ALBORO DEVELOPMENTS LIMITED
KING'S LYNN M. DICKERSON LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE33 9EB
Company number 00669057
Status Active
Incorporation Date 1 September 1960
Company Type Private Limited Company
Address ASHCRAFT FARM MAIN ROAD, CRIMPLESHAM, KING'S LYNN, NORFOLK, PE33 9EB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 27,500 . The most likely internet sites of ALBORO DEVELOPMENTS LIMITED are www.alborodevelopments.co.uk, and www.alboro-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to Watlington Rail Station is 5.5 miles; to Kings Lynn Rail Station is 10.5 miles; to Littleport Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alboro Developments Limited is a Private Limited Company. The company registration number is 00669057. Alboro Developments Limited has been working since 01 September 1960. The present status of the company is Active. The registered address of Alboro Developments Limited is Ashcraft Farm Main Road Crimplesham King S Lynn Norfolk Pe33 9eb. . BOUTWOOD, Ann is a Secretary of the company. DAVENPORT, Mark Edward is a Director of the company. Secretary CHALLIS, Nolita Vanessa has been resigned. Secretary CHALLIS, Robert John has been resigned. Secretary CHALLIS, Robert John has been resigned. Secretary DAVIS, Robin Peter has been resigned. Secretary FAIERS, Colin Charles has been resigned. Director BREAM, Richard Jonathan has been resigned. Director CHALLIS, Robert John has been resigned. Director DICKERSON, Doris Lillian has been resigned. Director DICKERSON, John Bernard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOUTWOOD, Ann
Appointed Date: 30 September 2013

Director
DAVENPORT, Mark Edward
Appointed Date: 01 January 1992
58 years old

Resigned Directors

Secretary
CHALLIS, Nolita Vanessa
Resigned: 13 April 2005
Appointed Date: 07 October 1993

Secretary
CHALLIS, Robert John
Resigned: 10 May 2006
Appointed Date: 13 April 2005

Secretary
CHALLIS, Robert John
Resigned: 07 October 1993

Secretary
DAVIS, Robin Peter
Resigned: 30 November 2010
Appointed Date: 15 May 2006

Secretary
FAIERS, Colin Charles
Resigned: 30 September 2013
Appointed Date: 01 January 2011

Director
BREAM, Richard Jonathan
Resigned: 27 June 2008
Appointed Date: 01 November 2005
62 years old

Director
CHALLIS, Robert John
Resigned: 10 May 2006
69 years old

Director
DICKERSON, Doris Lillian
Resigned: 30 March 2005
99 years old

Director
DICKERSON, John Bernard
Resigned: 07 June 1999
97 years old

Persons With Significant Control

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

ALBORO DEVELOPMENTS LIMITED Events

28 Oct 2016
Confirmation statement made on 18 October 2016 with updates
28 Jun 2016
Accounts for a small company made up to 30 September 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 27,500

16 Apr 2015
Accounts for a small company made up to 30 September 2014
12 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 27,500

...
... and 107 more events
24 Sep 1982
Accounts made up to 31 March 1982
15 Oct 1981
Accounts made up to 31 March 1981
13 Nov 1978
Articles of association
12 Nov 1978
Resolution passed on
04 Sep 1975
Particulars of mortgage/charge

ALBORO DEVELOPMENTS LIMITED Charges

30 April 2012
Legal charge
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Mark Edward Davenport & Rachel Letitia Davenport
Description: Land lying to the north west side of ely road, waterbeach…
27 April 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 31ST august 2010 and
Delivered: 28 April 2011
Status: Satisfied on 11 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 August 2010
An omnibus guarantee and set-off agreement
Delivered: 8 September 2010
Status: Satisfied on 11 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 March 2010
Mortgage deed
Delivered: 3 April 2010
Status: Satisfied on 3 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Property let to s cambs dc ely road waterbeach cambridge…
30 March 2010
Mortgage
Delivered: 3 April 2010
Status: Satisfied on 3 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H lorry park ely road waterbeach cambridge…
30 March 2010
Mortgage
Delivered: 3 April 2010
Status: Satisfied on 3 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H blaysons premises at ely road waterbeach cambridge…
30 March 2010
Mortgage
Delivered: 3 April 2010
Status: Satisfied on 3 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H workshop office and parking waterbeach cambridge…
29 March 2010
Mortgage deed
Delivered: 3 April 2010
Status: Satisfied on 3 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H farrans premises ely road waterbeach cambridge…
15 May 2002
Debenture
Delivered: 23 May 2002
Status: Satisfied on 11 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1996
Deed of charge
Delivered: 25 July 1996
Status: Outstanding
Persons entitled: The Environment Agency
Description: The security account as referred to in the said agreement…
23 June 1995
Legal charge
Delivered: 24 June 1995
Status: Outstanding
Persons entitled: Redland Aggregated Limited
Description: 14.74 acres of land near woolpack farm hemingford grey st…
29 August 1975
Charge
Delivered: 4 September 1975
Status: Satisfied on 18 May 2012
Persons entitled: Jack Branch LTD
Description: Fixed first charge over the assets referred to see doc 47…
6 October 1969
Mortgage n/e £55,000
Delivered: 22 October 1969
Status: Satisfied on 26 November 2009
Persons entitled: Lloyds Bank LTD
Description: Property at kings hedges road, cambridge title no 2399 cb.
21 September 1967
Oral charge
Delivered: 29 September 1967
Status: Satisfied on 26 November 2009
Persons entitled: Lloyds Bank LTD
Description: F/H land approx:2.1/4 Acres in kings hedges road cambridge…