ALBEMARLE PROPERTIES (CLEETHORPES) LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1NU

Company number 03720656
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address 27 OSBORNE STREET, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 1NU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 5 . The most likely internet sites of ALBEMARLE PROPERTIES (CLEETHORPES) LIMITED are www.albemarlepropertiescleethorpes.co.uk, and www.albemarle-properties-cleethorpes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Albemarle Properties Cleethorpes Limited is a Private Limited Company. The company registration number is 03720656. Albemarle Properties Cleethorpes Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Albemarle Properties Cleethorpes Limited is 27 Osborne Street Grimsby North East Lincolnshire Dn31 1nu. . KRAVIS, Anne is a Director of the company. WARMOTH, Hilary Nadine is a Director of the company. Secretary HAYBALL, John Newton has been resigned. Secretary KRAVIS, Anne has been resigned. Secretary PRESLEY, Lynn has been resigned. Secretary ROBERTS, John Derek has been resigned. Secretary ROSENBERG, David has been resigned. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Director ELLIS, George Ernest has been resigned. Director HARGREAVES, Aaron Dean has been resigned. Director HAYBALL, John Newton has been resigned. Director KRAVIS, Anne has been resigned. Director LEE, Rachel Anne has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. Director PRESLEY, Lynn has been resigned. Director ROBERTS, James Noel has been resigned. Director ROBERTS, John Derek has been resigned. Director ROSENBERG, David has been resigned. The company operates in "Residents property management".


Current Directors

Director
KRAVIS, Anne
Appointed Date: 01 January 2014
83 years old

Director
WARMOTH, Hilary Nadine
Appointed Date: 21 April 2015
66 years old

Resigned Directors

Secretary
HAYBALL, John Newton
Resigned: 14 June 2003
Appointed Date: 11 June 2001

Secretary
KRAVIS, Anne
Resigned: 08 March 2007
Appointed Date: 16 June 2003

Secretary
PRESLEY, Lynn
Resigned: 01 January 2008
Appointed Date: 08 March 2007

Secretary
ROBERTS, John Derek
Resigned: 12 June 2001
Appointed Date: 09 November 1999

Secretary
ROSENBERG, David
Resigned: 21 April 2015
Appointed Date: 08 March 2009

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Director
ELLIS, George Ernest
Resigned: 07 January 2002
Appointed Date: 11 June 2001
102 years old

Director
HARGREAVES, Aaron Dean
Resigned: 14 June 2003
Appointed Date: 02 November 2002
62 years old

Director
HAYBALL, John Newton
Resigned: 07 November 2003
Appointed Date: 16 February 2002
110 years old

Director
KRAVIS, Anne
Resigned: 08 March 2007
Appointed Date: 16 June 2003
83 years old

Director
LEE, Rachel Anne
Resigned: 23 April 2003
Appointed Date: 09 January 2002
56 years old

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Director
PRESLEY, Lynn
Resigned: 01 January 2008
Appointed Date: 08 March 2007
73 years old

Director
ROBERTS, James Noel
Resigned: 12 June 2001
Appointed Date: 09 November 1999
60 years old

Director
ROBERTS, John Derek
Resigned: 12 June 2001
Appointed Date: 09 November 1999
95 years old

Director
ROSENBERG, David
Resigned: 21 April 2015
Appointed Date: 16 June 2003
57 years old

ALBEMARLE PROPERTIES (CLEETHORPES) LIMITED Events

01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Appointment of Mrs Hilary Nadine Warmoth as a director on 21 April 2015
...
... and 59 more events
23 Nov 1999
New secretary appointed;new director appointed
04 Nov 1999
Registered office changed on 04/11/99 from: suite 134 2 lansdowne row london W1X 8HL
13 Mar 1999
Secretary resigned
13 Mar 1999
Director resigned
25 Feb 1999
Incorporation