SAMUEL ALEXANDER PROPERTIES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1QT

Company number 04436088
Status Active
Incorporation Date 10 May 2002
Company Type Private Limited Company
Address MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of David Charles Searancke Staple as a director on 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-09-13 GBP 1.00005 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of SAMUEL ALEXANDER PROPERTIES LIMITED are www.samuelalexanderproperties.co.uk, and www.samuel-alexander-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Samuel Alexander Properties Limited is a Private Limited Company. The company registration number is 04436088. Samuel Alexander Properties Limited has been working since 10 May 2002. The present status of the company is Active. The registered address of Samuel Alexander Properties Limited is Middleborough House 16 Middleborough Colchester Essex Co1 1qt. . PRICE, William John is a Secretary of the company. MCLOUGHLIN, Andrew Daniel is a Director of the company. PRICE, William John is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director STAPLE, David Charles Searancke has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRICE, William John
Appointed Date: 10 May 2002

Director
MCLOUGHLIN, Andrew Daniel
Appointed Date: 10 May 2002
53 years old

Director
PRICE, William John
Appointed Date: 10 May 2002
63 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 May 2002
Appointed Date: 10 May 2002

Director
STAPLE, David Charles Searancke
Resigned: 31 May 2016
Appointed Date: 01 January 2007
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 May 2002
Appointed Date: 10 May 2002

SAMUEL ALEXANDER PROPERTIES LIMITED Events

20 Feb 2017
Termination of appointment of David Charles Searancke Staple as a director on 31 May 2016
13 Sep 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 1.00005

28 Jul 2016
Total exemption small company accounts made up to 30 November 2015
20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
28 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1.00005

...
... and 34 more events
24 Dec 2003
Registered office changed on 24/12/03 from: 16 churchill way cardiff CF10 2DX
24 Dec 2003
New director appointed
24 Dec 2003
New secretary appointed;new director appointed
28 Oct 2003
First Gazette notice for compulsory strike-off
10 May 2002
Incorporation

SAMUEL ALEXANDER PROPERTIES LIMITED Charges

29 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a langham barns langham lane langham colchester…