ALTOMODE LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN7 5SJ

Company number 02001801
Status Active
Incorporation Date 19 March 1986
Company Type Private Limited Company
Address ROSEDENE SOUTH BRAMWITH, STAINFORTH, DONCASTER, SOUTH YORKSHIRE, DN7 5SJ
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 eighty-four events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 1,000 . The most likely internet sites of ALTOMODE LIMITED are www.altomode.co.uk, and www.altomode.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Altomode Limited is a Private Limited Company. The company registration number is 02001801. Altomode Limited has been working since 19 March 1986. The present status of the company is Active. The registered address of Altomode Limited is Rosedene South Bramwith Stainforth Doncaster South Yorkshire Dn7 5sj. . CHAKRABORTI, Tara is a Secretary of the company. SMITH, Kathleen Rosemary is a Director of the company. Secretary SMITH, Kathleen Rosemary has been resigned. Director SMITH, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHAKRABORTI, Tara
Appointed Date: 31 May 1999

Director

Resigned Directors

Secretary
SMITH, Kathleen Rosemary
Resigned: 31 May 1999

Director
SMITH, David
Resigned: 24 January 1999
89 years old

ALTOMODE LIMITED Events

21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000

07 Jul 2015
Director's details changed for Mrs Kathleen Rosemary Smith on 1 November 2014
07 Jul 2015
Secretary's details changed for Tara Smith on 28 July 2014
...
... and 74 more events
01 Sep 1988
Full accounts made up to 31 March 1987
01 Sep 1988
Return made up to 30/06/87; full list of members
23 May 1988
Secretary resigned;director resigned

13 Sep 1986
Particulars of mortgage/charge

19 Mar 1986
Incorporation

ALTOMODE LIMITED Charges

15 May 1998
Legal mortgage
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 54 blackthorne drive anstey heights…
14 June 1996
Legal mortgage
Delivered: 18 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a tredour south bramwith stainforth…
22 January 1992
Legal mortgage
Delivered: 31 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the west of doncaster road kirk sandall doncaster…
11 September 1986
Legal charge
Delivered: 13 September 1986
Status: Satisfied on 15 May 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land lying to the west of doncaster rd, kirk sandall…