ALBANY CAPITAL LIMITED
FOLKESTONE JENNER GROUP LIMITED JENNER (CONTRACTORS) LTD

Hellopages » Kent » Shepway » CT20 2SE
Company number 01192886
Status Active
Incorporation Date 6 December 1974
Company Type Private Limited Company
Address 29 MANOR ROAD, FOLKESTONE, KENT, CT20 2SE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Director's details changed for Mr Albert Jeremy Simon Pentecost on 11 August 2016; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of ALBANY CAPITAL LIMITED are www.albanycapital.co.uk, and www.albany-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. The distance to to Folkestone West Rail Station is 0.9 miles; to Sandling Rail Station is 4.7 miles; to Dover Priory Rail Station is 6.5 miles; to Shepherds Well Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albany Capital Limited is a Private Limited Company. The company registration number is 01192886. Albany Capital Limited has been working since 06 December 1974. The present status of the company is Active. The registered address of Albany Capital Limited is 29 Manor Road Folkestone Kent Ct20 2se. . PENTECOST, Zona is a Secretary of the company. PENTECOST, Albert Jeremy Simon is a Director of the company. PENTECOST, Zona Mary is a Director of the company. Secretary CHANDLER, Peter has been resigned. Secretary PILCHER, Anthony Richard has been resigned. Director BARNES, Nicholas Brian has been resigned. Director PEPPER, Shawn has been resigned. Director PILCHER, Anthony Richard has been resigned. Director RALPH, Andrew Keith has been resigned. Director SANDALL, Martin Keith has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PENTECOST, Zona
Appointed Date: 31 July 2015

Director

Director
PENTECOST, Zona Mary
Appointed Date: 01 April 2016
71 years old

Resigned Directors

Secretary
CHANDLER, Peter
Resigned: 31 July 2015
Appointed Date: 01 May 2002

Secretary
PILCHER, Anthony Richard
Resigned: 30 April 2002

Director
BARNES, Nicholas Brian
Resigned: 31 March 2008
Appointed Date: 01 August 2000
67 years old

Director
PEPPER, Shawn
Resigned: 01 April 2007
Appointed Date: 01 August 2000
58 years old

Director
PILCHER, Anthony Richard
Resigned: 30 April 2002
95 years old

Director
RALPH, Andrew Keith
Resigned: 31 March 2008
Appointed Date: 10 September 2007
55 years old

Director
SANDALL, Martin Keith
Resigned: 31 March 2008
Appointed Date: 01 August 2000
56 years old

Persons With Significant Control

Mr Albert Jeremy Simon Pentecost
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of voting rights - 75% or more

ALBANY CAPITAL LIMITED Events

31 Dec 2016
Group of companies' accounts made up to 31 March 2016
11 Aug 2016
Director's details changed for Mr Albert Jeremy Simon Pentecost on 11 August 2016
09 Aug 2016
Confirmation statement made on 26 July 2016 with updates
27 May 2016
Appointment of Mrs Zona Mary Pentecost as a director on 1 April 2016
29 Dec 2015
Group of companies' accounts made up to 31 March 2015
...
... and 93 more events
21 Jan 1982
Accounts made up to 31 March 1981
19 Dec 1980
Accounts made up to 31 March 1980
14 Jan 1980
Accounts made up to 31 March 1979
13 Dec 1978
Accounts made up to 31 March 1978
06 Dec 1974
Incorporation

ALBANY CAPITAL LIMITED Charges

9 March 2012
Legal charge
Delivered: 17 March 2012
Status: Satisfied on 18 September 2015
Persons entitled: Hsbc Bank PLC
Description: All present and future title and interest in or to 24 roper…
25 January 2008
Legal mortgage
Delivered: 26 January 2008
Status: Satisfied on 27 November 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land off dawson road folkestone. With the benefit of…
30 July 2004
Legal mortgage
Delivered: 4 August 2004
Status: Satisfied on 18 September 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 61 high street hythe kent. With the…
18 February 1992
Chattels mortgage
Delivered: 20 February 1992
Status: Satisfied on 4 April 2012
Persons entitled: Forward Trust Limited
Description: All plant & machinery & things as described in the schedule…
19 February 1985
Legal charge
Delivered: 26 February 1985
Status: Satisfied on 18 September 2015
Persons entitled: Midland Bank PLC
Description: F/H land at millfields rd. Hythe, kent. (Title no K499746).
2 September 1983
Legal charge
Delivered: 8 September 1983
Status: Satisfied on 18 September 2015
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…
16 April 1975
Floating charge
Delivered: 21 April 1975
Status: Satisfied on 29 February 2012
Persons entitled: Midland Bank LTD
Description: Floating charge on the (see doc. M/7). undertaking and all…