ALDBOROUGH INVESTMENTS LIMITED
OUTWOOD

Hellopages » Surrey » Tandridge » RH1 5PZ

Company number 02827925
Status Active
Incorporation Date 17 June 1993
Company Type Private Limited Company
Address HOLLY COTTAGE, MILLERS LANE, OUTWOOD, SURREY, RH1 5PZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALDBOROUGH INVESTMENTS LIMITED are www.aldboroughinvestments.co.uk, and www.aldborough-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Aldborough Investments Limited is a Private Limited Company. The company registration number is 02827925. Aldborough Investments Limited has been working since 17 June 1993. The present status of the company is Active. The registered address of Aldborough Investments Limited is Holly Cottage Millers Lane Outwood Surrey Rh1 5pz. . MANKELOW, John Stanley is a Secretary of the company. MANKELOW, John Stanley is a Director of the company. WHITELEY, Olive Myrtle is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MERCER, Julian Howard has been resigned. Director BILBOROUGH, Christopher James Crossley has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MERCER, Julian Howard has been resigned. Director SCADE, James Paterson has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MANKELOW, John Stanley
Appointed Date: 14 December 1995

Director
MANKELOW, John Stanley
Appointed Date: 14 December 1995
76 years old

Director
WHITELEY, Olive Myrtle
Appointed Date: 14 December 1995
100 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 17 June 1993
Appointed Date: 17 June 1993

Secretary
MERCER, Julian Howard
Resigned: 14 December 1995
Appointed Date: 17 June 1993

Director
BILBOROUGH, Christopher James Crossley
Resigned: 14 December 1995
Appointed Date: 17 June 1993
62 years old

Nominee Director
DOYLE, Betty June
Resigned: 17 June 1993
Appointed Date: 17 June 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 17 June 1993
Appointed Date: 17 June 1993
84 years old

Director
MERCER, Julian Howard
Resigned: 14 December 1995
Appointed Date: 17 June 1993
69 years old

Director
SCADE, James Paterson
Resigned: 14 August 1995
Appointed Date: 17 June 1993
83 years old

ALDBOROUGH INVESTMENTS LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
02 Sep 1993
Director resigned;new director appointed

02 Sep 1993
New director appointed

02 Sep 1993
Registered office changed on 02/09/93 from: 50 lincoln's inn fields london WC2A 3PF

02 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Jun 1993
Incorporation