ALBERVALE LTD
LANCASHIRE

Hellopages » Greater Manchester » Salford » M7 4LS

Company number 05760546
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address 18 AINSDALE AVENUE, MANCHESTER, LANCASHIRE, M7 4LS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Receiver's abstract of receipts and payments to 5 February 2015; Receiver's abstract of receipts and payments to 16 July 2015; Receiver's abstract of receipts and payments to 5 February 2015. The most likely internet sites of ALBERVALE LTD are www.albervale.co.uk, and www.albervale.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Belle Vue Rail Station is 5 miles; to Chassen Road Rail Station is 6.7 miles; to Burnage Rail Station is 6.9 miles; to Flixton Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albervale Ltd is a Private Limited Company. The company registration number is 05760546. Albervale Ltd has been working since 29 March 2006. The present status of the company is Active. The registered address of Albervale Ltd is 18 Ainsdale Avenue Manchester Lancashire M7 4ls. . BIERENHAK, Miriam is a Secretary of the company. BIERENHAK, Avraham Yaacov is a Director of the company. Secretary WELTSCHER, Goldie has been resigned. Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Director WELTSCHER, Israel Meir has been resigned. Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BIERENHAK, Miriam
Appointed Date: 01 August 2012

Director
BIERENHAK, Avraham Yaacov
Appointed Date: 01 August 2012
50 years old

Resigned Directors

Secretary
WELTSCHER, Goldie
Resigned: 06 August 2012
Appointed Date: 01 June 2006

Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 01 June 2006
Appointed Date: 29 March 2006

Director
WELTSCHER, Israel Meir
Resigned: 06 August 2012
Appointed Date: 01 June 2006
50 years old

Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 01 June 2006
Appointed Date: 29 March 2006

ALBERVALE LTD Events

29 Jul 2015
Receiver's abstract of receipts and payments to 5 February 2015
29 Jul 2015
Receiver's abstract of receipts and payments to 16 July 2015
29 Jul 2015
Receiver's abstract of receipts and payments to 5 February 2015
29 Jul 2015
Receiver's abstract of receipts and payments to 16 July 2015
29 Jul 2015
Receiver's abstract of receipts and payments to 5 February 2015
...
... and 84 more events
20 Jun 2006
Director resigned
09 Jun 2006
New secretary appointed
09 Jun 2006
Registered office changed on 09/06/06 from: 7 brantwood road salford lancashire M7 4EN
09 Jun 2006
New director appointed
29 Mar 2006
Incorporation

ALBERVALE LTD Charges

1 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 48 to 74 n(even) downend road…
1 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property known as arndale HOUSE151/177 kirkwood…
1 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as land and buildings lying to the…
26 February 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a wingrove house, ponteland road, newcastle…
26 February 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a crossgate house, belmon. Together with all…
26 February 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a whitley lodge shopping. Together with all…
26 February 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a land at lustrum industrial estate portrack…
26 February 2007
Debenture (floating charge)
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
8 September 2006
Mortgage debenture
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
8 September 2006
Legal mortgage
Delivered: 15 September 2006
Status: Satisfied on 4 September 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as crossgate house, belmont business…
14 July 2006
Legal mortgage
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Aib Group (UK) PLC
Description: F/H 2 to 14 (even) meadowfield north seaton askington t/n…
14 July 2006
Legal mortgage
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 117-143 (odd) ashington drive stakeford t/n ND56222. By…
14 July 2006
Legal mortgage
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 1 to 6 empire building sherburn road gilesgate t/n…
14 July 2006
Mortgage debenture
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…