ALTON BUSINESS CENTRE MANAGEMENT ASSOCIATION LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 2PP

Company number 02489438
Status Active
Incorporation Date 5 April 1990
Company Type Private Limited Company
Address CHARWELL HOUSE, 14 WILSOM ROAD, ALTON, HAMPSHIRE, ENGLAND, GU34 2PP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 201 . The most likely internet sites of ALTON BUSINESS CENTRE MANAGEMENT ASSOCIATION LIMITED are www.altonbusinesscentremanagementassociation.co.uk, and www.alton-business-centre-management-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.8 miles; to Petersfield Rail Station is 9.9 miles; to Fleet Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alton Business Centre Management Association Limited is a Private Limited Company. The company registration number is 02489438. Alton Business Centre Management Association Limited has been working since 05 April 1990. The present status of the company is Active. The registered address of Alton Business Centre Management Association Limited is Charwell House 14 Wilsom Road Alton Hampshire England Gu34 2pp. . DOBLE, Ian Robert is a Secretary of the company. DOBLE, Ian Robert is a Director of the company. Secretary COLVILLE, Michael John has been resigned. Secretary HOGG, Catherine Jane Phyllida has been resigned. Secretary HUBBARD, Theodore Bernard Peter has been resigned. Secretary MULLIGAN, Gregory Patrick has been resigned. Secretary SCOTT, Gloden Inole has been resigned. Director CLARKE, Anthony Richard has been resigned. Director DENNIS, Peter Gerald has been resigned. Director HILL, Alan Charles has been resigned. Director HOGG, Catherine Jane Phyllida has been resigned. Director HOGG, James Robert Mcgarel has been resigned. Director HUBBARD, Theodore Bernard Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DOBLE, Ian Robert
Appointed Date: 12 April 2001

Director
DOBLE, Ian Robert
Appointed Date: 12 April 2001
64 years old

Resigned Directors

Secretary
COLVILLE, Michael John
Resigned: 26 February 1993

Secretary
HOGG, Catherine Jane Phyllida
Resigned: 28 February 2001
Appointed Date: 17 October 1997

Secretary
HUBBARD, Theodore Bernard Peter
Resigned: 17 October 1997
Appointed Date: 23 February 1996

Secretary
MULLIGAN, Gregory Patrick
Resigned: 23 February 1996
Appointed Date: 18 May 1993

Secretary
SCOTT, Gloden Inole
Resigned: 18 May 1993
Appointed Date: 26 February 1993

Director
CLARKE, Anthony Richard
Resigned: 23 February 1996
72 years old

Director
DENNIS, Peter Gerald
Resigned: 26 July 2011
Appointed Date: 12 April 2001
84 years old

Director
HILL, Alan Charles
Resigned: 17 October 1997
Appointed Date: 23 February 1996
81 years old

Director
HOGG, Catherine Jane Phyllida
Resigned: 28 February 2001
Appointed Date: 17 October 1997
73 years old

Director
HOGG, James Robert Mcgarel
Resigned: 28 February 2001
Appointed Date: 17 October 1997
73 years old

Director
HUBBARD, Theodore Bernard Peter
Resigned: 17 October 1997
Appointed Date: 23 February 1996
65 years old

Persons With Significant Control

Mr Ian Robert Doble
Notified on: 1 March 2017
64 years old
Nature of control: Ownership of shares – 75% or more

ALTON BUSINESS CENTRE MANAGEMENT ASSOCIATION LIMITED Events

16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
30 Nov 2016
Accounts for a dormant company made up to 30 June 2016
24 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 201

17 Nov 2015
Accounts for a dormant company made up to 30 June 2015
10 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 201

...
... and 73 more events
12 Mar 1992
Secretary resigned;new secretary appointed

27 Nov 1991
Director resigned

30 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Apr 1990
Registered office changed on 11/04/90 from: 84 temple chambers temple avenue london EC4Y 0HP

05 Apr 1990
Incorporation