26 ALBION ROAD (FREEHOLD) LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 5QA
Company number 03104271
Status Active
Incorporation Date 20 September 1995
Company Type Private Limited Company
Address 16 LADYSMITH ROAD, ST. ALBANS, HERTFORDSHIRE, AL3 5QA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of 26 ALBION ROAD (FREEHOLD) LIMITED are www.26albionroadfreehold.co.uk, and www.26-albion-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. 26 Albion Road Freehold Limited is a Private Limited Company. The company registration number is 03104271. 26 Albion Road Freehold Limited has been working since 20 September 1995. The present status of the company is Active. The registered address of 26 Albion Road Freehold Limited is 16 Ladysmith Road St Albans Hertfordshire Al3 5qa. . THOMAS, Jane Louise is a Secretary of the company. COTTON, Rebecca is a Director of the company. SULLIVAN, Anthony Rhys is a Director of the company. THOMAS, Jane Louise is a Director of the company. Secretary COTTON, Rebecca has been resigned. Secretary JOSEPH, Julian has been resigned. Secretary PERKS, Timothy Howard has been resigned. Secretary JOHNSON FRY SECRETARIES LTD has been resigned. Director AKHURST, Sarah has been resigned. Director JOSEPH, Julian has been resigned. Director PERKS, Timothy Howard has been resigned. Director SAUNDERS, Timothy has been resigned. Director STRICKLAND, John has been resigned. Director SUTTON, Graham has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THOMAS, Jane Louise
Appointed Date: 12 June 2003

Director
COTTON, Rebecca
Appointed Date: 17 February 1999
55 years old

Director
SULLIVAN, Anthony Rhys
Appointed Date: 30 September 2014
48 years old

Director
THOMAS, Jane Louise
Appointed Date: 23 March 2001
57 years old

Resigned Directors

Secretary
COTTON, Rebecca
Resigned: 12 June 2003
Appointed Date: 17 February 1999

Secretary
JOSEPH, Julian
Resigned: 17 February 1999
Appointed Date: 04 November 1998

Secretary
PERKS, Timothy Howard
Resigned: 03 April 1998
Appointed Date: 03 April 1996

Secretary
JOHNSON FRY SECRETARIES LTD
Resigned: 03 April 1996
Appointed Date: 20 September 1995

Director
AKHURST, Sarah
Resigned: 20 September 2014
Appointed Date: 16 January 2003
52 years old

Director
JOSEPH, Julian
Resigned: 17 February 1999
Appointed Date: 03 April 1996
61 years old

Director
PERKS, Timothy Howard
Resigned: 03 April 1998
Appointed Date: 03 April 1996
61 years old

Director
SAUNDERS, Timothy
Resigned: 03 April 1996
Appointed Date: 20 September 1995
62 years old

Director
STRICKLAND, John
Resigned: 20 April 1998
Appointed Date: 20 September 1995
70 years old

Director
SUTTON, Graham
Resigned: 18 February 2001
Appointed Date: 30 November 1998
53 years old

Persons With Significant Control

Miss Jane Louise Thomas
Notified on: 1 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Rebecca Cotton
Notified on: 1 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Rhys Sullivan
Notified on: 1 September 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

26 ALBION ROAD (FREEHOLD) LIMITED Events

29 Sep 2016
Confirmation statement made on 20 September 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3

30 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3

...
... and 65 more events
22 Apr 1996
Secretary resigned
22 Apr 1996
Registered office changed on 22/04/96 from: 17 gay street bath BA1 2PH
09 Jan 1996
Ad 15/11/95--------- £ si 1@1=1 £ ic 2/3
11 Oct 1995
Accounting reference date notified as 31/12
20 Sep 1995
Incorporation