ALBANY FINE CHINA LIMITED
MORPETH

Hellopages » Northumberland » Northumberland » NE61 1PY

Company number 03860183
Status Active
Incorporation Date 15 October 1999
Company Type Private Limited Company
Address P A BROWN & CO, TOWER BUILDINGS, 9 OLDGATE, MORPETH, NORTHUMBERLAND, ENGLAND, NE61 1PY
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of David Neil Campbell as a director on 17 February 2017; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ALBANY FINE CHINA LIMITED are www.albanyfinechina.co.uk, and www.albany-fine-china.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Pegswood Rail Station is 2 miles; to Cramlington Rail Station is 6.6 miles; to Newcastle Airport Metro is 9.2 miles; to Acklington Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albany Fine China Limited is a Private Limited Company. The company registration number is 03860183. Albany Fine China Limited has been working since 15 October 1999. The present status of the company is Active. The registered address of Albany Fine China Limited is P A Brown Co Tower Buildings 9 Oldgate Morpeth Northumberland England Ne61 1py. . BROWN, Paul Andrew is a Secretary of the company. SPICER, Barry is a Director of the company. TAYLOR, Roy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEST, Stephen has been resigned. Director CAMPBELL, David Neil has been resigned. Director CROSLAND, Ian Maxwell has been resigned. Director CROSLAND, Margaret has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".


Current Directors

Secretary
BROWN, Paul Andrew
Appointed Date: 15 October 1999

Director
SPICER, Barry
Appointed Date: 18 January 2001
80 years old

Director
TAYLOR, Roy
Appointed Date: 18 January 2001
90 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 October 1999
Appointed Date: 15 October 1999

Director
BEST, Stephen
Resigned: 01 September 2000
Appointed Date: 15 February 2000
68 years old

Director
CAMPBELL, David Neil
Resigned: 17 February 2017
Appointed Date: 18 January 2001
95 years old

Director
CROSLAND, Ian Maxwell
Resigned: 18 January 2001
Appointed Date: 15 October 1999
72 years old

Director
CROSLAND, Margaret
Resigned: 18 January 2001
Appointed Date: 17 January 2000
69 years old

Persons With Significant Control

Mr David Neil Campbell
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Spicer
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Taylor
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBANY FINE CHINA LIMITED Events

19 Apr 2017
Termination of appointment of David Neil Campbell as a director on 17 February 2017
15 Dec 2016
Confirmation statement made on 15 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015
28 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3

...
... and 46 more events
17 Oct 2000
Director resigned
04 Apr 2000
New director appointed
02 Feb 2000
New director appointed
18 Oct 1999
Secretary resigned
15 Oct 1999
Incorporation

ALBANY FINE CHINA LIMITED Charges

14 October 2002
Debenture
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…