ALCESTER PROPERTIES LIMITED
TENBURY WELLS HOUSEVENUE LIMITED

Hellopages » Worcestershire » Malvern Hills » WR15 8QY

Company number 03557289
Status Active
Incorporation Date 1 May 1998
Company Type Private Limited Company
Address THE TOWN, HANLEY CHILDE, TENBURY WELLS, WORCESTERSHIRE, WR15 8QY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of ALCESTER PROPERTIES LIMITED are www.alcesterproperties.co.uk, and www.alcester-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Colwall Rail Station is 15.6 miles; to Ledbury Rail Station is 16.9 miles; to Hereford Rail Station is 17.2 miles; to Church Stretton Rail Station is 21.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alcester Properties Limited is a Private Limited Company. The company registration number is 03557289. Alcester Properties Limited has been working since 01 May 1998. The present status of the company is Active. The registered address of Alcester Properties Limited is The Town Hanley Childe Tenbury Wells Worcestershire Wr15 8qy. . THORNEYCROFT, Peter Wilson is a Secretary of the company. FELLOWS, Michael is a Director of the company. JOHNSON, Robin Nicholas is a Director of the company. THORNEYCROFT, Peter Wilson is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BROWNE, Peter Christopher has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THORNEYCROFT, Peter Wilson
Appointed Date: 12 May 1998

Director
FELLOWS, Michael
Appointed Date: 01 April 2014
77 years old

Director
JOHNSON, Robin Nicholas
Appointed Date: 01 April 2014
77 years old

Director
THORNEYCROFT, Peter Wilson
Appointed Date: 12 May 1998
79 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 12 May 1998
Appointed Date: 01 May 1998

Director
BROWNE, Peter Christopher
Resigned: 01 May 2014
Appointed Date: 12 May 1998
73 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 12 May 1998
Appointed Date: 01 May 1998

ALCESTER PROPERTIES LIMITED Events

07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
14 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

18 Dec 2014
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 50 more events
27 May 1998
Registered office changed on 27/05/98 from: 110 whitchurch road cardiff CF4 3LY
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1998
Company name changed housevenue LIMITED\certificate issued on 12/05/98
01 May 1998
Incorporation

ALCESTER PROPERTIES LIMITED Charges

27 November 2009
Legal charge
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H land k/a hopkins precinct kinwarton road alcester t/n…
17 January 2007
Legal charge
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land lying to the east side of northfield avenue kettering…
9 June 2005
Legal charge
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a nuneaton ambulance station newtown road…
19 October 2001
Debenture (floating charge)
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets both present and future.
19 October 2001
Legal charge
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Hopkins precinct kinwarton road alcester warwickshire t/no:…
5 June 1998
Debenture
Delivered: 15 June 1998
Status: Satisfied on 22 November 2008
Persons entitled: Dunbar Bank PLC
Description: All the undertakings and assets of the company whatsoever…
5 June 1998
Legal charge
Delivered: 15 June 1998
Status: Satisfied on 22 November 2008
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a hopkins precinct kinwarton road alcester…