ALBION CHAMBERS LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 5NT

Company number 00212681
Status Liquidation
Incorporation Date 25 March 1926
Company Type Private Limited Company
Address PURNELLS, 5 + 6 WATERSIDE COURT, ALBANY STREET, NEWPORT, S. WALES, NP20 5NT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN to C/O Purnells 5 + 6 Waterside Court Albany Street Newport S. Wales NP20 5NT on 4 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ALBION CHAMBERS LIMITED are www.albionchambers.co.uk, and www.albion-chambers.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and six months. The distance to to Cwmbran Rail Station is 3.8 miles; to Risca & Pontymister Rail Station is 4.3 miles; to Crosskeys Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albion Chambers Limited is a Private Limited Company. The company registration number is 00212681. Albion Chambers Limited has been working since 25 March 1926. The present status of the company is Liquidation. The registered address of Albion Chambers Limited is Purnells 5 6 Waterside Court Albany Street Newport S Wales Np20 5nt. . HOWELLS, John Stuart is a Secretary of the company. CHERMSIDE, Robert Cliffe is a Director of the company. HALTON, Julian Mcdonald is a Director of the company. HARRIS, Angela Dunn is a Director of the company. HOWELLS, John Stuart is a Director of the company. Secretary HARRIS, Ian Edward Lorimer has been resigned. Director CHERMSIDE, Robert Cliffe has been resigned. Director CHERMSIDE, Robert Alexander has been resigned. Director HALTON, Clive Alan has been resigned. Director HARRIS, Ian Edward Lorimer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOWELLS, John Stuart
Appointed Date: 21 August 1999

Director

Director
HALTON, Julian Mcdonald
Appointed Date: 28 November 2014
54 years old

Director
HARRIS, Angela Dunn
Appointed Date: 04 December 2000
91 years old

Director
HOWELLS, John Stuart
Appointed Date: 30 August 1995
87 years old

Resigned Directors

Secretary
HARRIS, Ian Edward Lorimer
Resigned: 31 July 1999

Director
CHERMSIDE, Robert Cliffe
Resigned: 08 April 1992
Appointed Date: 01 January 1992
74 years old

Director
CHERMSIDE, Robert Alexander
Resigned: 08 April 1992
107 years old

Director
HALTON, Clive Alan
Resigned: 07 October 2014
86 years old

Director
HARRIS, Ian Edward Lorimer
Resigned: 31 July 1999
93 years old

ALBION CHAMBERS LIMITED Events

04 Oct 2016
Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN to C/O Purnells 5 + 6 Waterside Court Albany Street Newport S. Wales NP20 5NT on 4 October 2016
30 Sep 2016
Declaration of solvency
30 Sep 2016
Appointment of a voluntary liquidator
30 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-16

20 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 99,000

...
... and 93 more events
04 Feb 1983
Accounts made up to 31 March 1982
04 Feb 1983
Annual return made up to 31/12/82
02 Feb 1982
Accounts made up to 31 March 1981
23 Jan 1981
Accounts made up to 31 March 1980
24 Jan 1980
Accounts made up to 31 March 1979

ALBION CHAMBERS LIMITED Charges

1 May 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 26 June 2009
Persons entitled: National Westminster Bank PLC
Description: Holbeck house 9/11 broad street bristol. By way of fixed…