Company number 06737352
Status Active
Incorporation Date 30 October 2008
Company Type Private Limited Company
Address MAYBROOK HOUSE 40 BLACKFRIARS STREET, 5TH FLOOR, MANCHESTER, M3 2EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 30 October 2015
Statement of capital on 2015-11-02
GBP 1
. The most likely internet sites of ALDRIDGE ASSETS (NO 2) LIMITED are www.aldridgeassetsno2.co.uk, and www.aldridge-assets-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aldridge Assets No 2 Limited is a Private Limited Company.
The company registration number is 06737352. Aldridge Assets No 2 Limited has been working since 30 October 2008.
The present status of the company is Active. The registered address of Aldridge Assets No 2 Limited is Maybrook House 40 Blackfriars Street 5th Floor Manchester M3 2eg. . BERKELEY, Andrew Spencer is a Secretary of the company. FIDLER, Elliot Richard is a Director of the company. Secretary FIDLER, Elliot Richard has been resigned. Director BERKELEY, Andrew Spencer has been resigned. Director HAMMELBURGER, David Samuel has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
ALDRIDGE ASSETS (NO 2) LIMITED Events
07 Nov 2016
Confirmation statement made on 30 October 2016 with updates
25 Jul 2016
Accounts for a dormant company made up to 31 October 2015
02 Nov 2015
Annual return made up to 30 October 2015
Statement of capital on 2015-11-02
31 Jul 2015
Accounts for a dormant company made up to 31 October 2014
31 Oct 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
...
... and 28 more events
20 Nov 2008
Secretary appointed mr elliot fidler
20 Nov 2008
Director appointed mr andrew berkeley
20 Nov 2008
Director appointed mr david hammelburger
20 Nov 2008
Appointment terminated director yomtov jacobs
30 Oct 2008
Incorporation
27 March 2014
Charge code 0673 7352 0004
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H land on the east side of brickyard road, aldridge t/no…
6 February 2009
Legal charge
Delivered: 14 February 2009
Status: Satisfied
on 22 April 2014
Persons entitled: Abbey National PLC
Description: F/H property being land to the east of brickyard road…
6 February 2009
Assignment of rental income
Delivered: 14 February 2009
Status: Satisfied
on 22 April 2014
Persons entitled: Abbey National PLC
Description: Assigns the rents in relation to f/h property being land to…
6 February 2009
Legal and general charge
Delivered: 14 February 2009
Status: Satisfied
on 22 April 2014
Persons entitled: Abbey National PLC
Description: F/H property being land to the east of brickyard road…