ALBEMARLE STREET PARTNERS LTD
LYMINGTON ALBEMARLE STREET PARTNERS 2013 LTD

Hellopages » Hampshire » New Forest » SO41 8DN

Company number 08664625
Status Active
Incorporation Date 27 August 2013
Company Type Private Limited Company
Address 111 MILFORD ROAD, LYMINGTON, HAMPSHIRE, SO41 8DN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,000 ; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ALBEMARLE STREET PARTNERS LTD are www.albemarlestreetpartners.co.uk, and www.albemarle-street-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to New Milton Rail Station is 4.3 miles; to Brockenhurst Rail Station is 4.8 miles; to Beaulieu Road Rail Station is 7.8 miles; to Ashurst New Forest Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albemarle Street Partners Ltd is a Private Limited Company. The company registration number is 08664625. Albemarle Street Partners Ltd has been working since 27 August 2013. The present status of the company is Active. The registered address of Albemarle Street Partners Ltd is 111 Milford Road Lymington Hampshire So41 8dn. . WHITE HOUSE SECRETARIES LIMITED is a Secretary of the company. HALE, Clive Russell is a Director of the company. Director HALLEN, Rajinder Singh has been resigned. Director HEIMAN, Osker has been resigned. Director KEMP, Daniel has been resigned. Director LIDDLE, Alan Digby Simon has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WHITE HOUSE SECRETARIES LIMITED
Appointed Date: 27 August 2013

Director
HALE, Clive Russell
Appointed Date: 27 August 2013
77 years old

Resigned Directors

Director
HALLEN, Rajinder Singh
Resigned: 04 December 2014
Appointed Date: 02 June 2014
62 years old

Director
HEIMAN, Osker
Resigned: 27 August 2013
Appointed Date: 27 August 2013
48 years old

Director
KEMP, Daniel
Resigned: 29 May 2014
Appointed Date: 27 August 2013
51 years old

Director
LIDDLE, Alan Digby Simon
Resigned: 27 May 2014
Appointed Date: 27 August 2013
66 years old

Persons With Significant Control

Mr Clive Hale
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALBEMARLE STREET PARTNERS LTD Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
12 Apr 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

14 Mar 2016
Total exemption small company accounts made up to 31 January 2016
25 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Apr 2015
Termination of appointment of Rajinder Singh Hallen as a director on 4 December 2014
...
... and 11 more events
21 Oct 2013
Appointment of Mr Alan Digby Simon Liddle as a director
21 Oct 2013
Appointment of Mr Daniel Kemp as a director
21 Oct 2013
Appointment of Mr Clive Russell Hale as a director
27 Aug 2013
Termination of appointment of Osker Heiman as a director
27 Aug 2013
Incorporation