ALBANY VILLAS MANAGEMENT COMPANY LIMITED
FELIXSTOWE

Hellopages » Suffolk » Suffolk Coastal » IP11 2DG

Company number 02506790
Status Active
Incorporation Date 30 May 1990
Company Type Private Limited Company
Address 1 ARWELA ROAD, FELIXSTOWE, SUFFOLK, ENGLAND, IP11 2DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 15 ; Appointment of Mr Craig Robert Pickering as a director on 18 March 2016. The most likely internet sites of ALBANY VILLAS MANAGEMENT COMPANY LIMITED are www.albanyvillasmanagementcompany.co.uk, and www.albany-villas-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Trimley Rail Station is 1.7 miles; to Harwich International Rail Station is 3.6 miles; to Kirby Cross Rail Station is 9.5 miles; to Melton (Suffolk) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albany Villas Management Company Limited is a Private Limited Company. The company registration number is 02506790. Albany Villas Management Company Limited has been working since 30 May 1990. The present status of the company is Active. The registered address of Albany Villas Management Company Limited is 1 Arwela Road Felixstowe Suffolk England Ip11 2dg. . S R RENVOIZE LTD is a Secretary of the company. BAKER, Larraine Anne is a Director of the company. PICKERING, Craig Robert is a Director of the company. ROBINSON, Maureen Brenda is a Director of the company. ROBINSON, Philip is a Director of the company. Secretary ADDISON, Roger has been resigned. Secretary BAKER, Larraine Anne has been resigned. Secretary RABSON, Rosemary Margaret Border has been resigned. Secretary SHANLY, June Margaret Rose has been resigned. Secretary WALL, Peter John has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BORDER, Beatrice Eileen has been resigned. Director CHEESMAN, Nicholas Stuart has been resigned. Director CHIVERS, Albert Andrew has been resigned. Director COX, Elaine Heather has been resigned. Director HOLMES, Colin Robert has been resigned. Director LEWIS, Nicholas Anthony has been resigned. Director RABSON, Rosemary Margaret Border has been resigned. Director SHANLY, June Margaret Rose has been resigned. Director WALKER, Clifford Ainsley has been resigned. Director WALKER, Colin John has been resigned. Director WHITE, Patricia Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
S R RENVOIZE LTD
Appointed Date: 09 January 2016

Director
BAKER, Larraine Anne
Appointed Date: 30 March 2001
74 years old

Director
PICKERING, Craig Robert
Appointed Date: 18 March 2016
59 years old

Director
ROBINSON, Maureen Brenda
Appointed Date: 31 March 2000
82 years old

Director
ROBINSON, Philip
Appointed Date: 27 March 2015
87 years old

Resigned Directors

Secretary
ADDISON, Roger
Resigned: 08 September 1993
Appointed Date: 19 November 1992

Secretary
BAKER, Larraine Anne
Resigned: 09 January 2016
Appointed Date: 30 March 2001

Secretary
RABSON, Rosemary Margaret Border
Resigned: 11 April 2000
Appointed Date: 09 April 1996

Secretary
SHANLY, June Margaret Rose
Resigned: 30 March 2001
Appointed Date: 31 March 2000

Secretary
WALL, Peter John
Resigned: 29 March 1996
Appointed Date: 08 September 1993

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 29 May 1993

Director
BORDER, Beatrice Eileen
Resigned: 25 November 1993
Appointed Date: 19 November 1992
111 years old

Director
CHEESMAN, Nicholas Stuart
Resigned: 25 November 1993
Appointed Date: 06 August 1992
63 years old

Director
CHIVERS, Albert Andrew
Resigned: 06 August 1992
79 years old

Director
COX, Elaine Heather
Resigned: 05 September 1996
Appointed Date: 25 November 1993
83 years old

Director
HOLMES, Colin Robert
Resigned: 06 August 1992
92 years old

Director
LEWIS, Nicholas Anthony
Resigned: 25 November 1993
Appointed Date: 06 August 1992
71 years old

Director
RABSON, Rosemary Margaret Border
Resigned: 11 April 2000
Appointed Date: 25 October 1995
82 years old

Director
SHANLY, June Margaret Rose
Resigned: 30 March 2001
Appointed Date: 05 October 1994
96 years old

Director
WALKER, Clifford Ainsley
Resigned: 05 August 2000
Appointed Date: 31 March 2000
72 years old

Director
WALKER, Colin John
Resigned: 12 February 2004
Appointed Date: 30 March 2001
73 years old

Director
WHITE, Patricia Ann
Resigned: 18 March 2005
Appointed Date: 19 March 2004
89 years old

ALBANY VILLAS MANAGEMENT COMPANY LIMITED Events

15 Feb 2017
Total exemption full accounts made up to 31 December 2016
01 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 15

23 Mar 2016
Appointment of Mr Craig Robert Pickering as a director on 18 March 2016
26 Feb 2016
Total exemption small company accounts made up to 31 December 2015
16 Jan 2016
Termination of appointment of Larraine Anne Baker as a secretary on 9 January 2016
...
... and 98 more events
01 Feb 1991
Ad 07/09/90--------- £ si 1@1=1 £ ic 2/3

21 Jun 1990
Secretary resigned;new secretary appointed

21 Jun 1990
Accounting reference date notified as 31/12

04 Jun 1990
Secretary resigned

30 May 1990
Incorporation