ALBANY BRANDS LIMITED
MANCHESTER MARPLACE (NUMBER 558) LIMITED

Hellopages » Greater Manchester » Manchester » M2 4WU

Company number 04332412
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address CLB COOPERS, SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Thomas Malcolm Burton as a secretary on 31 August 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ALBANY BRANDS LIMITED are www.albanybrands.co.uk, and www.albany-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albany Brands Limited is a Private Limited Company. The company registration number is 04332412. Albany Brands Limited has been working since 30 November 2001. The present status of the company is Active. The registered address of Albany Brands Limited is Clb Coopers Ship Canal House 98 King Street Manchester M2 4wu. . COURTNEY, Keith is a Director of the company. Secretary BURTON, Thomas Malcolm has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
COURTNEY, Keith
Appointed Date: 15 March 2002
72 years old

Resigned Directors

Secretary
BURTON, Thomas Malcolm
Resigned: 31 August 2016
Appointed Date: 15 March 2002

Secretary
CS SECRETARIES LIMITED
Resigned: 15 March 2002
Appointed Date: 30 November 2001

Director
CS DIRECTORS LIMITED
Resigned: 15 March 2002
Appointed Date: 30 November 2001

Persons With Significant Control

Mr Keith Courtney
Notified on: 1 November 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ALBANY BRANDS LIMITED Events

30 Dec 2016
Confirmation statement made on 30 November 2016 with updates
28 Dec 2016
Termination of appointment of Thomas Malcolm Burton as a secretary on 31 August 2016
30 Sep 2016
Accounts for a dormant company made up to 31 March 2016
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

08 Jul 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 31 more events
22 Apr 2002
Secretary resigned
22 Apr 2002
New director appointed
22 Apr 2002
Director resigned
19 Apr 2002
Company name changed marplace (number 558) LIMITED\certificate issued on 19/04/02
30 Nov 2001
Incorporation