ALBANY EAST LIMITED

Hellopages » Hertfordshire » East Hertfordshire » CM21 9ND

Company number 06148864
Status Active
Incorporation Date 9 March 2007
Company Type Private Limited Company
Address 129 SHEERING MILL LANE, SAWBRIDGEWORTH, CM21 9ND
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 15 December 2016 GBP 10 . The most likely internet sites of ALBANY EAST LIMITED are www.albanyeast.co.uk, and www.albany-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Harlow Town Rail Station is 3.3 miles; to Bishops Stortford Rail Station is 3.9 miles; to Rye House Rail Station is 7 miles; to Stansted Airport Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albany East Limited is a Private Limited Company. The company registration number is 06148864. Albany East Limited has been working since 09 March 2007. The present status of the company is Active. The registered address of Albany East Limited is 129 Sheering Mill Lane Sawbridgeworth Cm21 9nd. . SLAVEN, Siobhan Anne is a Secretary of the company. CHAPMAN, Nicholas is a Director of the company. Secretary TAYLOR, Zoe has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SLAVEN, Siobhan Anne
Appointed Date: 24 December 2012

Director
CHAPMAN, Nicholas
Appointed Date: 09 March 2007
49 years old

Resigned Directors

Secretary
TAYLOR, Zoe
Resigned: 01 April 2008
Appointed Date: 09 March 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 09 March 2007
Appointed Date: 09 March 2007

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 09 March 2007
Appointed Date: 09 March 2007

Persons With Significant Control

Mr Nick Chapman
Notified on: 1 March 2017
49 years old
Nature of control: Ownership of shares – 75% or more

ALBANY EAST LIMITED Events

22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Statement of capital following an allotment of shares on 15 December 2016
  • GBP 10

16 Dec 2016
Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1

30 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

...
... and 19 more events
20 Apr 2007
New director appointed
20 Apr 2007
New secretary appointed
09 Mar 2007
Secretary resigned
09 Mar 2007
Director resigned
09 Mar 2007
Incorporation