ALDRENS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 03579858
Status Active
Incorporation Date 11 June 1998
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, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Previous accounting period shortened from 26 June 2016 to 25 June 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALDRENS LIMITED are www.aldrens.co.uk, and www.aldrens.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 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.Aldrens Limited is a Private Limited Company. The company registration number is 03579858. Aldrens Limited has been working since 11 June 1998. The present status of the company is Active. The registered address of Aldrens Limited is 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. . NOBLE, Simon John is a Secretary of the company. NOBLE, Georgina Gwendoline is a Director of the company. NOBLE, Simon John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOTHERSALL, Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NOBLE, Simon John
Appointed Date: 11 June 1998

Director
NOBLE, Georgina Gwendoline
Appointed Date: 21 December 2000
64 years old

Director
NOBLE, Simon John
Appointed Date: 11 June 1998
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 June 1998
Appointed Date: 11 June 1998

Director
HOTHERSALL, Charles
Resigned: 21 December 2000
Appointed Date: 11 June 1998
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 June 1998
Appointed Date: 11 June 1998

ALDRENS LIMITED Events

24 Mar 2017
Previous accounting period shortened from 26 June 2016 to 25 June 2016
17 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

25 May 2016
Total exemption small company accounts made up to 30 June 2015
21 Mar 2016
Previous accounting period shortened from 27 June 2015 to 26 June 2015
20 Jul 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 101 more events
22 Jun 1998
New secretary appointed;new director appointed
22 Jun 1998
New director appointed
22 Jun 1998
Ad 15/06/98--------- £ si 100@1=100 £ ic 2/102
17 Jun 1998
Registered office changed on 17/06/98 from: harvester house 37 peter street manchester M2 5QD
11 Jun 1998
Incorporation

ALDRENS LIMITED Charges

14 May 2014
Charge code 0357 9858 0035
Delivered: 24 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 November 2013
Charge code 0357 9858 0034
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 111 alexandra road, morecambe…
30 September 2010
Mortgage
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 44 brendjean road morecambe lancashire…
2 February 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 105 & 105A heysham road heysham morecambe t/no:LA719830…
2 February 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 21 harrington road morecambe t/no:LA777898 together…
2 February 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 19 lowndes street preston t/no:LA868041 together with…
2 February 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 18A elm grove morecambe LA741358 & LA741355 together…
2 February 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 west street morecambe t/no:LA940431 together with all…
2 February 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 15 townley street morecambe together with all buildings…
2 February 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 3A longlands avenue heysham morecambe and f/h reversion…
2 February 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 beach street morecambe t/no:LA644372 together with…
1 July 2008
Legal charge
Delivered: 2 July 2008
Status: Satisfied on 13 November 2013
Persons entitled: National Westminster Bank PLC
Description: 111 alexandra road, morecambe by way of fixed charge, the…
13 June 2008
Legal charge
Delivered: 20 June 2008
Status: Satisfied on 13 November 2013
Persons entitled: National Westminster Bank PLC
Description: 3 west view nawton york t/no NYK311552 by way of fixed…
20 May 2008
Standard security
Delivered: 16 July 2008
Status: Satisfied on 24 August 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 1/2 27 kersland street hillhead glasgow.
14 December 2007
Legal charge
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: Furness Building Society
Description: 44 brendjean road morecambe.
14 December 2007
Legal charge
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: Furness Building Society
Description: 18 elm grove bare morecambe lancashire.
30 November 2005
Legal mortgage
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 44 brendjean road morecambe lancashire…
20 December 2004
Legal mortgage
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 18 elm grove morecambe lancashire and f/h reversion of…
28 September 2004
Debenture
Delivered: 14 October 2004
Status: Satisfied on 14 October 2008
Persons entitled: Furness Building Society
Description: Fixed and floating charges over the undertaking and all…
28 September 2004
Legal charge
Delivered: 9 October 2004
Status: Satisfied on 20 June 2009
Persons entitled: Furness Building Society
Description: 19 lowndes street preston t/no LA868041, 21 harrington road…
30 June 2004
Legal mortgage
Delivered: 2 July 2004
Status: Satisfied on 21 October 2004
Persons entitled: Hsbc Bank PLC
Description: F/H 15 townley street morecambe. With the benefit of all…
30 June 2004
Legal mortgage
Delivered: 2 July 2004
Status: Satisfied on 21 October 2004
Persons entitled: Hsbc Bank PLC
Description: L/H 18A elm grove morecambe lanashire and f/h 18 elm grove…
18 February 2004
Legal mortgage
Delivered: 21 February 2004
Status: Satisfied on 21 October 2004
Persons entitled: Hsbc Bank PLC
Description: The property at k/a 19 lowndes street preston lancashire…
12 February 2004
Legal mortgage
Delivered: 13 February 2004
Status: Satisfied on 21 October 2004
Persons entitled: Hsbc Bank PLC
Description: The property being 105 & 105A heysham road morecambe…
5 February 2004
Legal mortgage
Delivered: 7 February 2004
Status: Satisfied on 21 October 2004
Persons entitled: Hsbc Bank PLC
Description: The property k/a 21 harrington road, heysham, morecambe,…
1 September 2003
Legal mortgage
Delivered: 2 September 2003
Status: Satisfied on 21 October 2004
Persons entitled: Hsbc Bank PLC
Description: L/H 3A longlands avenue heysham lancashire. With the…
17 July 2003
Legal mortgage
Delivered: 19 July 2003
Status: Satisfied on 21 October 2004
Persons entitled: Hsbc Bank PLC
Description: 8 west street morcambe lancashire. With the benefit of all…
31 January 2002
Legal mortgage
Delivered: 15 February 2002
Status: Satisfied on 21 October 2004
Persons entitled: Hsbc Bank PLC
Description: 12 beach street bare morecambe. With the benefit of all…
10 October 2001
Legal mortgage
Delivered: 19 October 2001
Status: Satisfied on 13 November 2002
Persons entitled: Hsbc Bank PLC
Description: The property at 24 hornby terrace morecambe together with a…
5 September 2000
Legal mortgage
Delivered: 8 September 2000
Status: Satisfied on 17 October 2001
Persons entitled: Hsbc Bank PLC
Description: 27 st.stephens rd,preston,lancs PR1 6NT; t/no ls 845275…
10 June 2000
Legal mortgage
Delivered: 14 June 2000
Status: Satisfied on 13 November 2002
Persons entitled: Hsbc Bank PLC
Description: 19 lowndes street preston. With the benefit of all rights…
26 May 2000
Legal mortgage
Delivered: 27 May 2000
Status: Satisfied on 12 May 2001
Persons entitled: Hsbc Bank PLC
Description: Property k/a 30 lovat road preston lancashire. With the…
6 August 1999
Legal mortgage
Delivered: 7 August 1999
Status: Satisfied on 21 October 2004
Persons entitled: Midland Bank PLC
Description: 53 cambrudge street preston lancashire. With the benefit of…
26 February 1999
Legal mortgage
Delivered: 27 February 1999
Status: Satisfied on 21 October 2004
Persons entitled: Midland Bank PLC
Description: 103 waterloo terrace ashton preston. With the benefit of…
9 February 1999
Debenture
Delivered: 10 February 1999
Status: Satisfied on 21 October 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…