ALERT BAY INVESTMENT COMPANY
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 4BH
Company number 00294233
Status Active
Incorporation Date 20 November 1934
Company Type Private Unlimited Company
Address STRAMONGATE HOUSE, 53 STRAMONGATE, KENDAL, CUMBRIA, LA9 4BH
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,072 ; Appointment of Mr Charles Simon Bostock as a director on 5 February 2016. The most likely internet sites of ALERT BAY INVESTMENT COMPANY are www.alertbayinvestment.co.uk, and www.alert-bay-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and three months. Alert Bay Investment Company is a Private Unlimited Company. The company registration number is 00294233. Alert Bay Investment Company has been working since 20 November 1934. The present status of the company is Active. The registered address of Alert Bay Investment Company is Stramongate House 53 Stramongate Kendal Cumbria La9 4bh. . REED, Alan Ronald is a Secretary of the company. BOSTOCK, Charles Simon is a Director of the company. LOWNDES, Virginia Anne is a Director of the company. REED, Alan Ronald is a Director of the company. Secretary SYKES, Geoffrey Howarth has been resigned. Director BOSTOCK, John Carradale has been resigned. Director NAYLOR, Kenneth Peter has been resigned. Director SYKES, Geoffrey Howarth has been resigned. Director WILSON, George Grandidge has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
REED, Alan Ronald
Appointed Date: 03 June 2004

Director
BOSTOCK, Charles Simon
Appointed Date: 05 February 2016
60 years old

Director
LOWNDES, Virginia Anne
Appointed Date: 05 February 2016
65 years old

Director
REED, Alan Ronald

73 years old

Resigned Directors

Secretary
SYKES, Geoffrey Howarth
Resigned: 05 June 2004

Director
BOSTOCK, John Carradale
Resigned: 09 May 2014
Appointed Date: 17 June 2011
90 years old

Director
NAYLOR, Kenneth Peter
Resigned: 17 June 2011
Appointed Date: 03 June 2004
81 years old

Director
SYKES, Geoffrey Howarth
Resigned: 05 June 2004
79 years old

Director
WILSON, George Grandidge
Resigned: 14 February 1996
100 years old

Persons With Significant Control

Mr Robin Alexander Cyril Gaunt
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALERT BAY INVESTMENT COMPANY Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,072

05 Feb 2016
Appointment of Mr Charles Simon Bostock as a director on 5 February 2016
05 Feb 2016
Appointment of Mrs Virginia Anne Lowndes as a director on 5 February 2016
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,072

...
... and 44 more events
24 Jan 1989
Return made up to 31/12/88; full list of members

10 Jun 1987
Return made up to 30/04/87; full list of members

30 Dec 1986
Registered office changed on 30/12/86 from: 31 clarendon road leeds 2

04 Jun 1986
Return made up to 03/06/86; full list of members

20 Nov 1934
Incorporation