ALTERNATIVE ESTATES & FINANCIAL SERVICES LIMITED

Hellopages » West Midlands » Coventry » CV1 2HN

Company number 02460707
Status Active
Incorporation Date 18 January 1990
Company Type Private Limited Company
Address 7 NEW UNION STREET, COVENTRY, CV1 2HN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 January 2017 with updates; Termination of appointment of Michael John Maher as a director on 19 January 2016. The most likely internet sites of ALTERNATIVE ESTATES & FINANCIAL SERVICES LIMITED are www.alternativeestatesfinancialservices.co.uk, and www.alternative-estates-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Alternative Estates Financial Services Limited is a Private Limited Company. The company registration number is 02460707. Alternative Estates Financial Services Limited has been working since 18 January 1990. The present status of the company is Active. The registered address of Alternative Estates Financial Services Limited is 7 New Union Street Coventry Cv1 2hn. The company`s financial liabilities are £15.76k. It is £6.92k against last year. The cash in hand is £69.12k. It is £9.15k against last year. And the total assets are £82.54k, which is £15.13k against last year. MAHER, Michael John is a Secretary of the company. GREEN, Nicholas David is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director MAHER, Michael John has been resigned. Director MAHER, Susan Dianne has been resigned. The company operates in "Real estate agencies".


alternative estates & financial services Key Finiance

LIABILITIES £15.76k
+78%
CASH £69.12k
+15%
TOTAL ASSETS £82.54k
+22%
All Financial Figures

Current Directors

Secretary
MAHER, Michael John
Appointed Date: 03 July 1991

Director
GREEN, Nicholas David
Appointed Date: 05 June 1995
52 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 18 January 1992

Director
MAHER, Michael John
Resigned: 19 January 2016
75 years old

Director
MAHER, Susan Dianne
Resigned: 05 June 1995
74 years old

Persons With Significant Control

Mr Nicholas David Green
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALTERNATIVE ESTATES & FINANCIAL SERVICES LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
14 Apr 2016
Termination of appointment of Michael John Maher as a director on 19 January 2016
24 Feb 2016
Total exemption small company accounts made up to 31 July 2015
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 400

...
... and 70 more events
27 Mar 1990
Secretary resigned

27 Mar 1990
Ad 18/01/90--------- £ si 98@1=98 £ ic 2/100

13 Feb 1990
Accounting reference date notified as 01/02

22 Jan 1990
Secretary resigned

18 Jan 1990
Incorporation

ALTERNATIVE ESTATES & FINANCIAL SERVICES LIMITED Charges

26 May 1994
Mortgage debenture
Delivered: 6 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…