BUCKLEY ALAN LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN
Company number 05197026
Status Active
Incorporation Date 4 August 2004
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BUCKLEY ALAN LIMITED are www.buckleyalan.co.uk, and www.buckley-alan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Buckley Alan Limited is a Private Limited Company. The company registration number is 05197026. Buckley Alan Limited has been working since 04 August 2004. The present status of the company is Active. The registered address of Buckley Alan Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. The company`s financial liabilities are £27.77k. It is £1.79k against last year. And the total assets are £11.34k, which is £-21.18k against last year. HIGGS, Denise Marie is a Secretary of the company. HIGGS, Charles Buckley is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HABICHER, Adele Marie has been resigned. Director POPLE, Benn Alan has been resigned. Director WILLIAMS, Antony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


buckley alan Key Finiance

LIABILITIES £27.77k
+6%
CASH n/a
TOTAL ASSETS £11.34k
-66%
All Financial Figures

Current Directors

Secretary
HIGGS, Denise Marie
Appointed Date: 04 August 2004

Director
HIGGS, Charles Buckley
Appointed Date: 04 August 2004
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 August 2004
Appointed Date: 04 August 2004

Director
HABICHER, Adele Marie
Resigned: 12 June 2008
Appointed Date: 01 February 2005
51 years old

Director
POPLE, Benn Alan
Resigned: 01 June 2012
Appointed Date: 04 August 2004
46 years old

Director
WILLIAMS, Antony
Resigned: 09 November 2012
Appointed Date: 05 October 2012
45 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 August 2004
Appointed Date: 04 August 2004

Persons With Significant Control

Mr Charles Buckley Higgs
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Denise Marie Higgs
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUCKLEY ALAN LIMITED Events

09 May 2017
Micro company accounts made up to 31 August 2016
03 Aug 2016
Confirmation statement made on 29 July 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200

28 Apr 2015
Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER to Chart House 2 Effingham Road Reigate Surrey RH2 7JN on 28 April 2015
...
... and 32 more events
24 Aug 2004
New director appointed
24 Aug 2004
New director appointed
17 Aug 2004
Director resigned
17 Aug 2004
Secretary resigned
04 Aug 2004
Incorporation

BUCKLEY ALAN LIMITED Charges

28 October 2004
Debenture
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…