ALEXANDER PROPERTIES (KEMPLEY) LIMITED
WELCOMBE

Hellopages » Devon » Torridge » EX39 6HH

Company number 03598484
Status Active
Incorporation Date 15 July 1998
Company Type Private Limited Company
Address MOUHAY, LOWER MEAD, WELCOMBE, DEVON, UNITED KINGDOM, EX39 6HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from The Grove Hillend Green Four Oaks Newent Gloucestershire GL18 1LT to Mouhay Lower Mead Welcombe Devon EX39 6HH on 8 January 2017; Secretary's details changed for Alasdair Barlow Gordon Nicol on 5 January 2017; Director's details changed for Alasdair Barlow Gordon Nicol on 5 January 2017. The most likely internet sites of ALEXANDER PROPERTIES (KEMPLEY) LIMITED are www.alexanderpropertieskempley.co.uk, and www.alexander-properties-kempley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Bugle Rail Station is 38.4 miles; to Saltash Rail Station is 38.8 miles; to Keyham Rail Station is 40.4 miles; to Plymouth Rail Station is 41.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alexander Properties Kempley Limited is a Private Limited Company. The company registration number is 03598484. Alexander Properties Kempley Limited has been working since 15 July 1998. The present status of the company is Active. The registered address of Alexander Properties Kempley Limited is Mouhay Lower Mead Welcombe Devon United Kingdom Ex39 6hh. . NICOL, Alasdair Barlow Gordon is a Secretary of the company. ALEXANDER, Patricia Anne is a Director of the company. NICOL, Alasdair Barlow Gordon is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NICOL, Alasdair Barlow Gordon
Appointed Date: 15 July 1998

Director
ALEXANDER, Patricia Anne
Appointed Date: 15 July 1998
66 years old

Director
NICOL, Alasdair Barlow Gordon
Appointed Date: 15 July 1998
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 September 1998
Appointed Date: 15 July 1998

ALEXANDER PROPERTIES (KEMPLEY) LIMITED Events

08 Jan 2017
Registered office address changed from The Grove Hillend Green Four Oaks Newent Gloucestershire GL18 1LT to Mouhay Lower Mead Welcombe Devon EX39 6HH on 8 January 2017
05 Jan 2017
Secretary's details changed for Alasdair Barlow Gordon Nicol on 5 January 2017
05 Jan 2017
Director's details changed for Alasdair Barlow Gordon Nicol on 5 January 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 15 July 2016 with updates
...
... and 51 more events
23 Oct 1998
Particulars of mortgage/charge
23 Oct 1998
Particulars of mortgage/charge
23 Oct 1998
Particulars of mortgage/charge
23 Oct 1998
Particulars of mortgage/charge
15 Jul 1998
Incorporation

ALEXANDER PROPERTIES (KEMPLEY) LIMITED Charges

13 November 1998
Legal mortgage
Delivered: 25 November 1998
Status: Satisfied on 17 December 1999
Persons entitled: Midland Bank PLC
Description: 28 kingsholm rd,gloucester. With the benefit of all rights…
21 October 1998
Debenture
Delivered: 4 November 1998
Status: Satisfied on 17 December 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1998
Legal mortgage
Delivered: 23 October 1998
Status: Satisfied on 17 December 1999
Persons entitled: Midland Bank PLC
Description: Property k/a 10 bronte close hatherley cheltenham glos…
21 October 1998
Legal mortgage
Delivered: 23 October 1998
Status: Satisfied on 17 December 1999
Persons entitled: Midland Bank PLC
Description: Property k/a 2 royal oak mews new street cheltenham glos…
21 October 1998
Legal mortgage
Delivered: 23 October 1998
Status: Satisfied on 17 December 1999
Persons entitled: Midland Bank PLC
Description: Property k/a 32 haslette way up hatherley cheltenham glos…
21 October 1998
Legal mortgage
Delivered: 23 October 1998
Status: Satisfied on 17 December 1999
Persons entitled: Midland Bank PLC
Description: Property k/a 21 millbrook street cheltenham glos. With the…
21 October 1998
Legal mortgage
Delivered: 23 October 1998
Status: Satisfied on 17 December 1999
Persons entitled: Midland Bank PLC
Description: Property k/a 53 cleeveland street cheltenham gloucester…