ALDERWOOD PROPERTY SERVICES LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST21 6JA
Company number 04157176
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address JOHNSON HALL, ECCLESHALL, STAFFORD, ST21 6JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 . The most likely internet sites of ALDERWOOD PROPERTY SERVICES LIMITED are www.alderwoodpropertyservices.co.uk, and www.alderwood-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Stafford Rail Station is 6.6 miles; to Barlaston Rail Station is 7.4 miles; to Wedgwood Rail Station is 7.8 miles; to Penkridge Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alderwood Property Services Limited is a Private Limited Company. The company registration number is 04157176. Alderwood Property Services Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of Alderwood Property Services Limited is Johnson Hall Eccleshall Stafford St21 6ja. . RAWLINS, Leslie Howard Alfred is a Secretary of the company. RAWLINS, Leslie Howard Alfred is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director COX, Freda Catherine has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAWLINS, Leslie Howard Alfred
Appointed Date: 09 February 2001

Director
RAWLINS, Leslie Howard Alfred
Appointed Date: 09 February 2001
80 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001

Director
COX, Freda Catherine
Resigned: 30 November 2013
Appointed Date: 09 February 2001
83 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001

Persons With Significant Control

Mr Leslie Howard Alfred Rawlins
Notified on: 1 January 2017
80 years old
Nature of control: Ownership of shares – 75% or more

ALDERWOOD PROPERTY SERVICES LIMITED Events

14 Mar 2017
Confirmation statement made on 9 February 2017 with updates
12 Aug 2016
Total exemption full accounts made up to 28 February 2016
18 Apr 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

07 Aug 2015
Total exemption full accounts made up to 28 February 2015
22 Apr 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

...
... and 30 more events
06 Mar 2001
Director resigned
06 Mar 2001
Registered office changed on 06/03/01 from: 76 whitchurch road cardiff CF14 3LX
06 Mar 2001
New director appointed
06 Mar 2001
New secretary appointed;new director appointed
09 Feb 2001
Incorporation