ALBANY ROAD FLATS LIMITED
BISHOPS STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 3YT

Company number 03776063
Status Active
Incorporation Date 24 May 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O GEORGE BUXTON, 2 TWYFORD BUSINESS CENTRE, LONDON ROAD, BISHOPS STORTFORD, HERTS, CM23 3YT
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 May 2016 no member list; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ALBANY ROAD FLATS LIMITED are www.albanyroadflats.co.uk, and www.albany-road-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Stansted Airport Rail Station is 4.6 miles; to Harlow Mill Rail Station is 4.9 miles; to Harlow Town Rail Station is 6.1 miles; to Audley End Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albany Road Flats Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03776063. Albany Road Flats Limited has been working since 24 May 1999. The present status of the company is Active. The registered address of Albany Road Flats Limited is C O George Buxton 2 Twyford Business Centre London Road Bishops Stortford Herts Cm23 3yt. . BUXTON, George Edwin is a Director of the company. Secretary DOWNING, Sandra Jayne has been resigned. Secretary JONES, Linda Mary has been resigned. Secretary SEOW, Meng Choo has been resigned. Secretary SEOW, Meng Choo has been resigned. Secretary SHAW, Michael Reginald has been resigned. Nominee Secretary GOWER SECRETARIES LIMITED has been resigned. Director BENNETT, Karl Rodney has been resigned. Director GAWTHORP, Andrew Paul has been resigned. Nominee Director GOWER NOMINEES LIMITED has been resigned. Director JONES, Alan has been resigned. Director JONES, Linda Mary has been resigned. Director KESWILL, Zoe Renee has been resigned. Director LOVEJOY, Denise Ann has been resigned. Director SHAW, Michael Reginald has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
BUXTON, George Edwin
Appointed Date: 05 February 2014
79 years old

Resigned Directors

Secretary
DOWNING, Sandra Jayne
Resigned: 19 August 2013
Appointed Date: 08 October 2008

Secretary
JONES, Linda Mary
Resigned: 12 April 2000
Appointed Date: 14 June 1999

Secretary
SEOW, Meng Choo
Resigned: 14 February 2014
Appointed Date: 05 February 2014

Secretary
SEOW, Meng Choo
Resigned: 04 February 2014
Appointed Date: 15 January 2014

Secretary
SHAW, Michael Reginald
Resigned: 08 October 2008
Appointed Date: 24 March 2000

Nominee Secretary
GOWER SECRETARIES LIMITED
Resigned: 14 June 1999
Appointed Date: 24 May 1999

Director
BENNETT, Karl Rodney
Resigned: 05 February 2014
Appointed Date: 01 February 2014
55 years old

Director
GAWTHORP, Andrew Paul
Resigned: 08 October 2008
Appointed Date: 07 February 2000
64 years old

Nominee Director
GOWER NOMINEES LIMITED
Resigned: 14 June 1999
Appointed Date: 24 May 1999

Director
JONES, Alan
Resigned: 12 April 2000
Appointed Date: 14 June 1999
67 years old

Director
JONES, Linda Mary
Resigned: 12 April 2000
Appointed Date: 14 June 1999
64 years old

Director
KESWILL, Zoe Renee
Resigned: 19 August 2002
Appointed Date: 27 March 2000
53 years old

Director
LOVEJOY, Denise Ann
Resigned: 20 May 2003
Appointed Date: 24 March 2000
69 years old

Director
SHAW, Michael Reginald
Resigned: 09 May 2013
Appointed Date: 24 March 2000
76 years old

ALBANY ROAD FLATS LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 May 2016
12 Jun 2016
Annual return made up to 24 May 2016 no member list
20 Aug 2015
Total exemption small company accounts made up to 31 May 2015
05 Jun 2015
Annual return made up to 24 May 2015 no member list
23 Jul 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 61 more events
18 Jun 1999
Registered office changed on 18/06/99 from: 55 gower street london WC1E 6HQ
18 Jun 1999
New director appointed
18 Jun 1999
New director appointed
18 Jun 1999
New secretary appointed
24 May 1999
Incorporation