ALBEMARLE CHAMBERS (SCARBOROUGH)
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO13 9LG

Company number 00761922
Status Active
Incorporation Date 24 May 1963
Company Type Private Unlimited Company
Address 13 CONYERS INGS, WEST AYTON, SCARBOROUGH, NORTH YORKSHIRE, YO13 9LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 96 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of ALBEMARLE CHAMBERS (SCARBOROUGH) are www.albemarlechambers.co.uk, and www.albemarle-chambers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Scarborough Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albemarle Chambers Scarborough is a Private Unlimited Company. The company registration number is 00761922. Albemarle Chambers Scarborough has been working since 24 May 1963. The present status of the company is Active. The registered address of Albemarle Chambers Scarborough is 13 Conyers Ings West Ayton Scarborough North Yorkshire Yo13 9lg. . PEARSON, Keith is a Secretary of the company. EDWARDS, Jennifer Kathleen is a Director of the company. EDWARDS, John Quentin is a Director of the company. MARSHALL, Christine is a Director of the company. MARSHALL, John is a Director of the company. Secretary EDWARDS, Jennifer Kathleen has been resigned. Director EDWARDS, Bernard has been resigned. Director MARSHALL, Lilian Mary has been resigned. Director MARSHALL, Sandra Joy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PEARSON, Keith
Appointed Date: 11 November 2005

Director

Director
EDWARDS, John Quentin
Appointed Date: 14 January 2005
78 years old

Director
MARSHALL, Christine
Appointed Date: 06 April 1995
76 years old

Director
MARSHALL, John
Appointed Date: 21 March 2006
78 years old

Resigned Directors

Secretary
EDWARDS, Jennifer Kathleen
Resigned: 10 November 2005

Director
EDWARDS, Bernard
Resigned: 05 September 2004
112 years old

Director
MARSHALL, Lilian Mary
Resigned: 22 February 2006
109 years old

Director
MARSHALL, Sandra Joy
Resigned: 05 April 1995
78 years old

ALBEMARLE CHAMBERS (SCARBOROUGH) Events

15 Aug 2016
Total exemption small company accounts made up to 5 April 2016
15 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 96

31 Dec 2015
Total exemption small company accounts made up to 5 April 2015
12 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 96

04 Jul 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 43 more events
23 Feb 1989
Secretary resigned;new secretary appointed

23 Feb 1989
Director resigned;new director appointed

30 Jun 1988
Return made up to 21/06/88; full list of members

01 Jul 1987
Return made up to 11/06/87; full list of members

15 Jul 1986
Return made up to 13/06/86; full list of members

ALBEMARLE CHAMBERS (SCARBOROUGH) Charges

19 January 1982
Mortgage
Delivered: 20 January 1982
Status: Satisfied on 13 September 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property being:- 91, 91A and 92 westborough…