ALBANWISE LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE33 9DL

Company number 01359468
Status Active
Incorporation Date 22 March 1978
Company Type Private Limited Company
Address OLD SCHOOL HOUSE, FINCHAM ROAD BARTON BENDISH, KING'S LYNN, PE33 9DL
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and eighteen events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2016 GBP 102,309,207 ; Termination of appointment of William Gavin Lee as a director on 31 December 2016; Termination of appointment of Peter Thomas Day as a director on 31 December 2016. The most likely internet sites of ALBANWISE LIMITED are www.albanwise.co.uk, and www.albanwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Kings Lynn Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albanwise Limited is a Private Limited Company. The company registration number is 01359468. Albanwise Limited has been working since 22 March 1978. The present status of the company is Active. The registered address of Albanwise Limited is Old School House Fincham Road Barton Bendish King S Lynn Pe33 9dl. . GRANT, Janine is a Secretary of the company. PADULLI, Luca Rinaldo Contardo, Count is a Director of the company. Secretary BARNETT, Martin Christoiher has been resigned. Secretary HUTCHINGS, Richard Edward Keith has been resigned. Secretary HUTCHINGS, Richard Edward Keith has been resigned. Secretary KENNEDY, William Kevin has been resigned. Secretary PETERS, Simon has been resigned. Secretary STANFIELD, Glynne has been resigned. Secretary SWIM, Brandon has been resigned. Director DAY, Peter Thomas has been resigned. Director HOPPER, Terence William has been resigned. Director HUTCHINGS, Richard Edward Keith has been resigned. Director JOHNSON, Richard Bruce Fiske has been resigned. Director LAWSON, Timothy James has been resigned. Director LEE, William Gavin has been resigned. Director MAHONEY, David John has been resigned. Director PADULLI, Luca Rinaldo Contardo, Count has been resigned. Director PADULLI, Maria Vittoria Borgazzi has been resigned. Director QUICKE, Michael Francis has been resigned. Director REYNOLDS, Brian Edward Buchan has been resigned. Director SOUTHWELL, Graham has been resigned. Director SWIM, Brandon has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
GRANT, Janine
Appointed Date: 01 November 2005

Director
PADULLI, Luca Rinaldo Contardo, Count
Appointed Date: 20 February 2006
70 years old

Resigned Directors

Secretary
BARNETT, Martin Christoiher
Resigned: 28 May 1999
Appointed Date: 07 February 1997

Secretary
HUTCHINGS, Richard Edward Keith
Resigned: 14 December 1999
Appointed Date: 28 May 1999

Secretary
HUTCHINGS, Richard Edward Keith
Resigned: 07 February 1997
Appointed Date: 24 October 1994

Secretary
KENNEDY, William Kevin
Resigned: 05 July 1994

Secretary
PETERS, Simon
Resigned: 20 April 2001
Appointed Date: 14 December 1999

Secretary
STANFIELD, Glynne
Resigned: 24 October 1994
Appointed Date: 05 July 1994

Secretary
SWIM, Brandon
Resigned: 01 November 2005
Appointed Date: 02 November 2001

Director
DAY, Peter Thomas
Resigned: 31 December 2016
79 years old

Director
HOPPER, Terence William
Resigned: 31 August 2006
Appointed Date: 01 October 2002
71 years old

Director
HUTCHINGS, Richard Edward Keith
Resigned: 20 July 2001
Appointed Date: 07 February 1997
60 years old

Director
JOHNSON, Richard Bruce Fiske
Resigned: 31 August 2006
Appointed Date: 01 October 2002
62 years old

Director
LAWSON, Timothy James
Resigned: 07 February 1997
83 years old

Director
LEE, William Gavin
Resigned: 31 December 2016
Appointed Date: 01 September 2006
61 years old

Director
MAHONEY, David John
Resigned: 08 December 2014
Appointed Date: 14 March 2014
59 years old

Director
PADULLI, Luca Rinaldo Contardo, Count
Resigned: 11 November 1999
Appointed Date: 05 July 1994
70 years old

Director
PADULLI, Maria Vittoria Borgazzi
Resigned: 07 February 1997
Appointed Date: 05 July 1994
96 years old

Director
QUICKE, Michael Francis
Resigned: 02 July 2014
Appointed Date: 05 October 2005
68 years old

Director
REYNOLDS, Brian Edward Buchan
Resigned: 30 September 2003
Appointed Date: 30 September 1997
77 years old

Director
SOUTHWELL, Graham
Resigned: 31 August 2006
Appointed Date: 30 September 1997
80 years old

Director
SWIM, Brandon
Resigned: 02 July 2014
Appointed Date: 02 November 2001
53 years old

Persons With Significant Control

The Vighignolo Investment And Treasury Advisors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ALBANWISE LIMITED Events

12 Feb 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 102,309,207

04 Jan 2017
Termination of appointment of William Gavin Lee as a director on 31 December 2016
04 Jan 2017
Termination of appointment of Peter Thomas Day as a director on 31 December 2016
28 Dec 2016
Confirmation statement made on 7 December 2016 with updates
21 Sep 2016
Group of companies' accounts made up to 31 December 2015
...
... and 208 more events
29 Oct 1986
Full accounts made up to 30 September 1985

29 Oct 1986
Return made up to 16/06/86; full list of members

29 Aug 1979
Dir / sec appoint / resign
11 Jul 1979
Memorandum and Articles of Association
22 Mar 1978
Certificate of incorporation

ALBANWISE LIMITED Charges

10 September 2009
Legal charge
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Edward Wootton
Description: The wimbotsham estate downham market norfolk t/no NK185509…
10 September 2009
Legal charge
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The wimbotsham estate downham market norfolk t/n NK185509…
26 June 2009
Legal charge
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at marham and shouldham t/n NK213911 see image for…
26 June 2009
Legal charge
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at marham t/n NK238699 see image for full details.
26 June 2009
Legal charge
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north east and south west of black drove…
26 June 2009
Legal charge
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at marhamhall farm marham t/n NK132918 see image for…
26 June 2009
Legal charge
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of limekiln plantation shouldham t/n…
8 June 2009
Legal charge
Delivered: 10 June 2009
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: 21 hobson street t/no:CB54066 by way of fixed charge, the…
30 April 2008
Legal charge
Delivered: 2 May 2008
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: Freehold land 18-19 sidney street cambridge t/no:CB220261…
30 November 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 24 lincolns inn fields london t/no 84748. by way of…
17 October 2007
Legal charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land known as high mowthorpe farm kirkby…
26 July 2007
Legal charge
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land to the south west of common lane full sutton t/nos…
1 May 2007
Legal charge
Delivered: 5 May 2007
Status: Satisfied on 21 October 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a (1) 124 and 124A high street t/no. 297296…
20 April 2007
Legal charge
Delivered: 24 April 2007
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 266 and 268 earl's court road and 1A…
18 December 2006
Legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The dunham lodge estate little dunham norfolk being house…
6 August 2004
Legal charge
Delivered: 10 August 2004
Status: Satisfied on 21 October 2010
Persons entitled: National Westminster Bank PLC
Description: Flat 100E and parking space 3 stuart court richmond hill…
6 August 2004
Legal charge
Delivered: 10 August 2004
Status: Satisfied on 21 October 2010
Persons entitled: National Westminster Bank PLC
Description: Flat 100F and parking space 2 stuart court richmond hill…
6 August 2004
Legal charge
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 the terrace 138 richmond hill richmond surrey. By way of…
6 August 2004
Legal charge
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 the green richmond surrey. By way of fixed charge the…
6 August 2004
Legal charge
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 the green richmond surrey. By way of fixed charge the…
6 August 2004
Legal charge
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 upper cheyne row london. By way of fixed charge the…
27 May 2004
Legal charge
Delivered: 29 May 2004
Status: Satisfied on 29 January 2016
Persons entitled: National Westminster Bank PLC
Description: Jordan house, whitwell, reepham, norfolk t/no. NK179221. By…
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property transferred by a transfer dated 26…
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being abbey farm chapel lane barton bendish…
7 April 2004
Legal and equitable charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: Albanwise Limited
Description: 6 mason's yard duke street london.
2 October 2000
Legal mortgage
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings comprising low mowthorpe farm kirby…
22 October 1999
Legal mortgage
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a park farm bawdeswell norfolk t/n's…
30 September 1997
Legal mortgage
Delivered: 9 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Squirrel hall farm and manor farm kirby grindalythe…
30 September 1997
Mortgage debenture
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 1995
Legal mortgage
Delivered: 4 October 1995
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a chilli farm chilli farm cottage meadowdene…
29 September 1995
Legal mortgage
Delivered: 4 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hoggeston estate hoggeston aylesbury…
30 March 1994
Deed of transitional charge
Delivered: 9 April 1994
Status: Satisfied on 5 October 1995
Persons entitled: Agricultural Mortgage Corporation PLC
Description: Two hundreds farm,kirton fen,boston lincoln 433.17 acres…
30 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 5 October 1995
Persons entitled: Agricultural Mortgage Corporation PLC
Description: Parsonage farm and parsonage farmhouse ,chilli farm,chilli…
1 October 1991
Legal charge
Delivered: 16 October 1991
Status: Satisfied on 5 October 1995
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: The hoggeston estate aylesbury buckinghamshire comprising…
1 February 1991
Legal charge
Delivered: 5 February 1991
Status: Satisfied on 4 June 1998
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: Two hundreds farm in the parish of kirton fen boston in the…
11 October 1979
Legal mortgage
Delivered: 22 October 1979
Status: Satisfied on 15 April 1994
Persons entitled: Coutts and Company.
Description: F/H the two hundreds farm, kirton fen, boston, lincolnshire.