ALVANLEY PARK HOMES LIMITED
NR MOLD

Hellopages » Flintshire » Flintshire » CH7 4EL

Company number 04700583
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address C/O OWEN DAVIES PARTNERSHIP, HAFOD VILLAGE ROAD, NR MOLD, FLINTSHIRE, CH7 4EL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of ALVANLEY PARK HOMES LIMITED are www.alvanleyparkhomes.co.uk, and www.alvanley-park-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Alvanley Park Homes Limited is a Private Limited Company. The company registration number is 04700583. Alvanley Park Homes Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Alvanley Park Homes Limited is C O Owen Davies Partnership Hafod Village Road Nr Mold Flintshire Ch7 4el. . DAVIES, Darryl is a Secretary of the company. DAVIES, Darryl is a Director of the company. HAND, Philip David is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


alvanley park homes Key Finiance

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

Current Directors

Secretary
DAVIES, Darryl
Appointed Date: 02 February 2004

Director
DAVIES, Darryl
Appointed Date: 02 February 2004
71 years old

Director
HAND, Philip David
Appointed Date: 02 February 2004
75 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 02 February 2004
Appointed Date: 18 March 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 02 February 2004
Appointed Date: 18 March 2003

Persons With Significant Control

Mr Philip David Hand
Notified on: 1 March 2017
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALVANLEY PARK HOMES LIMITED Events

20 Apr 2017
Confirmation statement made on 18 March 2017 with updates
19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
20 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 26 more events
02 Mar 2004
Secretary resigned
02 Mar 2004
New secretary appointed;new director appointed
02 Mar 2004
Registered office changed on 02/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB
02 Mar 2004
Director resigned
18 Mar 2003
Incorporation