ALSTON PROJECTS LIMITED
LONGRIDGE ROAD PRESTON

Hellopages » Lancashire » Preston » PR2 5BD

Company number 04654417
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address UNIT 27 ROMAN WAY, INDUSTRIAL ESTATE, LONGRIDGE ROAD PRESTON, LANCASHIRE, PR2 5BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of ALSTON PROJECTS LIMITED are www.alstonprojects.co.uk, and www.alston-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Alston Projects Limited is a Private Limited Company. The company registration number is 04654417. Alston Projects Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Alston Projects Limited is Unit 27 Roman Way Industrial Estate Longridge Road Preston Lancashire Pr2 5bd. . GILLIBRAND, Margaret Langthorne is a Secretary of the company. GILLIBRAND, Margaret Langthorne is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GILLIBRAND, Christopher Paul has been resigned. Director GILLIBRAND, Michael John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GILLIBRAND, Margaret Langthorne
Appointed Date: 03 February 2003

Director
GILLIBRAND, Margaret Langthorne
Appointed Date: 12 September 2012
80 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Director
GILLIBRAND, Christopher Paul
Resigned: 31 December 2006
Appointed Date: 03 February 2003
55 years old

Director
GILLIBRAND, Michael John
Resigned: 21 June 2012
Appointed Date: 03 February 2003
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Persons With Significant Control

Alston Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALSTON PROJECTS LIMITED Events

16 Feb 2017
Confirmation statement made on 3 February 2017 with updates
02 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

10 Jul 2015
Accounts for a dormant company made up to 31 December 2014
18 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 37 more events
04 Feb 2003
New director appointed
04 Feb 2003
Director resigned
04 Feb 2003
Secretary resigned
04 Feb 2003
Registered office changed on 04/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Feb 2003
Incorporation

ALSTON PROJECTS LIMITED Charges

19 March 2003
Composite guarantee and debenture
Delivered: 27 March 2003
Status: Satisfied on 16 March 2007
Persons entitled: Lancashire County Developments (Investments) Limited
Description: Fixed and floating charges over the undertaking and all…
13 March 2003
Debenture
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…