ALTON BUSINESS CENTRE (NO2) MANAGEMENT ASSOCIATION LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 2YU

Company number 02733787
Status Active
Incorporation Date 23 July 1992
Company Type Private Limited Company
Address UNIT 9 ALTON BUSINESS CENTRE, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2YU
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-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 23 July 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ALTON BUSINESS CENTRE (NO2) MANAGEMENT ASSOCIATION LIMITED are www.altonbusinesscentreno2managementassociation.co.uk, and www.alton-business-centre-no2-management-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Hook Rail Station is 9 miles; to Basingstoke Rail Station is 9.8 miles; to Petersfield Rail Station is 9.9 miles; to Fleet Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alton Business Centre No2 Management Association Limited is a Private Limited Company. The company registration number is 02733787. Alton Business Centre No2 Management Association Limited has been working since 23 July 1992. The present status of the company is Active. The registered address of Alton Business Centre No2 Management Association Limited is Unit 9 Alton Business Centre Omega Park Alton Hampshire Gu34 2yu. . JACKSON, Andrew Hugh is a Secretary of the company. DANE, Roland William Surrey is a Director of the company. JACKSON, Andrew Hugh is a Director of the company. Secretary COLVILLE, Michael John has been resigned. Secretary HUBBARD, Theodore Bernard Peter has been resigned. Secretary MULLIGAN, Gregory Patrick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLARKE, Anthony Richard has been resigned. Director HILL, Alan Charles has been resigned. Director HUBBARD, Theodore Bernard Peter has been resigned. Director THURGAR, David Victor Marshall has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


alton business centre (no2) management association Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JACKSON, Andrew Hugh
Appointed Date: 13 August 1997

Director
DANE, Roland William Surrey
Appointed Date: 13 August 1997
68 years old

Director
JACKSON, Andrew Hugh
Appointed Date: 13 August 1997
68 years old

Resigned Directors

Secretary
COLVILLE, Michael John
Resigned: 26 February 1993
Appointed Date: 07 August 1992

Secretary
HUBBARD, Theodore Bernard Peter
Resigned: 13 August 1997
Appointed Date: 23 February 1996

Secretary
MULLIGAN, Gregory Patrick
Resigned: 23 February 1996
Appointed Date: 26 February 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 August 1992
Appointed Date: 23 July 1992

Director
CLARKE, Anthony Richard
Resigned: 23 February 1996
Appointed Date: 07 August 1992
72 years old

Director
HILL, Alan Charles
Resigned: 13 August 1997
Appointed Date: 23 February 1996
81 years old

Director
HUBBARD, Theodore Bernard Peter
Resigned: 13 August 1997
Appointed Date: 23 February 1996
65 years old

Director
THURGAR, David Victor Marshall
Resigned: 23 February 1996
Appointed Date: 23 September 1993
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 August 1992
Appointed Date: 23 July 1992

Persons With Significant Control

Park Lane (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALTON BUSINESS CENTRE (NO2) MANAGEMENT ASSOCIATION LIMITED Events

18 Apr 2017
Accounts for a dormant company made up to 30 June 2016
08 Aug 2016
Confirmation statement made on 23 July 2016 with updates
18 Apr 2016
Accounts for a dormant company made up to 30 June 2015
13 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 150

14 Jan 2015
Director's details changed for Roland William Surrey Dane on 9 April 2014
...
... and 72 more events
16 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Aug 1992
Registered office changed on 24/08/92 from: classic house 174-180 old street london EC1V 9BP

17 Aug 1992
Company name changed speed 2749 LIMITED\certificate issued on 18/08/92
23 Jul 1992
Incorporation