ALAN G.SIDDALL DEVELOPMENTS LIMITED
DERBY

Hellopages » Derbyshire » South Derbyshire » DE72 2BA

Company number 07191420
Status Active
Incorporation Date 16 March 2010
Company Type Private Limited Company
Address THE RIVER 110 WESTON ROAD, ASTON-ON-TRENT, DERBY, ENGLAND, DE72 2BA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Flat 2 Penn Lane Melbourne Derby DE73 8EQ to The River 110 Weston Road Aston-on-Trent Derby DE72 2BA on 17 June 2016. The most likely internet sites of ALAN G.SIDDALL DEVELOPMENTS LIMITED are www.alangsiddalldevelopments.co.uk, and www.alan-g-siddall-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Long Eaton Rail Station is 4.6 miles; to Derby Rail Station is 5 miles; to East Midlands Parkway Rail Station is 5.3 miles; to Duffield Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alan G Siddall Developments Limited is a Private Limited Company. The company registration number is 07191420. Alan G Siddall Developments Limited has been working since 16 March 2010. The present status of the company is Active. The registered address of Alan G Siddall Developments Limited is The River 110 Weston Road Aston On Trent Derby England De72 2ba. . SIDDALL, Annah Elizabeth is a Director of the company. Director FROST, Paul Morris has been resigned. Director SIDDALL, Alan Geoffrey has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
SIDDALL, Annah Elizabeth
Appointed Date: 01 June 2015
58 years old

Resigned Directors

Director
FROST, Paul Morris
Resigned: 17 March 2010
Appointed Date: 16 March 2010
87 years old

Director
SIDDALL, Alan Geoffrey
Resigned: 30 May 2015
Appointed Date: 26 March 2010
67 years old

Persons With Significant Control

Mrs Annah Elizabeth Siddall
Notified on: 16 March 2017
58 years old
Nature of control: Ownership of shares – 75% or more

ALAN G.SIDDALL DEVELOPMENTS LIMITED Events

12 Apr 2017
Confirmation statement made on 16 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Registered office address changed from Flat 2 Penn Lane Melbourne Derby DE73 8EQ to The River 110 Weston Road Aston-on-Trent Derby DE72 2BA on 17 June 2016
14 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1

14 Apr 2016
Termination of appointment of Alan Geoffrey Siddall as a director on 30 May 2015
...
... and 13 more events
20 Apr 2011
Annual return made up to 16 March 2011 with full list of shareholders
15 Apr 2010
Registered office address changed from Hillhouse 150 Swarkestone Road Chellaston Derby Derbyshire DE73 5UD on 15 April 2010
06 Apr 2010
Appointment of Alan Geoffrey Siddall as a director
22 Mar 2010
Termination of appointment of Paul Frost as a director
16 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted