ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 5BS

Company number 03128528
Status Active
Incorporation Date 20 November 1995
Company Type Private Limited Company
Address THE DIRECTORS, 25 WARWICK PLACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5BS
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Director's details changed for Reverand David Michael Butterworth on 8 July 2016. The most likely internet sites of ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED are www.albanymanagementleamingtonspa.co.uk, and www.albany-management-leamington-spa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Warwick Parkway Rail Station is 2.8 miles; to Tile Hill Rail Station is 7.5 miles; to Coventry Rail Station is 7.7 miles; to Berkswell Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albany Management Leamington Spa Limited is a Private Limited Company. The company registration number is 03128528. Albany Management Leamington Spa Limited has been working since 20 November 1995. The present status of the company is Active. The registered address of Albany Management Leamington Spa Limited is The Directors 25 Warwick Place Leamington Spa Warwickshire Cv32 5bs. . AYERS, Julie is a Director of the company. BUTTERWORTH, David Michael, Reverend is a Director of the company. DANIELS, Susan Jane is a Director of the company. LARGE, Janet Andrea is a Director of the company. LEE, Tracey is a Director of the company. PALFREY, Victoria is a Director of the company. Secretary ADAMS, Keith has been resigned. Secretary BROAD, Penelope Jane has been resigned. Secretary IZZARD, Robert John has been resigned. Secretary LARGE, Janet Andrea has been resigned. Secretary PARTRIDGE, Vicky has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ADAMS, Keith has been resigned. Director BROAD, Penelope Jane has been resigned. Director CROCKER, Louise has been resigned. Director DANIELS, Jennifer Susan Louise has been resigned. Director FENWICK, Ian has been resigned. Director GARRISON, John Victor Samuel has been resigned. Director IZZARD, Robert John has been resigned. Director KEELEY, Sarah has been resigned. Director MADDEN, Keith has been resigned. Director WARD, Tracy Emma Jane has been resigned. Director WILD, Geoffrey Robert has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
AYERS, Julie
Appointed Date: 01 October 1999
61 years old

Director
BUTTERWORTH, David Michael, Reverend
Appointed Date: 05 August 2003
71 years old

Director
DANIELS, Susan Jane
Appointed Date: 06 November 2012
70 years old

Director
LARGE, Janet Andrea
Appointed Date: 01 September 1999
65 years old

Director
LEE, Tracey
Appointed Date: 20 January 2004
55 years old

Director
PALFREY, Victoria
Appointed Date: 09 April 2009
45 years old

Resigned Directors

Secretary
ADAMS, Keith
Resigned: 01 April 1998
Appointed Date: 20 November 1995

Secretary
BROAD, Penelope Jane
Resigned: 01 April 1999
Appointed Date: 01 April 1998

Secretary
IZZARD, Robert John
Resigned: 01 September 1999
Appointed Date: 01 April 1999

Secretary
LARGE, Janet Andrea
Resigned: 01 November 2010
Appointed Date: 01 September 1999

Secretary
PARTRIDGE, Vicky
Resigned: 04 November 2011
Appointed Date: 01 November 2010

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 November 1995
Appointed Date: 20 November 1995

Director
ADAMS, Keith
Resigned: 23 January 2004
Appointed Date: 01 April 1998
74 years old

Director
BROAD, Penelope Jane
Resigned: 11 May 1999
Appointed Date: 16 December 1996
73 years old

Director
CROCKER, Louise
Resigned: 08 July 2002
Appointed Date: 01 September 2001
65 years old

Director
DANIELS, Jennifer Susan Louise
Resigned: 06 November 2012
Appointed Date: 01 July 2002
45 years old

Director
FENWICK, Ian
Resigned: 30 April 1997
Appointed Date: 20 November 1995
63 years old

Director
GARRISON, John Victor Samuel
Resigned: 08 September 2009
Appointed Date: 01 April 1999
54 years old

Director
IZZARD, Robert John
Resigned: 30 September 1999
Appointed Date: 01 April 1998
61 years old

Director
KEELEY, Sarah
Resigned: 04 August 2003
Appointed Date: 01 September 2001
49 years old

Director
MADDEN, Keith
Resigned: 28 October 2000
Appointed Date: 01 April 1998
56 years old

Director
WARD, Tracy Emma Jane
Resigned: 24 May 1999
Appointed Date: 01 April 1998
59 years old

Director
WILD, Geoffrey Robert
Resigned: 01 April 1998
Appointed Date: 16 December 1996
65 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 November 1995
Appointed Date: 20 November 1995

ALBANY MANAGEMENT (LEAMINGTON SPA) LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 30 November 2015
08 Jul 2016
Director's details changed for Reverand David Michael Butterworth on 8 July 2016
10 Jun 2016
Director's details changed for Julie Ayers on 10 June 2016
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 6

...
... and 92 more events
27 Aug 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Dec 1995
New director appointed
18 Dec 1995
Secretary resigned;new secretary appointed;director resigned
18 Dec 1995
Registered office changed on 18/12/95 from: 31 corsham street london N1 6DR
20 Nov 1995
Incorporation