ALDENGUILD LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 3GG

Company number 01678416
Status Active
Incorporation Date 16 November 1982
Company Type Private Limited Company
Address 26 SHINEWATER PARK, KINGSWOOD, HULL, HU7 3GG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Termination of appointment of Rachel Shaw as a director on 16 March 2017; Termination of appointment of Rachel Shaw as a director on 16 March 2017; Confirmation statement made on 14 March 2017 with updates. The most likely internet sites of ALDENGUILD LIMITED are www.aldenguild.co.uk, and www.aldenguild.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Aldenguild Limited is a Private Limited Company. The company registration number is 01678416. Aldenguild Limited has been working since 16 November 1982. The present status of the company is Active. The registered address of Aldenguild Limited is 26 Shinewater Park Kingswood Hull Hu7 3gg. The company`s financial liabilities are £0.17k. It is £0k against last year. The cash in hand is £0.95k. It is £0.59k against last year. And the total assets are £1.19k, which is £0.6k against last year. CURTIS, Steven Michael is a Secretary of the company. ASHTON, James Robert is a Director of the company. CURTIS, Steven Michael is a Director of the company. DICKENS, Anthony James is a Director of the company. IGOE, Martin Richard is a Director of the company. KILLIP, Ross is a Director of the company. LEA, Michael is a Director of the company. SHARE, Rachel is a Director of the company. STRACHAN, Judith Maxwell is a Director of the company. WATSON, Christopher is a Director of the company. Secretary BUCKLE, Michael Patrick has been resigned. Secretary DODD, John Christoper has been resigned. Secretary DODD, John Christopher has been resigned. Secretary FOSTER, Shirley has been resigned. Secretary HILL, Lee Christian Emily has been resigned. Secretary HUNT, Stephen Alfred has been resigned. Secretary SMITH, Darren John has been resigned. Director BLACKFORD, James David has been resigned. Director BUCKLE, Michael Patrick has been resigned. Director BUTLER-DE LACY, Richard Edward Basil Alexander has been resigned. Director CONWAY, Jeremy has been resigned. Director DODD, John Christopher has been resigned. Director FEATHERSTONE, Paul has been resigned. Director FOSTER, Shirley has been resigned. Director GIBBS, Peter Marcus has been resigned. Director HEWITT, Ian Maxfield has been resigned. Director HILL, Lee Christian Emily has been resigned. Director HUGHES, Rachel has been resigned. Director HUNT, Stephen Alfred has been resigned. Director JARRAT, Steven Paul has been resigned. Director LEA, Colette has been resigned. Director MELLORS, Paul has been resigned. Director MYERS, Dominic Arthur has been resigned. Director OLIVER, Michael has been resigned. Director SHAW, Rachel has been resigned. Director SMITH, Darren John has been resigned. Director SMITH, Robin Andrew has been resigned. Director SMITHSON, Jill has been resigned. Director STEWART, James Charles has been resigned. Director TAYLOR, Jonathan Paul has been resigned. Director WIMPEY HOMES HOLDINGS LIMITED has been resigned. The company operates in "Other accommodation".


aldenguild Key Finiance

LIABILITIES £0.17k
+1%
CASH £0.95k
+168%
TOTAL ASSETS £1.19k
+100%
All Financial Figures

Current Directors

Secretary
CURTIS, Steven Michael
Appointed Date: 01 May 2007

Director
ASHTON, James Robert
Appointed Date: 01 May 2007
54 years old

Director
CURTIS, Steven Michael
Appointed Date: 27 November 2004
45 years old

Director
DICKENS, Anthony James
Appointed Date: 26 April 2004
45 years old

Director
IGOE, Martin Richard
Appointed Date: 01 March 2006
76 years old

Director
KILLIP, Ross
Appointed Date: 10 June 2008
44 years old

Director
LEA, Michael
Appointed Date: 22 October 2004
61 years old

Director
SHARE, Rachel
Appointed Date: 16 March 2017
51 years old

Director

Director
WATSON, Christopher
Appointed Date: 19 November 2003
49 years old

Resigned Directors

Secretary
BUCKLE, Michael Patrick
Resigned: 01 May 2007
Appointed Date: 29 November 2002

Secretary
DODD, John Christoper
Resigned: 27 November 2002
Appointed Date: 10 July 2001

Secretary
DODD, John Christopher
Resigned: 01 November 1992

Secretary
FOSTER, Shirley
Resigned: 04 February 2000

Secretary
HILL, Lee Christian Emily
Resigned: 10 July 2001
Appointed Date: 17 February 2000

Secretary
HUNT, Stephen Alfred
Resigned: 23 April 2004
Appointed Date: 06 April 2004

Secretary
SMITH, Darren John
Resigned: 07 April 2004
Appointed Date: 03 April 2003

Director
BLACKFORD, James David
Resigned: 19 November 2016
Appointed Date: 26 September 2011
46 years old

Director
BUCKLE, Michael Patrick
Resigned: 01 May 2007
Appointed Date: 29 November 2002
46 years old

Director
BUTLER-DE LACY, Richard Edward Basil Alexander
Resigned: 28 February 2003
Appointed Date: 28 May 1993
89 years old

Director
CONWAY, Jeremy
Resigned: 25 September 2011
Appointed Date: 28 January 2004
47 years old

Director
DODD, John Christopher
Resigned: 27 November 2002
96 years old

Director
FEATHERSTONE, Paul
Resigned: 21 June 1993
65 years old

Director
FOSTER, Shirley
Resigned: 04 February 2000
81 years old

Director
GIBBS, Peter Marcus
Resigned: 02 February 2006
Appointed Date: 03 April 2003
63 years old

Director
HEWITT, Ian Maxfield
Resigned: 14 March 1993
66 years old

Director
HILL, Lee Christian Emily
Resigned: 03 April 2003
59 years old

Director
HUGHES, Rachel
Resigned: 04 October 2007
Appointed Date: 01 March 2006
43 years old

Director
HUNT, Stephen Alfred
Resigned: 23 April 2004
Appointed Date: 06 April 2004
41 years old

Director
JARRAT, Steven Paul
Resigned: 01 July 2005
Appointed Date: 27 November 2004
70 years old

Director
LEA, Colette
Resigned: 31 January 2002
Appointed Date: 17 February 2000
68 years old

Director
MELLORS, Paul
Resigned: 22 October 2004
61 years old

Director
MYERS, Dominic Arthur
Resigned: 26 May 1993
56 years old

Director
OLIVER, Michael
Resigned: 25 February 1994
89 years old

Director
SHAW, Rachel
Resigned: 16 March 2017
Appointed Date: 19 November 2016
51 years old

Director
SMITH, Darren John
Resigned: 07 April 2004
Appointed Date: 23 June 1993
60 years old

Director
SMITH, Robin Andrew
Resigned: 01 June 2002
58 years old

Director
SMITHSON, Jill
Resigned: 27 November 2004
Appointed Date: 01 October 1992
56 years old

Director
STEWART, James Charles
Resigned: 29 April 2009
Appointed Date: 12 June 2002
74 years old

Director
TAYLOR, Jonathan Paul
Resigned: 31 August 2002
Appointed Date: 28 February 1994
50 years old

Director
WIMPEY HOMES HOLDINGS LIMITED
Resigned: 14 March 1993

Persons With Significant Control

Mr Steven Michael Curtis
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

ALDENGUILD LIMITED Events

28 Mar 2017
Termination of appointment of Rachel Shaw as a director on 16 March 2017
28 Mar 2017
Termination of appointment of Rachel Shaw as a director on 16 March 2017
28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
28 Mar 2017
Appointment of Ms Rachel Share as a director on 16 March 2017
19 Nov 2016
Appointment of Ms Rachel Shaw as a director on 19 November 2016
...
... and 154 more events
15 May 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 May 1990
Restoration by order of the court

24 Mar 1987
Dissolution

28 Oct 1986
First gazette

16 Nov 1982
Incorporation