ALTONWOOD HOLDINGS LIMITED
GODSTONE IBIS (446) LIMITED

Hellopages » Surrey » Tandridge » RH9 8BY

Company number 03594411
Status Active
Incorporation Date 8 July 1998
Company Type Private Limited Company
Address STREETE COURT, ROOKS NEST PARK, GODSTONE, SURREY, RH9 8BY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Auditor's resignation; Group of companies' accounts made up to 30 April 2016; Second filing of the annual return made up to 8 July 2015. The most likely internet sites of ALTONWOOD HOLDINGS LIMITED are www.altonwoodholdings.co.uk, and www.altonwood-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Altonwood Holdings Limited is a Private Limited Company. The company registration number is 03594411. Altonwood Holdings Limited has been working since 08 July 1998. The present status of the company is Active. The registered address of Altonwood Holdings Limited is Streete Court Rooks Nest Park Godstone Surrey Rh9 8by. . BEVIS, Peter Geoffrey is a Director of the company. GRANNE, Ian Christian is a Director of the company. HODSDON, Simon is a Director of the company. HONEYWILL, Christopher Godfrey is a Director of the company. NOADES, Justine Clare is a Director of the company. NOADES, Kelly-Jane is a Director of the company. NOADES, Novello Lesley is a Director of the company. NOADES, Ryan Oliver is a Director of the company. Secretary MILLER, Douglas Arthur has been resigned. Secretary SKINNER, Philip John has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director MILLER, Douglas Arthur has been resigned. Director NOADES, Ronald Geoffrey has been resigned. Director NOADES, Ross Gareth has been resigned. Director SKINNER, Philip John has been resigned. Director WADDINGTON, David Warren has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BEVIS, Peter Geoffrey
Appointed Date: 28 October 2013
69 years old

Director
GRANNE, Ian Christian
Appointed Date: 27 February 2013
54 years old

Director
HODSDON, Simon
Appointed Date: 31 March 2011
60 years old

Director
HONEYWILL, Christopher Godfrey
Appointed Date: 01 May 2013
74 years old

Director
NOADES, Justine Clare
Appointed Date: 27 February 2013
58 years old

Director
NOADES, Kelly-Jane
Appointed Date: 27 February 2013
46 years old

Director
NOADES, Novello Lesley
Appointed Date: 07 December 1999
68 years old

Director
NOADES, Ryan Oliver
Appointed Date: 27 February 2013
38 years old

Resigned Directors

Secretary
MILLER, Douglas Arthur
Resigned: 31 May 2002
Appointed Date: 07 December 1999

Secretary
SKINNER, Philip John
Resigned: 20 August 2014
Appointed Date: 01 June 2002

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 07 December 1999
Appointed Date: 08 July 1998

Director
MILLER, Douglas Arthur
Resigned: 31 May 2002
Appointed Date: 07 December 1999
88 years old

Director
NOADES, Ronald Geoffrey
Resigned: 24 December 2013
Appointed Date: 07 December 1999
88 years old

Director
NOADES, Ross Gareth
Resigned: 01 February 2014
Appointed Date: 27 February 2013
45 years old

Director
SKINNER, Philip John
Resigned: 31 March 2010
Appointed Date: 01 May 2005
61 years old

Director
WADDINGTON, David Warren
Resigned: 31 July 2010
Appointed Date: 07 December 1999
81 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 07 December 1999
Appointed Date: 08 July 1998

Persons With Significant Control

Mrs Novello Lesley Noades
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALTONWOOD HOLDINGS LIMITED Events

14 Mar 2017
Auditor's resignation
06 Jan 2017
Group of companies' accounts made up to 30 April 2016
28 Sep 2016
Second filing of the annual return made up to 8 July 2015
28 Jul 2016
Confirmation statement made on 8 July 2016 with updates
10 Jun 2016
Director's details changed for Ms Justine Clare Noades on 5 April 2016
...
... and 82 more events
08 Dec 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Sep 1999
Accounts for a dormant company made up to 31 July 1999
02 Sep 1999
Return made up to 08/07/99; full list of members
18 Nov 1998
Company name changed ibis (446) LIMITED\certificate issued on 19/11/98
08 Jul 1998
Incorporation

ALTONWOOD HOLDINGS LIMITED Charges

25 June 2012
Debenture
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…