ALLANDALE HOUSE (LEICESTER) LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 5BB

Company number 01328822
Status Active
Incorporation Date 6 September 1977
Company Type Private Limited Company
Address SUIT 3.1 C, 39 THE PARADE, OADBY, LEICESTER, LEIC, LE2 5BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 10 November 2016 with updates; Micro company accounts made up to 31 May 2015. The most likely internet sites of ALLANDALE HOUSE (LEICESTER) LIMITED are www.allandalehouseleicester.co.uk, and www.allandale-house-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Allandale House Leicester Limited is a Private Limited Company. The company registration number is 01328822. Allandale House Leicester Limited has been working since 06 September 1977. The present status of the company is Active. The registered address of Allandale House Leicester Limited is Suit 3 1 C 39 The Parade Oadby Leicester Leic Le2 5bb. . DOBLANDER, Anne is a Secretary of the company. DOBLANDER, Anne is a Director of the company. HAMPTON, John Peter is a Director of the company. O CONNOR, Richard Deville is a Director of the company. RENNIE, David is a Director of the company. STANLEY, Louise Claire is a Director of the company. SWIFT, Richard Warren is a Director of the company. Secretary DE LA RUE, Richard Henry Sharp has been resigned. Director ADAMSON, Jullian Anne has been resigned. Director DAVIES, Jessica Gemma Zoe has been resigned. Director FINLAYSON, Shaun Gordon has been resigned. Director FURMINGER, Robert Richard James has been resigned. Director HAILES, Stephanie Jane has been resigned. Director MASON, Michael has been resigned. Director MORSE, Karen Elizabeth has been resigned. Director MORSE, Karen Elizabeth has been resigned. Director RENNIE, Ann-Marie has been resigned. Director SWIFT, Richard Warren has been resigned. Director UNWIN, Lorna Winifred, Professor has been resigned. Director UNWIN, Maurice has been resigned. Director WHITMORE-COOPER, Nichola Caroline has been resigned. Director WILLS, Sally Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DOBLANDER, Anne
Appointed Date: 24 February 2001

Director
DOBLANDER, Anne

71 years old

Director
HAMPTON, John Peter

68 years old

Director
O CONNOR, Richard Deville
Appointed Date: 31 March 2006
57 years old

Director
RENNIE, David
Appointed Date: 01 May 2014
61 years old

Director
STANLEY, Louise Claire
Appointed Date: 20 December 2000
52 years old

Director
SWIFT, Richard Warren
Appointed Date: 04 November 2009
54 years old

Resigned Directors

Secretary
DE LA RUE, Richard Henry Sharp
Resigned: 04 December 2000

Director
ADAMSON, Jullian Anne
Resigned: 16 January 1997
57 years old

Director
DAVIES, Jessica Gemma Zoe
Resigned: 26 June 2002
Appointed Date: 27 November 2000
44 years old

Director
FINLAYSON, Shaun Gordon
Resigned: 20 November 1998
67 years old

Director
FURMINGER, Robert Richard James
Resigned: 26 June 2002
Appointed Date: 27 November 2000
43 years old

Director
HAILES, Stephanie Jane
Resigned: 24 March 2001
Appointed Date: 19 December 1997
55 years old

Director
MASON, Michael
Resigned: 19 December 1997
89 years old

Director
MORSE, Karen Elizabeth
Resigned: 30 September 2003
Appointed Date: 20 November 1998
50 years old

Director
MORSE, Karen Elizabeth
Resigned: 20 November 1998
Appointed Date: 20 November 1998
50 years old

Director
RENNIE, Ann-Marie
Resigned: 01 May 2014
Appointed Date: 15 September 1997
61 years old

Director
SWIFT, Richard Warren
Resigned: 01 November 2014
Appointed Date: 26 June 2002
54 years old

Director
UNWIN, Lorna Winifred, Professor
Resigned: 31 March 2006
Appointed Date: 30 September 2003
72 years old

Director
UNWIN, Maurice
Resigned: 31 March 2006
Appointed Date: 30 September 2003
76 years old

Director
WHITMORE-COOPER, Nichola Caroline
Resigned: 20 November 1998
68 years old

Director
WILLS, Sally Elizabeth
Resigned: 24 March 2001
62 years old

Persons With Significant Control

Mr Richard Deville O Connor
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Anne Doblander
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr David Rennie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr John Peter Hampton
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Louise Claire Stanley
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Richard Warren Swift
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ALLANDALE HOUSE (LEICESTER) LIMITED Events

20 Feb 2017
Micro company accounts made up to 31 May 2016
11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
22 Feb 2016
Micro company accounts made up to 31 May 2015
23 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 48

23 Feb 2015
Micro company accounts made up to 31 May 2014
...
... and 102 more events
11 Jan 1988
Return made up to 31/03/87; full list of members

14 Aug 1987
New director appointed

14 Aug 1987
New director appointed

19 Mar 1987
New director appointed

17 Mar 1987
Return made up to 08/03/86; full list of members