ALLIANCE ENVIRONMENT AND PLANNING LIMITED
LEEDS S D FIDGETT ASSOCIATES LIMITED

Hellopages » West Yorkshire » Leeds » LS6 2UJ

Company number 03598361
Status Active
Incorporation Date 15 July 1998
Company Type Private Limited Company
Address ARNDALE COURT OTLEY ROAD, HEADINGLEY, LEEDS, WEST YORKSHIRE, LS6 2UJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of ALLIANCE ENVIRONMENT AND PLANNING LIMITED are www.allianceenvironmentandplanning.co.uk, and www.alliance-environment-and-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Alliance Environment and Planning Limited is a Private Limited Company. The company registration number is 03598361. Alliance Environment and Planning Limited has been working since 15 July 1998. The present status of the company is Active. The registered address of Alliance Environment and Planning Limited is Arndale Court Otley Road Headingley Leeds West Yorkshire Ls6 2uj. . WHITWORTH, Benjamin Warwick is a Secretary of the company. GILLESPIE, Andrew James is a Director of the company. WHITWORTH, Benjamin Warwick is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FIDGETT, Deborah Jane has been resigned. Secretary FIDGETT, Deborah Jane has been resigned. Secretary HALE, John Alan has been resigned. Director FIDGETT, Deborah Jane has been resigned. Director FIDGETT, Steven David has been resigned. Director HALE, John Alan has been resigned. Director HOLDEN, Timothy Arthur has been resigned. Director HUNTLEY, Robert Jonathan has been resigned. Director STALLAN, Andrew has been resigned. Director SWEENEY, Gerald Patrick has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WHITWORTH, Benjamin Warwick
Appointed Date: 10 September 2014

Director
GILLESPIE, Andrew James
Appointed Date: 10 September 2014
56 years old

Director
WHITWORTH, Benjamin Warwick
Appointed Date: 30 March 2015
60 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 July 1998
Appointed Date: 15 July 1998

Secretary
FIDGETT, Deborah Jane
Resigned: 10 September 2014
Appointed Date: 23 January 2006

Secretary
FIDGETT, Deborah Jane
Resigned: 30 April 2004
Appointed Date: 15 July 1998

Secretary
HALE, John Alan
Resigned: 01 November 2005
Appointed Date: 01 May 2004

Director
FIDGETT, Deborah Jane
Resigned: 10 September 2014
Appointed Date: 01 May 2004
59 years old

Director
FIDGETT, Steven David
Resigned: 30 March 2015
Appointed Date: 15 July 1998
60 years old

Director
HALE, John Alan
Resigned: 01 November 2005
Appointed Date: 01 August 2002
72 years old

Director
HOLDEN, Timothy Arthur
Resigned: 30 March 2015
Appointed Date: 10 September 2014
65 years old

Director
HUNTLEY, Robert Jonathan
Resigned: 31 July 2005
Appointed Date: 16 January 2004
74 years old

Director
STALLAN, Andrew
Resigned: 30 March 2015
Appointed Date: 25 January 2005
64 years old

Director
SWEENEY, Gerald Patrick
Resigned: 30 March 2015
Appointed Date: 08 September 2003
55 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 July 1998
Appointed Date: 15 July 1998

Persons With Significant Control

Wyg Environment Planning Transport Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLIANCE ENVIRONMENT AND PLANNING LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 15 July 2016 with updates
09 Jan 2016
Full accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000

30 Jul 2015
Director's details changed for Mr Benjamin Warwick Whitworth on 30 March 2015
...
... and 77 more events
20 Jul 1998
Secretary resigned
20 Jul 1998
New secretary appointed
20 Jul 1998
New director appointed
20 Jul 1998
Registered office changed on 20/07/98 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER
15 Jul 1998
Incorporation

ALLIANCE ENVIRONMENT AND PLANNING LIMITED Charges

25 February 2003
Debenture deed
Delivered: 15 March 2003
Status: Satisfied on 12 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2001
Rent deposit deed
Delivered: 16 February 2001
Status: Satisfied on 12 July 2013
Persons entitled: London Commercial Properties Limited
Description: The rent deposit of £8,518.75 plus vat thereon.