ALBERT HILL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 02404451
Status Active
Incorporation Date 14 July 1989
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST MARY'S PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of ALBERT HILL LIMITED are www.alberthill.co.uk, and www.albert-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 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.Albert Hill Limited is a Private Limited Company. The company registration number is 02404451. Albert Hill Limited has been working since 14 July 1989. The present status of the company is Active. The registered address of Albert Hill Limited is 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. . STONER, Ian Peter is a Secretary of the company. JOSEPH, Andrew Jeremy is a Director of the company. JOSEPH, Jonathan Michael is a Director of the company. Secretary KAY, James Forbes has been resigned. Director BLACOW, Andrew Charles has been resigned. Director JONES, Philip Neil has been resigned. Director JOSEPH, Suzanne Carole has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STONER, Ian Peter
Appointed Date: 30 September 1999

Director
JOSEPH, Andrew Jeremy
Appointed Date: 28 October 1994
62 years old

Director

Resigned Directors

Secretary
KAY, James Forbes
Resigned: 30 September 1999

Director
BLACOW, Andrew Charles
Resigned: 28 March 1995
103 years old

Director
JONES, Philip Neil
Resigned: 20 December 1996
77 years old

Director
JOSEPH, Suzanne Carole
Resigned: 31 May 2007
Appointed Date: 24 January 1996
81 years old

Persons With Significant Control

Pugh Davies & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALBERT HILL LIMITED Events

24 Jan 2017
Full accounts made up to 30 April 2016
01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
05 Feb 2016
Full accounts made up to 30 April 2015
03 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

16 Feb 2015
Full accounts made up to 30 April 2014
...
... and 68 more events
06 Dec 1989
Director resigned;new director appointed

21 Nov 1989
Director resigned;new director appointed

21 Nov 1989
Secretary resigned;new secretary appointed

21 Nov 1989
Registered office changed on 21/11/89 from: 2 baches st london N1 6UB

14 Jul 1989
Incorporation

ALBERT HILL LIMITED Charges

30 November 1989
Legal mortgage
Delivered: 19 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1/7 albert hill street, didsbury manchester and proceeds of…