ALSTON COURT LIMITED
HIGH STREET PORTISHEAD

Hellopages » Somerset » North Somerset » BS20 6PY

Company number 04122675
Status Active
Incorporation Date 6 December 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KINGS HOUSE, GREYSTOKE BUSINESS CENTRE, HIGH STREET PORTISHEAD, BRISTOL, BS20 6PY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 5 December 2015 no member list. The most likely internet sites of ALSTON COURT LIMITED are www.alstoncourt.co.uk, and www.alston-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Shirehampton Rail Station is 3.9 miles; to St Andrews Road Rail Station is 3.9 miles; to Sea Mills Rail Station is 5.1 miles; to Caldicot Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alston Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04122675. Alston Court Limited has been working since 06 December 2000. The present status of the company is Active. The registered address of Alston Court Limited is Kings House Greystoke Business Centre High Street Portishead Bristol Bs20 6py. . KINGSDALE GROUP LIMITED is a Secretary of the company. CALTON, Roger Martin Nicholas is a Director of the company. COLLINS, Jill is a Director of the company. DREW, Carol Constance is a Director of the company. EVANS, Winifred Emma is a Director of the company. SINGER, Graham Alexander is a Director of the company. Director APPS, Andrew Robert has been resigned. Director ARNOLD JENKINS, Anthony Brent has been resigned. Director BRUNSDON, Helen Irene has been resigned. Director CLOUGH, David has been resigned. Director CUTLER, Wendy has been resigned. Director DITHERIDGE, James Edward has been resigned. Director FEACEY, George James has been resigned. Director HUGHES, Michael John has been resigned. Director MASON, Philip David has been resigned. Director MEAD, Kenneth Stanley has been resigned. Director MILES, Philip George has been resigned. Director MOORE, John Horatio has been resigned. Director MORRIS, Peter Charles George has been resigned. Director MULLIGAN, John Desmond has been resigned. Director OSDEN, William David has been resigned. Director PILLIN, Dennis Cyril has been resigned. Director POTTER, William Arnold has been resigned. Director THOMPSON, Philip Michael John has been resigned. Director VANDERVORD, David Popham has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KINGSDALE GROUP LIMITED
Appointed Date: 06 December 2000

Director
CALTON, Roger Martin Nicholas
Appointed Date: 04 October 2011
86 years old

Director
COLLINS, Jill
Appointed Date: 10 October 2013
86 years old

Director
DREW, Carol Constance
Appointed Date: 10 October 2013
80 years old

Director
EVANS, Winifred Emma
Appointed Date: 11 October 2012
94 years old

Director
SINGER, Graham Alexander
Appointed Date: 04 October 2011
89 years old

Resigned Directors

Director
APPS, Andrew Robert
Resigned: 31 August 2004
Appointed Date: 02 April 2001
70 years old

Director
ARNOLD JENKINS, Anthony Brent
Resigned: 22 October 2002
Appointed Date: 27 March 2002
107 years old

Director
BRUNSDON, Helen Irene
Resigned: 15 November 2007
Appointed Date: 28 October 2003
101 years old

Director
CLOUGH, David
Resigned: 04 October 2011
Appointed Date: 15 October 2008
101 years old

Director
CUTLER, Wendy
Resigned: 28 October 2003
Appointed Date: 16 December 2001
104 years old

Director
DITHERIDGE, James Edward
Resigned: 31 March 2001
Appointed Date: 06 December 2000
78 years old

Director
FEACEY, George James
Resigned: 05 October 2010
Appointed Date: 28 October 2003
93 years old

Director
HUGHES, Michael John
Resigned: 11 October 2012
Appointed Date: 02 November 2004
88 years old

Director
MASON, Philip David
Resigned: 20 August 2001
Appointed Date: 06 December 2000
61 years old

Director
MEAD, Kenneth Stanley
Resigned: 02 November 2006
Appointed Date: 16 December 2001
103 years old

Director
MILES, Philip George
Resigned: 31 August 2004
Appointed Date: 18 June 2002
77 years old

Director
MOORE, John Horatio
Resigned: 31 May 2003
Appointed Date: 22 October 2002
108 years old

Director
MORRIS, Peter Charles George
Resigned: 19 June 2002
Appointed Date: 18 June 2002
68 years old

Director
MULLIGAN, John Desmond
Resigned: 04 May 2012
Appointed Date: 02 November 2006
98 years old

Director
OSDEN, William David
Resigned: 22 September 2003
Appointed Date: 22 October 2002
104 years old

Director
PILLIN, Dennis Cyril
Resigned: 18 April 2010
Appointed Date: 28 October 2003
96 years old

Director
POTTER, William Arnold
Resigned: 01 March 2002
Appointed Date: 16 December 2001
108 years old

Director
THOMPSON, Philip Michael John
Resigned: 18 June 2002
Appointed Date: 21 August 2001
55 years old

Director
VANDERVORD, David Popham
Resigned: 02 November 2004
Appointed Date: 22 October 2002
106 years old

ALSTON COURT LIMITED Events

08 Dec 2016
Confirmation statement made on 5 December 2016 with updates
07 Dec 2016
Full accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 5 December 2015 no member list
23 Nov 2015
Full accounts made up to 31 March 2015
08 Dec 2014
Annual return made up to 5 December 2014 no member list
...
... and 74 more events
11 Sep 2001
Director resigned
12 Apr 2001
New director appointed
12 Apr 2001
Director resigned
06 Feb 2001
Accounting reference date shortened from 31/12/01 to 31/03/01
06 Dec 2000
Incorporation