ALDRESS DEVELOPMENTS SE LTD
BILLERICAY SFP VENTURES (UK) LIMITED


Company number 05666803
Status Active
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, UNITED KINGDOM, CM12 OEQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Registered office address changed from Unit 5, Building 2 Sandwich Industrial Estate Sandwich Kent CT13 9LY England to Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 Oeq on 22 August 2016; Termination of appointment of Michael Stannard as a director on 15 August 2016. The most likely internet sites of ALDRESS DEVELOPMENTS SE LTD are www.aldressdevelopmentsse.co.uk, and www.aldress-developments-se.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Aldress Developments Se Ltd is a Private Limited Company. The company registration number is 05666803. Aldress Developments Se Ltd has been working since 05 January 2006. The present status of the company is Active. The registered address of Aldress Developments Se Ltd is Lakeview House 4 Woodbrook Crescent Billericay Essex United Kingdom Cm12 Oeq. . HOLLIS, Anthony Albert is a Director of the company. Secretary HOLLIDAY, John Richard has been resigned. Secretary WOOD, Jennifer has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLLIS, Anthony Albert has been resigned. Director KEEGAN, Shaun Patrick has been resigned. Director KEEGAN, Shaun Patrick has been resigned. Director MURRILL, Robert John has been resigned. Director STANNARD, Michael has been resigned. Director WOOD, Natalie has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HOLLIS, Anthony Albert
Appointed Date: 12 August 2016
86 years old

Resigned Directors

Secretary
HOLLIDAY, John Richard
Resigned: 02 May 2006
Appointed Date: 05 January 2006

Secretary
WOOD, Jennifer
Resigned: 10 October 2009
Appointed Date: 01 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 2006
Appointed Date: 05 January 2006

Director
HOLLIS, Anthony Albert
Resigned: 02 May 2006
Appointed Date: 05 January 2006
86 years old

Director
KEEGAN, Shaun Patrick
Resigned: 17 October 2014
Appointed Date: 19 September 2007
79 years old

Director
KEEGAN, Shaun Patrick
Resigned: 04 July 2006
Appointed Date: 01 May 2006
79 years old

Director
MURRILL, Robert John
Resigned: 10 October 2009
Appointed Date: 04 July 2006
82 years old

Director
STANNARD, Michael
Resigned: 15 August 2016
Appointed Date: 17 October 2014
59 years old

Director
WOOD, Natalie
Resigned: 17 October 2014
Appointed Date: 25 July 2012
36 years old

Persons With Significant Control

Ramsgate Development Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALDRESS DEVELOPMENTS SE LTD Events

02 Feb 2017
Confirmation statement made on 5 January 2017 with updates
22 Aug 2016
Registered office address changed from Unit 5, Building 2 Sandwich Industrial Estate Sandwich Kent CT13 9LY England to Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 Oeq on 22 August 2016
22 Aug 2016
Termination of appointment of Michael Stannard as a director on 15 August 2016
17 Aug 2016
Appointment of Mr Anthony Albert Hollis as a director on 12 August 2016
17 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12

...
... and 32 more events
11 May 2006
New director appointed
11 May 2006
Secretary resigned
11 May 2006
Director resigned
05 Jan 2006
Secretary resigned
05 Jan 2006
Incorporation