ALBERT MEWS BUSINESS CENTRE LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 4AE

Company number 02986650
Status Active
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address 10 GREEN END, GREAT STUKELEY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4AE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 2 . The most likely internet sites of ALBERT MEWS BUSINESS CENTRE LIMITED are www.albertmewsbusinesscentre.co.uk, and www.albert-mews-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to St Neots Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albert Mews Business Centre Limited is a Private Limited Company. The company registration number is 02986650. Albert Mews Business Centre Limited has been working since 04 November 1994. The present status of the company is Active. The registered address of Albert Mews Business Centre Limited is 10 Green End Great Stukeley Huntingdon Cambridgeshire Pe28 4ae. . BEAVER, Violet Anne is a Secretary of the company. BEAVER, Geoffrey Nigel is a Director of the company. BEAVER, Violet Anne is a Director of the company. Secretary SPENCER SMITH, Heather Margaret has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director SPENCER SMITH, Lyndon has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEAVER, Violet Anne
Appointed Date: 18 March 2008

Director
BEAVER, Geoffrey Nigel
Appointed Date: 18 March 2008
74 years old

Director
BEAVER, Violet Anne
Appointed Date: 18 March 2008
75 years old

Resigned Directors

Secretary
SPENCER SMITH, Heather Margaret
Resigned: 18 March 2008
Appointed Date: 04 November 1994

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 04 November 1994
Appointed Date: 04 November 1994

Director
SPENCER SMITH, Lyndon
Resigned: 18 March 2008
Appointed Date: 04 November 1994
89 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 04 November 1994
Appointed Date: 04 November 1994

Persons With Significant Control

Castor Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALBERT MEWS BUSINESS CENTRE LIMITED Events

14 Nov 2016
Confirmation statement made on 11 October 2016 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
10 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
06 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2

...
... and 57 more events
11 Feb 1995
Particulars of mortgage/charge

25 Nov 1994
Secretary resigned;new secretary appointed

25 Nov 1994
Director resigned;new director appointed

25 Nov 1994
Registered office changed on 25/11/94 from: 372 old street london EC1V 9LT

04 Nov 1994
Incorporation

ALBERT MEWS BUSINESS CENTRE LIMITED Charges

19 March 2008
Deed of assignment of rental income
Delivered: 4 April 2008
Status: Satisfied on 15 May 2013
Persons entitled: Abbey National PLC
Description: Assign the rents see image for full details.
19 March 2008
Legal and general charge
Delivered: 4 April 2008
Status: Satisfied on 30 April 2013
Persons entitled: Abbey National PLC
Description: F/H land and buildings at the rear of 186 stroud green road…
8 February 1995
Assignment of rental income
Delivered: 11 February 1995
Status: Satisfied on 5 November 2009
Persons entitled: Dunbar Bank PLC
Description: The rents payable out of the property k/a land and…
8 February 1995
Debenture
Delivered: 11 February 1995
Status: Satisfied on 5 November 2009
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all undertaking and assets.
8 February 1995
Legal charge
Delivered: 11 February 1995
Status: Satisfied on 5 November 2009
Persons entitled: Dunbar Bank PLC
Description: F/H land and buildings at the rear of 186 stroud green road…