ALLIANCE GENERAL PROPERTY DEVELOPMENT LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1AT

Company number 04747813
Status Active
Incorporation Date 29 April 2003
Company Type Private Limited Company
Address 81 WITHAM, HULL, EAST YORKSHIRE, HU9 1AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ALLIANCE GENERAL PROPERTY DEVELOPMENT LIMITED are www.alliancegeneralpropertydevelopment.co.uk, and www.alliance-general-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Alliance General Property Development Limited is a Private Limited Company. The company registration number is 04747813. Alliance General Property Development Limited has been working since 29 April 2003. The present status of the company is Active. The registered address of Alliance General Property Development Limited is 81 Witham Hull East Yorkshire Hu9 1at. . TOOMES, Glen Andrew is a Director of the company. Secretary GRIFFIN, Joseph Mason has been resigned. Secretary GRIFFIN, Sally Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRIFFIN, Joseph Mason has been resigned. Director HIRST, Steven Kenneth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
TOOMES, Glen Andrew
Appointed Date: 01 November 2004
56 years old

Resigned Directors

Secretary
GRIFFIN, Joseph Mason
Resigned: 10 September 2015
Appointed Date: 01 October 2005

Secretary
GRIFFIN, Sally Ann
Resigned: 01 October 2005
Appointed Date: 29 April 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 April 2003
Appointed Date: 29 April 2003

Director
GRIFFIN, Joseph Mason
Resigned: 10 September 2015
Appointed Date: 29 April 2003
56 years old

Director
HIRST, Steven Kenneth
Resigned: 10 September 2015
Appointed Date: 01 November 2004
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 April 2003
Appointed Date: 29 April 2003

ALLIANCE GENERAL PROPERTY DEVELOPMENT LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 August 2016
03 Sep 2016
Compulsory strike-off action has been discontinued
31 Aug 2016
Total exemption small company accounts made up to 31 August 2015
09 Aug 2016
First Gazette notice for compulsory strike-off
16 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

...
... and 47 more events
02 Jul 2004
Director resigned
02 Jul 2004
New secretary appointed
02 Jul 2004
New director appointed
14 May 2004
Registered office changed on 14/05/04 from: 57/59 witham hull HU9 1BE
29 Apr 2003
Incorporation

ALLIANCE GENERAL PROPERTY DEVELOPMENT LIMITED Charges

16 November 2009
Mortgage
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 250 cottingham road hull t/no HS352212 together with all…
11 November 2009
Debenture
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2006
Charge of building licence
Delivered: 11 February 2006
Status: Satisfied on 21 November 2009
Persons entitled: National Westminster Bank PLC
Description: Plot 19 sutton fields industrial estate, hull. By way of…
10 October 2005
Debenture
Delivered: 15 October 2005
Status: Satisfied on 21 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…