3.7 miles; to New Milton Rail Station is 5.5 miles; to Branksome Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alumdale Limited is a Private Limited Company. The company registration number is 03244922. Alumdale Limited has been working since 03 September 1996. The present status of the company is Active. The registered address of Alumdale Limited is Stanley House 65c Bargates Christchurch Dorset Bh23 1qe. . PINCKSTON, Lucy Jennifer is a Secretary of the company. PINCKSTON, Tristan Anthony is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PINCKSTON, Lucy Jennifer
Appointed Date: 03 September 1996

Director
PINCKSTON, Tristan Anthony
Appointed Date: 03 September 1996
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 September 1996
Appointed Date: 03 September 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 September 1996
Appointed Date: 03 September 1996

Persons With Significant Control

Tristan Anthony Pinckston
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Lucy Jennifer Pinckston
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALUMDALE LIMITED Events

12 Dec 2016
Registration of charge 032449220008, created on 2 December 2016
13 Sep 2016
Confirmation statement made on 3 September 2016 with updates
13 Sep 2016
Director's details changed for Mr Tristan Anthony Pinckston on 1 September 2016
07 Sep 2016
Director's details changed for Mr Tristan Anthony Pinckston on 1 September 2016
10 May 2016
Registration of charge 032449220007, created on 3 May 2016
...
... and 62 more events
17 Sep 1996
Director resigned
17 Sep 1996
Secretary resigned
17 Sep 1996
New secretary appointed
17 Sep 1996
New director appointed
03 Sep 1996
Incorporation

ALUMDALE LIMITED Charges

2 December 2016
Charge code 0324 4922 0008
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property at 8 warren edge road, bournemouth, dorset…
3 May 2016
Charge code 0324 4922 0007
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Timbertop forest park road brockenhurst t/n HP442382…
17 February 2016
Charge code 0324 4922 0006
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 53-59 bargates christchurch…
27 February 2015
Charge code 0324 4922 0005
Delivered: 14 March 2015
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: 3 wellington road bournemouth dorset t/no DT407183…
25 November 2005
Legal charge
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 120 122 and 124 capstone road bournemouth,. By way of fixed…
7 March 2003
Legal charge
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 83 alumhurst road westbourne bournemouth. By way of fixed…
11 February 1997
Legal mortgage
Delivered: 14 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 5, 7 rosemount road alun chine…
9 January 1997
Mortgage debenture
Delivered: 22 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…