ALEXANDER-BALE FACILITIES MANAGEMENT LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6AP

Company number 03799120
Status Liquidation
Incorporation Date 1 July 1999
Company Type Private Limited Company
Address 9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Insolvency:liquidators annual progress report to 21/05/2016; INSOLVENCY:Progress Report Laid down from 23/5/14 to 22/5/15; Insolvency:liquidators annual progress report to 22/05/2014. The most likely internet sites of ALEXANDER-BALE FACILITIES MANAGEMENT LIMITED are www.alexanderbalefacilitiesmanagement.co.uk, and www.alexander-bale-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Alexander Bale Facilities Management Limited is a Private Limited Company. The company registration number is 03799120. Alexander Bale Facilities Management Limited has been working since 01 July 1999. The present status of the company is Liquidation. The registered address of Alexander Bale Facilities Management Limited is 9 10 Scirocco Close Moulton Park Northampton Nn3 6ap. . STRATTON, Clare is a Secretary of the company. SMITH, Anthony is a Director of the company. Secretary BELLEW, James Aloysius has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BELLEW, James Aloysius has been resigned. Director SMITH, Anthony Neilson has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
STRATTON, Clare
Appointed Date: 08 August 2000

Director
SMITH, Anthony
Appointed Date: 09 May 2007
61 years old

Resigned Directors

Secretary
BELLEW, James Aloysius
Resigned: 08 August 2000
Appointed Date: 01 July 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 July 1999
Appointed Date: 01 July 1999

Director
BELLEW, James Aloysius
Resigned: 24 August 2010
Appointed Date: 01 July 1999
87 years old

Director
SMITH, Anthony Neilson
Resigned: 08 August 2000
Appointed Date: 01 July 1999
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 July 1999
Appointed Date: 01 July 1999

ALEXANDER-BALE FACILITIES MANAGEMENT LIMITED Events

29 Jul 2016
Insolvency:liquidators annual progress report to 21/05/2016
24 Jun 2015
INSOLVENCY:Progress Report Laid down from 23/5/14 to 22/5/15
29 Jul 2014
Insolvency:liquidators annual progress report to 22/05/2014
29 Jul 2014
Order of court to wind up
09 Jul 2014
Registered office address changed from Marshman Price Suite 1 Meadow Court 2-4 Meadow Close Ise Valley Estate Wellingborough Northamptonshire NN8 4BH on 9 July 2014
...
... and 49 more events
24 Aug 1999
Secretary resigned
24 Aug 1999
Director resigned
24 Aug 1999
New director appointed
24 Aug 1999
New secretary appointed;new director appointed
01 Jul 1999
Incorporation

ALEXANDER-BALE FACILITIES MANAGEMENT LIMITED Charges

24 April 2007
Legal charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 princes square london,. By way of fixed charge the…
8 November 2006
Debenture
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…