ALBANY OFFICE EQUIPMENT (WHOLESALE) LIMITED
TYNE AND WEAR

Hellopages » Tyne and Wear » Gateshead » NE8 2BA

Company number 00795939
Status Active
Incorporation Date 13 March 1964
Company Type Private Limited Company
Address BRANDLING STREET, GATESHEAD, TYNE AND WEAR, NE8 2BA
Home Country United Kingdom
Nature of Business 46650 - Wholesale of office furniture
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 July 2016 with updates; Registration of charge 007959390005, created on 15 February 2016. The most likely internet sites of ALBANY OFFICE EQUIPMENT (WHOLESALE) LIMITED are www.albanyofficeequipmentwholesale.co.uk, and www.albany-office-equipment-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. Albany Office Equipment Wholesale Limited is a Private Limited Company. The company registration number is 00795939. Albany Office Equipment Wholesale Limited has been working since 13 March 1964. The present status of the company is Active. The registered address of Albany Office Equipment Wholesale Limited is Brandling Street Gateshead Tyne and Wear Ne8 2ba. . WILKINSON, Daniel David is a Secretary of the company. PRESTON, George Anthony is a Director of the company. WILKINSON, Daniel David is a Director of the company. WILKINSON, David is a Director of the company. Secretary DE WIT, Terence Peter has been resigned. Secretary PRESTON, George Anthony has been resigned. Secretary WILKINSON, Jennifer has been resigned. Director DE WIT, Terence Peter has been resigned. Director DE WIT, Terence Peter has been resigned. Director KINSEY, Douglas Stawart has been resigned. The company operates in "Wholesale of office furniture".


Current Directors

Secretary
WILKINSON, Daniel David
Appointed Date: 22 December 2003

Director
PRESTON, George Anthony
Appointed Date: 01 September 2005
65 years old

Director
WILKINSON, Daniel David
Appointed Date: 01 September 2005
48 years old

Director
WILKINSON, David

78 years old

Resigned Directors

Secretary
DE WIT, Terence Peter
Resigned: 22 December 2003
Appointed Date: 24 May 1993

Secretary
PRESTON, George Anthony
Resigned: 05 January 1993

Secretary
WILKINSON, Jennifer
Resigned: 24 May 1993
Appointed Date: 05 January 1993

Director
DE WIT, Terence Peter
Resigned: 22 December 2003
Appointed Date: 01 July 1994
78 years old

Director
DE WIT, Terence Peter
Resigned: 25 November 1993
Appointed Date: 24 May 1993
78 years old

Director
KINSEY, Douglas Stawart
Resigned: 31 March 2014
Appointed Date: 01 September 2005
76 years old

Persons With Significant Control

Mr David Wilkinson
Notified on: 14 July 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALBANY OFFICE EQUIPMENT (WHOLESALE) LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 July 2016
14 Jul 2016
Confirmation statement made on 11 July 2016 with updates
16 Feb 2016
Registration of charge 007959390005, created on 15 February 2016
05 Nov 2015
Total exemption small company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2,003

...
... and 89 more events
16 Mar 1987
Full accounts made up to 31 January 1986

16 Mar 1987
Return made up to 31/12/86; full list of members

01 Sep 1986
Gazettable document

23 May 1985
Company name changed\certificate issued on 23/05/85
13 Mar 1964
Certificate of incorporation

ALBANY OFFICE EQUIPMENT (WHOLESALE) LIMITED Charges

15 February 2016
Charge code 0079 5939 0005
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 October 1996
Legal charge
Delivered: 28 October 1996
Status: Satisfied on 26 June 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of brandling street…
1 May 1991
Fixed charge supplemental to a debenture dated 4.7.85
Delivered: 9 May 1991
Status: Satisfied on 13 June 1994
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all rights title and interest of the…
4 July 1985
Debenture
Delivered: 12 July 1985
Status: Satisfied on 26 June 2014
Persons entitled: Barclays Bank PLC
Description: (See doc M30). Fixed and floating charges over the…
1 November 1978
Debenture
Delivered: 10 November 1978
Status: Satisfied on 26 June 2014
Persons entitled: Barclays Bank PLC
Description: Goodwill and book debts, with all buildings fixtures fixed…