ALAN SALISBURY LIMITED
PRESTON

Hellopages » Lancashire » Fylde » PR4 3HD

Company number 04365495
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address THE OLD BARN MILL FARM, FLEETWOOD ROAD, WESHAM, PRESTON, LANCASHIRE, PR4 3HD
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2 . The most likely internet sites of ALAN SALISBURY LIMITED are www.alansalisbury.co.uk, and www.alan-salisbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Alan Salisbury Limited is a Private Limited Company. The company registration number is 04365495. Alan Salisbury Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Alan Salisbury Limited is The Old Barn Mill Farm Fleetwood Road Wesham Preston Lancashire Pr4 3hd. . GIDDINS, Mathew John is a Director of the company. Secretary RYDER, Keith John has been resigned. Secretary SALISBURY, John Alan has been resigned. Secretary ADVANTAGE ACCOUNTANTS LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RAYSON, Carl Andrew has been resigned. Director RYDER, Keith John has been resigned. Director SALISBURY, John Alan has been resigned. Director SALISBURY, Robert Alan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
GIDDINS, Mathew John
Appointed Date: 20 September 2002
53 years old

Resigned Directors

Secretary
RYDER, Keith John
Resigned: 31 July 2008
Appointed Date: 20 September 2002

Secretary
SALISBURY, John Alan
Resigned: 30 August 2002
Appointed Date: 01 February 2002

Secretary
ADVANTAGE ACCOUNTANTS LTD
Resigned: 31 March 2013
Appointed Date: 01 August 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Director
RAYSON, Carl Andrew
Resigned: 31 January 2007
Appointed Date: 28 August 2002
60 years old

Director
RYDER, Keith John
Resigned: 31 January 2007
Appointed Date: 20 September 2002
57 years old

Director
SALISBURY, John Alan
Resigned: 30 August 2002
Appointed Date: 01 February 2002
59 years old

Director
SALISBURY, Robert Alan
Resigned: 30 August 2002
Appointed Date: 01 February 2002
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Mr Matthew John Giddins
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

ALAN SALISBURY LIMITED Events

24 Feb 2017
Confirmation statement made on 30 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

27 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Mar 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 43 more events
11 Feb 2002
New director appointed
11 Feb 2002
New secretary appointed;new director appointed
11 Feb 2002
Director resigned
11 Feb 2002
Secretary resigned
01 Feb 2002
Incorporation

ALAN SALISBURY LIMITED Charges

17 January 2003
Debenture
Delivered: 27 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…