ALTROSE LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8UP

Company number 06638138
Status Active
Incorporation Date 4 July 2008
Company Type Private Limited Company
Address UNIT 1 NEW ROOKERY FARM LITTLE LONDON, SILVERSTONE, TOWCESTER, ENGLAND, NN12 8UP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from Unit 10 Little London Silverstone Towcester Northamptonshire NN12 8UP to Unit 1 New Rookery Farm Little London Silverstone Towcester NN12 8UP on 21 November 2016; Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of ALTROSE LIMITED are www.altrose.co.uk, and www.altrose.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Altrose Limited is a Private Limited Company. The company registration number is 06638138. Altrose Limited has been working since 04 July 2008. The present status of the company is Active. The registered address of Altrose Limited is Unit 1 New Rookery Farm Little London Silverstone Towcester England Nn12 8up. . SOUTHAM, Lynda Mary is a Secretary of the company. HYNES, John is a Director of the company. KENNEDY, David Paul is a Director of the company. Secretary LOCK, Edward Henry Somerset has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SOUTHAM, Lynda Mary
Appointed Date: 23 September 2010

Director
HYNES, John
Appointed Date: 15 August 2008
81 years old

Director
KENNEDY, David Paul
Appointed Date: 10 July 2008
73 years old

Resigned Directors

Secretary
LOCK, Edward Henry Somerset
Resigned: 23 September 2010
Appointed Date: 10 July 2008

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 July 2008
Appointed Date: 04 July 2008

Director
WATERLOW NOMINEES LIMITED
Resigned: 10 July 2008
Appointed Date: 04 July 2008

Persons With Significant Control

Mr Teddy Yip
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALTROSE LIMITED Events

21 Nov 2016
Registered office address changed from Unit 10 Little London Silverstone Towcester Northamptonshire NN12 8UP to Unit 1 New Rookery Farm Little London Silverstone Towcester NN12 8UP on 21 November 2016
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Jul 2016
Confirmation statement made on 4 July 2016 with updates
07 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 29 more events
30 Jul 2008
Appointment terminated director waterlow nominees LIMITED
30 Jul 2008
Secretary appointed edward henry somerset lock
30 Jul 2008
Director appointed david paul kennedy
11 Jul 2008
Registered office changed on 11/07/2008 from 6-8 underwood street london N1 7JQ
04 Jul 2008
Incorporation