ALTONWOOD LIMITED
GODSTONE

Hellopages » Surrey » Tandridge » RH9 8BY
Company number 01536806
Status Active
Incorporation Date 31 December 1980
Company Type Private Limited Company
Address STREETE COURT, ROOKS NEST PARK, GODSTONE, SURREY, RH9 8BY
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Auditor's resignation; Audited abridged accounts made up to 30 April 2016; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of ALTONWOOD LIMITED are www.altonwood.co.uk, and www.altonwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Altonwood Limited is a Private Limited Company. The company registration number is 01536806. Altonwood Limited has been working since 31 December 1980. The present status of the company is Active. The registered address of Altonwood 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, 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. Director COLEMAN, Bernard has been resigned. Director MILLER, Douglas Arthur has been resigned. Director NOADES, Ronald Geoffrey has been resigned. Director SKINNER, Philip John has been resigned. Director WADDINGTON, David Warren has been resigned. Director WREFORD, Peter Graham has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
BEVIS, Peter Geoffrey
Appointed Date: 14 July 2014
69 years old

Director
GRANNE, Ian Christian
Appointed Date: 14 July 2014
54 years old

Director
HODSDON, Simon
Appointed Date: 14 July 2014
60 years old

Director
HONEYWILL, Christopher Godfrey
Appointed Date: 14 July 2014
74 years old

Director
NOADES, Justine Clare
Appointed Date: 14 July 2014
59 years old

Director

Director
NOADES, Ryan Oliver
Appointed Date: 31 January 2005
38 years old

Resigned Directors

Secretary
MILLER, Douglas Arthur
Resigned: 31 May 2002

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

Director
COLEMAN, Bernard
Resigned: 09 December 1999
102 years old

Director
MILLER, Douglas Arthur
Resigned: 31 May 2002
Appointed Date: 24 February 1995
89 years old

Director
NOADES, Ronald Geoffrey
Resigned: 24 December 2013
88 years old

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

Director
WADDINGTON, David Warren
Resigned: 31 July 2010
Appointed Date: 12 April 1993
82 years old

Director
WREFORD, Peter Graham
Resigned: 12 August 1994
108 years old

Persons With Significant Control

Altonwood Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Altonwood Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ALTONWOOD LIMITED Events

14 Mar 2017
Auditor's resignation
06 Jan 2017
Audited abridged accounts made up to 30 April 2016
30 Aug 2016
Confirmation statement made on 13 July 2016 with updates
10 Jun 2016
Director's details changed for Ms Justine Clare Noades on 5 April 2016
09 May 2016
Director's details changed
...
... and 154 more events
13 Jun 1984
Particulars of mortgage/charge
18 Jun 1981
Articles of association
26 Jan 1981
Memorandum of association
31 Dec 1980
Certificate of incorporation
31 Dec 1980
Incorporation

ALTONWOOD 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…
26 March 2009
Legal charge
Delivered: 3 April 2009
Status: Satisfied on 30 June 2012
Persons entitled: Ian Christian Granne
Description: Flat 18 burghley house somerset road london.
4 August 2008
Legal charge
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Colken Limited
Description: L/H 18 burghley house, oakfield, somerset road, wimbledon…
7 September 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 15 November 2006
Persons entitled: Barclays Bank PLC
Description: L/H premises on the south east side of whitehorse lane…
7 September 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 15 November 2006
Persons entitled: Barclays Bank PLC
Description: L/H premises on the south east side of whitehorse lane…
7 September 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 15 November 2006
Persons entitled: Barclays Bank PLC
Description: L/H electricity switch room selhurst park stadium…
7 September 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 15 November 2006
Persons entitled: Barclays Bank PLC
Description: F/H selhurst park stadium holmesdale road south norwood…
7 September 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 15 November 2006
Persons entitled: Barclays Bank PLC
Description: F/H 122 whitehorse lane south norwood croydon london t/n…
26 July 2006
Guarantee & debenture
Delivered: 3 August 2006
Status: Satisfied on 17 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1999
Deed of charge over credit balances
Delivered: 7 October 1999
Status: Satisfied on 17 April 2013
Persons entitled: Barclays Bank PLC
Description: All the company's right title benefit and interest in and…
11 August 1999
Charge over credit balances
Delivered: 23 August 1999
Status: Satisfied on 9 November 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £2,000,000 together with interest accrued now or…
30 November 1998
Charge over credit balance
Delivered: 8 December 1998
Status: Satisfied on 9 November 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,500,000 together with interest accrued now or…
24 November 1998
Guarantee and debenture
Delivered: 3 December 1998
Status: Satisfied on 17 April 2013
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 August 1994
A deed of assignment of rents
Delivered: 11 August 1994
Status: Satisfied on 9 November 2007
Persons entitled: Norwich and Peterborough Building Society
Description: By way of irrevocable assignment to the society (but…
4 August 1994
Mortgage
Delivered: 11 August 1994
Status: Satisfied on 9 November 2007
Persons entitled: Norwich and Peterborough Building Society
Description: F/H property k/a 25 george street croydon t/n SGL28583…
10 March 1994
Fixed and floating charge
Delivered: 18 March 1994
Status: Satisfied on 17 March 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1993
Legal charge
Delivered: 15 January 1993
Status: Satisfied on 12 August 1994
Persons entitled: Ronald Geoffrey Noades Leslie Novello Noades
Description: F/H property k/a 122 whitehorse lane london SE25.
5 January 1993
Legal charge
Delivered: 9 January 1993
Status: Satisfied on 9 November 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/a whitehorse lane london. Together with all…
29 November 1991
Legal charge
Delivered: 29 November 1991
Status: Satisfied on 3 December 1993
Persons entitled: Lesley Novello Noades Ronald Geoffrey Noades
Description: Land at the rear of 17 ridley rd,warlingham,surrey. T/no.sy…
11 September 1987
Legal charge
Delivered: 19 September 1987
Status: Satisfied on 12 August 1994
Persons entitled: Courage Limited
Description: Crystal palace football ground, selhurst park, whitehorse…
31 March 1987
Legal charge
Delivered: 21 April 1987
Status: Satisfied on 9 November 2007
Persons entitled: Midland Bank PLC
Description: All that freehold property k/a selhurst park whitehorse…
31 March 1987
Legal charge
Delivered: 13 April 1987
Status: Satisfied on 12 August 1994
Persons entitled: Watney Cambe Reid & Truman. Limited
Description: All that f/h property & football ground with stadium…
10 April 1984
Deed
Delivered: 17 April 1984
Status: Satisfied on 9 November 2007
7 May 1981
Charge
Delivered: 12 May 1981
Status: Satisfied on 12 August 1994
Persons entitled: Selective Investments Limited
Description: 4,650 ordinary shares of £1 each in the crystal palace…
7 May 1981
Charge
Delivered: 12 May 1981
Status: Satisfied on 12 August 1994
Persons entitled: Selective Investments Limited
Description: 100 ordinary shares of £1 each & 100 deferred shares of £1…