ALMARA DEVELOPMENTS LIMITED
HORSFORTH GKR DEVELOPMENTS LIMITED

Hellopages » West Yorkshire » Leeds » LS18 5NT

Company number 04096002
Status Active
Incorporation Date 25 October 2000
Company Type Private Limited Company
Address SANDERSON HOUSE, STATION ROAD, HORSFORTH, WEST YORKSHIRE, LS18 5NT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Angela Mary Atkinson as a director on 1 September 2016. The most likely internet sites of ALMARA DEVELOPMENTS LIMITED are www.almaradevelopments.co.uk, and www.almara-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Menston Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 6 miles; to Bradford Interchange Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Almara Developments Limited is a Private Limited Company. The company registration number is 04096002. Almara Developments Limited has been working since 25 October 2000. The present status of the company is Active. The registered address of Almara Developments Limited is Sanderson House Station Road Horsforth West Yorkshire Ls18 5nt. . RIALL, Katharine Elizabeth is a Secretary of the company. RIALL, Katherine Elizabeth is a Director of the company. RIALL, Patrick Guy is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director ATKINSON, Angela Mary has been resigned. Director ATKINSON, Gerald has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RIALL, Katharine Elizabeth
Appointed Date: 25 October 2000

Director
RIALL, Katherine Elizabeth
Appointed Date: 25 January 2012
52 years old

Director
RIALL, Patrick Guy
Appointed Date: 25 October 2000
53 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 25 October 2000
Appointed Date: 25 October 2000

Director
ATKINSON, Angela Mary
Resigned: 01 September 2016
Appointed Date: 25 January 2012
85 years old

Director
ATKINSON, Gerald
Resigned: 01 September 2016
Appointed Date: 25 January 2012
86 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 25 October 2000
Appointed Date: 25 October 2000

Persons With Significant Control

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

ALMARA DEVELOPMENTS LIMITED Events

02 Nov 2016
Confirmation statement made on 25 October 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Termination of appointment of Angela Mary Atkinson as a director on 1 September 2016
11 Oct 2016
Termination of appointment of Gerald Atkinson as a director on 1 September 2016
08 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000

...
... and 43 more events
22 Nov 2000
Resolutions
  • ELRES ‐ Elective resolution

02 Nov 2000
Director resigned
02 Nov 2000
Secretary resigned
02 Nov 2000
Registered office changed on 02/11/00 from: 134 percival road enfield middlesex EN1 1QU
25 Oct 2000
Incorporation