ALAN GASKELL ASSOCIATES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 3HD

Company number 03031760
Status Active
Incorporation Date 10 March 1995
Company Type Private Limited Company
Address VICTORIA HOUSE, 104 MANSFIELD ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 3HD
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Alan Frederick Gaskell as a director on 30 April 2016. The most likely internet sites of ALAN GASKELL ASSOCIATES LIMITED are www.alangaskellassociates.co.uk, and www.alan-gaskell-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Alan Gaskell Associates Limited is a Private Limited Company. The company registration number is 03031760. Alan Gaskell Associates Limited has been working since 10 March 1995. The present status of the company is Active. The registered address of Alan Gaskell Associates Limited is Victoria House 104 Mansfield Road Nottingham Nottinghamshire Ng1 3hd. The company`s financial liabilities are £69.59k. It is £-52.97k against last year. The cash in hand is £71.34k. It is £26.27k against last year. And the total assets are £116.98k, which is £-50.21k against last year. LILL, Martin Keith is a Secretary of the company. LILL, Martin Keith is a Director of the company. Secretary GASKELL, Maire Madeleine has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GASKELL, Alan Frederick has been resigned. Director TATE, Nigel Barry has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Quantity surveying activities".


alan gaskell associates Key Finiance

LIABILITIES £69.59k
-44%
CASH £71.34k
+58%
TOTAL ASSETS £116.98k
-31%
All Financial Figures

Current Directors

Secretary
LILL, Martin Keith
Appointed Date: 14 October 2010

Director
LILL, Martin Keith
Appointed Date: 01 April 2001
69 years old

Resigned Directors

Secretary
GASKELL, Maire Madeleine
Resigned: 14 October 2010
Appointed Date: 05 April 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 April 1995
Appointed Date: 10 March 1995

Director
GASKELL, Alan Frederick
Resigned: 30 April 2016
Appointed Date: 05 April 1995
86 years old

Director
TATE, Nigel Barry
Resigned: 09 January 2004
Appointed Date: 06 January 2003
70 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 April 1995
Appointed Date: 10 March 1995

Persons With Significant Control

Mr Martin Keith Lill Bsc Mrics
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ALAN GASKELL ASSOCIATES LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Termination of appointment of Alan Frederick Gaskell as a director on 30 April 2016
29 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 300

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
11 Apr 1995
Director resigned

11 Apr 1995
Registered office changed on 11/04/95 from: 12 york place leeds LS1 2DS

11 Apr 1995
New director appointed

11 Apr 1995
New secretary appointed

10 Mar 1995
Incorporation

ALAN GASKELL ASSOCIATES LIMITED Charges

9 February 2004
Debenture
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2004
Debenture deed
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…