ALMDC LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2AD
Company number 05507840
Status Active
Incorporation Date 13 July 2005
Company Type Private Limited Company
Address 3 RIVERSIDE COURT, CAMBRIDGE ROAD, HARLOW, ENGLAND, CM20 2AD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from 9 Elms Court Commonside Road Harlow Essex CM18 7JU to 3 Riverside Court Cambridge Road Harlow CM20 2AD on 25 August 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ALMDC LIMITED are www.almdc.co.uk, and www.almdc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Harlow Town Rail Station is 1.9 miles; to Bishops Stortford Rail Station is 5.1 miles; to Broxbourne Rail Station is 7.1 miles; to Stansted Airport Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Almdc Limited is a Private Limited Company. The company registration number is 05507840. Almdc Limited has been working since 13 July 2005. The present status of the company is Active. The registered address of Almdc Limited is 3 Riverside Court Cambridge Road Harlow England Cm20 2ad. . HOOPER, Michael is a Director of the company. Secretary CLARK, Andrea has been resigned. Secretary KELLY, Suzanne Marie has been resigned. Secretary KIMBER, Clare Louise has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
HOOPER, Michael
Appointed Date: 13 July 2005
66 years old

Resigned Directors

Secretary
CLARK, Andrea
Resigned: 18 October 2005
Appointed Date: 10 October 2005

Secretary
KELLY, Suzanne Marie
Resigned: 10 October 2005
Appointed Date: 13 July 2005

Secretary
KIMBER, Clare Louise
Resigned: 26 July 2006
Appointed Date: 18 October 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 July 2005
Appointed Date: 13 July 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 July 2005
Appointed Date: 13 July 2005

Persons With Significant Control

Mr Michael Hooper
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ALMDC LIMITED Events

25 Aug 2016
Registered office address changed from 9 Elms Court Commonside Road Harlow Essex CM18 7JU to 3 Riverside Court Cambridge Road Harlow CM20 2AD on 25 August 2016
05 Aug 2016
Confirmation statement made on 13 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 32 more events
02 Aug 2005
Registered office changed on 02/08/05 from: 12 york place leeds west yorkshire LS1 2DS
02 Aug 2005
New secretary appointed
02 Aug 2005
Secretary resigned
02 Aug 2005
Director resigned
13 Jul 2005
Incorporation