ALAN COURTENAY LIMITED
POOLE

Hellopages » Dorset » Poole » BH17 7AF

Company number 01828365
Status Active
Incorporation Date 28 June 1984
Company Type Private Limited Company
Address 12 FLEETSBRIDGE BUSINESS CENTRE, UPTON ROAD, POOLE, DORSET, BH17 7AF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 530 . The most likely internet sites of ALAN COURTENAY LIMITED are www.alancourtenay.co.uk, and www.alan-courtenay.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Hamworthy Rail Station is 1.5 miles; to Branksome Rail Station is 3.2 miles; to Bournemouth Rail Station is 5.6 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alan Courtenay Limited is a Private Limited Company. The company registration number is 01828365. Alan Courtenay Limited has been working since 28 June 1984. The present status of the company is Active. The registered address of Alan Courtenay Limited is 12 Fleetsbridge Business Centre Upton Road Poole Dorset Bh17 7af. . BRUNYEE, Sarah Elizabeth is a Secretary of the company. BRUNYEE, Sarah Elizabeth is a Director of the company. COURTENAY, Alan James is a Director of the company. COURTENAY, Andrew James is a Director of the company. Secretary HENDERSON, Claudia Joan has been resigned. Secretary MUTLOW, Richard Benjamin has been resigned. Director MUTLOW, Richard Benjamin has been resigned. Director RUSSELL, Jeremy has been resigned. Director WHYTE, Thomas James George has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BRUNYEE, Sarah Elizabeth
Appointed Date: 01 August 2005

Director
BRUNYEE, Sarah Elizabeth
Appointed Date: 12 April 2005
60 years old

Director

Director
COURTENAY, Andrew James
Appointed Date: 25 June 2004
61 years old

Resigned Directors

Secretary
HENDERSON, Claudia Joan
Resigned: 01 August 2005
Appointed Date: 25 June 2004

Secretary
MUTLOW, Richard Benjamin
Resigned: 03 June 2004

Director
MUTLOW, Richard Benjamin
Resigned: 03 June 2004
80 years old

Director
RUSSELL, Jeremy
Resigned: 30 April 2009
Appointed Date: 12 October 2007
71 years old

Director
WHYTE, Thomas James George
Resigned: 24 March 2004
Appointed Date: 01 July 1999
76 years old

Persons With Significant Control

Mr Andrew James Courtenay
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sarah Elizabeth Brunyee
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALAN COURTENAY LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 530

29 Oct 2015
Total exemption small company accounts made up to 30 June 2015
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 530

...
... and 89 more events
19 Nov 1986
Full accounts made up to 30 June 1986

12 Sep 1986
Full accounts made up to 30 June 1985

15 Jul 1986
Return made up to 13/12/85; full list of members
17 Aug 1984
Allotment of shares
12 Jun 1984
Incorporation

ALAN COURTENAY LIMITED Charges

29 June 2007
Mortgage deed
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 11 fleetsbridge business centre upton road poole…
30 September 1988
Legal charge
Delivered: 19 October 1988
Status: Satisfied on 24 January 2003
Persons entitled: Tsb England & Wales PLC
Description: Unit 6, fleetsbridge business centre, upton road, poole…
30 September 1988
Mortgage debenture
Delivered: 5 October 1988
Status: Satisfied on 8 February 2003
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1985
Debenture
Delivered: 15 May 1985
Status: Satisfied on 15 October 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge and:- undertaking and all…
21 September 1984
Debenture
Delivered: 26 September 1984
Status: Satisfied on 14 July 1992
Persons entitled: Investers in Industry PLC
Description: Stock-in-trade, work-in-progress, pre-payments, stock…