ALMONDTREE INVESTMENTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 1RH
Company number 03099241
Status Active
Incorporation Date 7 September 1995
Company Type Private Limited Company
Address ST JOHN'S HOUSE, TWO QUEEN SQUARE, LIVERPOOL, L1 1RH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Satisfaction of charge 8 in full; Satisfaction of charge 7 in full. The most likely internet sites of ALMONDTREE INVESTMENTS LIMITED are www.almondtreeinvestments.co.uk, and www.almondtree-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Brunswick Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.4 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Almondtree Investments Limited is a Private Limited Company. The company registration number is 03099241. Almondtree Investments Limited has been working since 07 September 1995. The present status of the company is Active. The registered address of Almondtree Investments Limited is St John S House Two Queen Square Liverpool L1 1rh. . GEDDES, Janet Margaret is a Secretary of the company. CARSON, Anthony Nigel is a Director of the company. GRODNER, Michael Maurice is a Director of the company. Secretary NORRIS, Patricia Pamela has been resigned. Secretary EL SECRETARIES LIMITED has been resigned. Director E L NOMINEES LIMITED has been resigned. Director GRODNER, Daniel Lewis has been resigned. Director GRODNER, Melvyn has been resigned. Director MYERS, Harold Michael has been resigned. Director NORRIS, Patricia Pamela has been resigned. Director SNOWBALL, Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEDDES, Janet Margaret
Appointed Date: 14 December 1995

Director
CARSON, Anthony Nigel
Appointed Date: 17 July 2006
65 years old

Director
GRODNER, Michael Maurice
Appointed Date: 01 June 2005
47 years old

Resigned Directors

Secretary
NORRIS, Patricia Pamela
Resigned: 14 December 1995
Appointed Date: 07 September 1995

Secretary
EL SECRETARIES LIMITED
Resigned: 07 September 1995
Appointed Date: 07 September 1995

Director
E L NOMINEES LIMITED
Resigned: 07 September 1995
Appointed Date: 07 September 1995
29 years old

Director
GRODNER, Daniel Lewis
Resigned: 17 July 2006
Appointed Date: 30 October 2002
49 years old

Director
GRODNER, Melvyn
Resigned: 28 March 2012
Appointed Date: 14 December 1995
81 years old

Director
MYERS, Harold Michael
Resigned: 14 December 1995
Appointed Date: 07 September 1995
100 years old

Director
NORRIS, Patricia Pamela
Resigned: 14 December 1995
Appointed Date: 07 September 1995
93 years old

Director
SNOWBALL, Alan
Resigned: 27 November 2002
Appointed Date: 14 December 1995
73 years old

Persons With Significant Control

Ess-Gee Investments Limited
Notified on: 7 September 2016
Nature of control: Ownership of shares – 75% or more

ALMONDTREE INVESTMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 5 April 2016
12 Dec 2016
Satisfaction of charge 8 in full
12 Dec 2016
Satisfaction of charge 7 in full
12 Dec 2016
Satisfaction of charge 4 in full
12 Dec 2016
Satisfaction of charge 5 in full
...
... and 86 more events
18 Jan 1996
Secretary resigned;director resigned
18 Jan 1996
New director appointed
20 Sep 1995
Secretary resigned;new director appointed
20 Sep 1995
New secretary appointed;director resigned;new director appointed
07 Sep 1995
Incorporation

ALMONDTREE INVESTMENTS LIMITED Charges

20 October 2006
Legal charge
Delivered: 25 October 2006
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a 63 lyme cross road, huyton, t/no…
20 October 2006
Legal charge
Delivered: 25 October 2006
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 126 and 127 high street, northampton…
20 October 2006
Legal charge
Delivered: 25 October 2006
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 93 and 93A high street, rushden t/no…
20 October 2006
Legal charge
Delivered: 25 October 2006
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 63-64 high street, prestatyn t/no…
20 October 2006
Debenture
Delivered: 21 October 2006
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1996
Legal charge
Delivered: 3 May 1996
Status: Satisfied on 3 November 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 126/127 high street northallerton t/no NYK168703AND by way…
15 January 1996
Debenture
Delivered: 26 January 1996
Status: Satisfied on 9 September 2000
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1996
Rent assignment deed
Delivered: 26 January 1996
Status: Satisfied on 12 December 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rent/other sums,arrears,V.A.t and insurance monies…