ALROY CARPETS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 1LJ

Company number 04509347
Status Active
Incorporation Date 12 August 2002
Company Type Private Limited Company
Address PENDRAGON HOUSE, 65 LONDON ROAD, ST. ALBANS, ENGLAND, AL1 1LJ
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to Pendragon House 65 London Road St. Albans AL1 1LJ on 19 September 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of ALROY CARPETS LIMITED are www.alroycarpets.co.uk, and www.alroy-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Alroy Carpets Limited is a Private Limited Company. The company registration number is 04509347. Alroy Carpets Limited has been working since 12 August 2002. The present status of the company is Active. The registered address of Alroy Carpets Limited is Pendragon House 65 London Road St Albans England Al1 1lj. . ROBINSON, Alexander is a Secretary of the company. GREENER, Maxine Claire is a Director of the company. ROBINSON, Alex is a Director of the company. ROBINSON, Rosemary Evelyn is a Director of the company. ROBINSON, Roy Eric is a Director of the company. Secretary GREENER, Maxine Claire has been resigned. Secretary JENKINSON, Alan has been resigned. Secretary COSEC LIMITED has been resigned. Director JENKINSON, Alan has been resigned. Director ROBINSON, Roy Eric has been resigned. Director CODIR LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
ROBINSON, Alexander
Appointed Date: 01 November 2008

Director
GREENER, Maxine Claire
Appointed Date: 01 November 2008
58 years old

Director
ROBINSON, Alex
Appointed Date: 31 July 2013
54 years old

Director
ROBINSON, Rosemary Evelyn
Appointed Date: 18 December 2015
82 years old

Director
ROBINSON, Roy Eric
Appointed Date: 18 December 2015
86 years old

Resigned Directors

Secretary
GREENER, Maxine Claire
Resigned: 01 November 2008
Appointed Date: 31 August 2007

Secretary
JENKINSON, Alan
Resigned: 31 August 2007
Appointed Date: 12 August 2002

Secretary
COSEC LIMITED
Resigned: 12 August 2002
Appointed Date: 12 August 2002

Director
JENKINSON, Alan
Resigned: 31 August 2007
Appointed Date: 12 August 2002
86 years old

Director
ROBINSON, Roy Eric
Resigned: 01 November 2008
Appointed Date: 12 August 2002
86 years old

Director
CODIR LIMITED
Resigned: 12 August 2002
Appointed Date: 12 August 2002

Persons With Significant Control

Mrs Maxine Claire Greener
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALROY CARPETS LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 Sep 2016
Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to Pendragon House 65 London Road St. Albans AL1 1LJ on 19 September 2016
16 Sep 2016
Confirmation statement made on 12 August 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Dec 2015
Appointment of Roy Eric Robinson as a director on 18 December 2015
...
... and 41 more events
30 Aug 2002
Ad 12/08/02--------- £ si 3@1=3 £ ic 1/4
28 Aug 2002
Director resigned
28 Aug 2002
Secretary resigned;director resigned
28 Aug 2002
Registered office changed on 28/08/02 from: 2 howarth court clays lane stratford london E15 2EL
12 Aug 2002
Incorporation