ALTHORP NOMINEE ONE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN7 4HQ

Company number 08468025
Status Active
Incorporation Date 2 April 2013
Company Type Private Limited Company
Address ESTATE OFFICE, ALTHORP, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 4HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ALTHORP NOMINEE ONE LIMITED are www.althorpnomineeone.co.uk, and www.althorp-nominee-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Althorp Nominee One Limited is a Private Limited Company. The company registration number is 08468025. Althorp Nominee One Limited has been working since 02 April 2013. The present status of the company is Active. The registered address of Althorp Nominee One Limited is Estate Office Althorp Northampton Northamptonshire Nn7 4hq. . SHIELDS, Nigel Paul is a Secretary of the company. INKIN, Piers Alexander David is a Director of the company. MACDONALD, Andrew Duncan Hay is a Director of the company. MACLEAY, Rory Daniel Oswell is a Director of the company. SPENCER, Charles Edward Maurice, Earl is a Director of the company. WHITESTONE, Sebastian Gordon is a Director of the company. Secretary LINDSAY, Ian David has been resigned. Director LOYD, David William Arnold has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SHIELDS, Nigel Paul
Appointed Date: 10 December 2014

Director
INKIN, Piers Alexander David
Appointed Date: 02 April 2013
60 years old

Director
MACDONALD, Andrew Duncan Hay
Appointed Date: 02 April 2013
60 years old

Director
MACLEAY, Rory Daniel Oswell
Appointed Date: 02 July 2013
56 years old

Director
SPENCER, Charles Edward Maurice, Earl
Appointed Date: 02 April 2013
61 years old

Director
WHITESTONE, Sebastian Gordon
Appointed Date: 02 April 2013
77 years old

Resigned Directors

Secretary
LINDSAY, Ian David
Resigned: 05 November 2013
Appointed Date: 02 April 2013

Director
LOYD, David William Arnold
Resigned: 02 July 2013
Appointed Date: 02 April 2013
76 years old

ALTHORP NOMINEE ONE LIMITED Events

05 Aug 2016
Accounts for a dormant company made up to 31 March 2016
12 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

30 Jun 2015
Accounts for a dormant company made up to 31 March 2015
03 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1

05 Jan 2015
Appointment of Nigel Paul Shields as a secretary on 10 December 2014
...
... and 5 more events
18 Sep 2013
Termination of appointment of David Loyd as a director
29 Apr 2013
Director's details changed for Sebastian Gordon Whitestone on 2 April 2013
02 Apr 2013
Current accounting period shortened from 30 April 2014 to 31 March 2014
02 Apr 2013
Appointment of Mr Andrew Duncan Hay Macdonald as a director
02 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted