ALBERMILL LIMITED
LEEDS DUNHILL LIMITED

Hellopages » West Yorkshire » Leeds » LS2 7PN

Company number 04659346
Status Active
Incorporation Date 7 February 2003
Company Type Private Limited Company
Address NORTHGATE, 118 NORTH STREET, LEEDS, LS2 7PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN; Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN. The most likely internet sites of ALBERMILL LIMITED are www.albermill.co.uk, and www.albermill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Albermill Limited is a Private Limited Company. The company registration number is 04659346. Albermill Limited has been working since 07 February 2003. The present status of the company is Active. The registered address of Albermill Limited is Northgate 118 North Street Leeds Ls2 7pn. . HARTLEY, Sylvia is a Director of the company. Secretary HARTLEY, Sylvia has been resigned. Secretary MILLER, Vanessa has been resigned. Secretary AXHOLME SECRETARIES LIMITED has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director MILLER, Vanessa has been resigned. Director AXHOLME DIRECTORS LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HARTLEY, Sylvia
Appointed Date: 01 May 2007
75 years old

Resigned Directors

Secretary
HARTLEY, Sylvia
Resigned: 01 May 2007
Appointed Date: 07 August 2003

Secretary
MILLER, Vanessa
Resigned: 31 May 2011
Appointed Date: 01 May 2007

Secretary
AXHOLME SECRETARIES LIMITED
Resigned: 07 August 2003
Appointed Date: 12 February 2003

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 12 February 2003
Appointed Date: 07 February 2003

Director
MILLER, Vanessa
Resigned: 01 May 2007
Appointed Date: 17 February 2003
42 years old

Director
AXHOLME DIRECTORS LIMITED
Resigned: 17 February 2003
Appointed Date: 12 February 2003

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 12 February 2003
Appointed Date: 07 February 2003

ALBERMILL LIMITED Events

24 Feb 2017
Confirmation statement made on 7 February 2017 with updates
21 Feb 2017
Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
21 Feb 2017
Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
23 Jun 2016
Total exemption small company accounts made up to 29 February 2016
17 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7,497

...
... and 41 more events
20 Feb 2003
New secretary appointed
20 Feb 2003
Director resigned
20 Feb 2003
Secretary resigned
20 Feb 2003
Registered office changed on 20/02/03 from: 88A tooley street london bridge london SE1 2TF
07 Feb 2003
Incorporation