ALBANY FINANCE CO.LIMITED(THE)
DUDLEY

Hellopages » West Midlands » Dudley » DY1 1DB

Company number 00539710
Status Active
Incorporation Date 26 October 1954
Company Type Private Limited Company
Address FINCH HOUSE, 28/30 WOLVERHAMPTON STREET, DUDLEY, WEST MIDLANDS, DY1 1DB
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-three events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Accounts for a small company made up to 30 November 2015; Change of share class name or designation. The most likely internet sites of ALBANY FINANCE CO.LIMITED(THE) are www.albanyfinance.co.uk, and www.albany-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and twelve months. Albany Finance Co Limited The is a Private Limited Company. The company registration number is 00539710. Albany Finance Co Limited The has been working since 26 October 1954. The present status of the company is Active. The registered address of Albany Finance Co Limited The is Finch House 28 30 Wolverhampton Street Dudley West Midlands Dy1 1db. . PHILIPSON, Avril Elizabeth is a Secretary of the company. BRINDLEY, Robert Guiting is a Director of the company. PHILIPSON, Avril Elizabeth is a Director of the company. PHILIPSON, Daniel James is a Director of the company. Secretary TOLLEY, David Rex has been resigned. Director BRINDLEY, Vera Marjorie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PHILIPSON, Avril Elizabeth
Appointed Date: 02 August 2005

Director

Director

Director
PHILIPSON, Daniel James
Appointed Date: 01 April 2003
50 years old

Resigned Directors

Secretary
TOLLEY, David Rex
Resigned: 02 August 2005

Director
BRINDLEY, Vera Marjorie
Resigned: 17 June 2002
112 years old

Persons With Significant Control

Dba Finance Ltd
Notified on: 26 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Wyken Finance Ltd
Notified on: 26 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBANY FINANCE CO.LIMITED(THE) Events

15 Sep 2016
Confirmation statement made on 26 August 2016 with updates
07 Sep 2016
Accounts for a small company made up to 30 November 2015
22 Mar 2016
Change of share class name or designation
11 Mar 2016
Statement of company's objects
11 Mar 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 73 more events
14 Dec 1988
Return made up to 11/10/88; full list of members

17 Nov 1988
Accounts for a small company made up to 30 November 1987

09 Oct 1987
Full accounts made up to 30 November 1986

04 Apr 1987
Return made up to 28/03/87; full list of members

26 Oct 1954
Incorporation

ALBANY FINANCE CO.LIMITED(THE) Charges

16 September 2013
Charge code 0053 9710 0005
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 September 2013
Charge code 0053 9710 0004
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 September 2013
Charge code 0053 9710 0003
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H phases 2 and 3 birches bridge shopping centre, codsall…
2 June 2008
Legal mortgage
Delivered: 5 June 2008
Status: Satisfied on 20 September 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 61 dudley street wolverhampton west midlands t/no…
10 June 1998
Debenture
Delivered: 16 June 1998
Status: Satisfied on 20 September 2013
Persons entitled: Midland Bank PLC
Description: .. a specific equitable charge over all freehold and…