ALMOND PROPERTY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2SB

Company number 03733563
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address ALEXANDRA HOUSE, ST JOHNS STREET, SALISBURY, WILTSHIRE, SP1 2SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of ALMOND PROPERTY LIMITED are www.almondproperty.co.uk, and www.almond-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Almond Property Limited is a Private Limited Company. The company registration number is 03733563. Almond Property Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Almond Property Limited is Alexandra House St Johns Street Salisbury Wiltshire Sp1 2sb. . FIDSEC LIMITED is a Secretary of the company. RUSSELL, Martyn Eric is a Director of the company. ADL ONE LIMITED is a Director of the company. ADL TWO LIMITED is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ARKLIE, James Lushington has been resigned. Director BROWN, Michael James has been resigned. Director FALLA, Rudiger Michael has been resigned. Director PDL LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FIDSEC LIMITED
Appointed Date: 16 March 1999

Director
RUSSELL, Martyn Eric
Appointed Date: 19 September 2008
61 years old

Director
ADL ONE LIMITED
Appointed Date: 01 September 2003

Director
ADL TWO LIMITED
Appointed Date: 17 January 2002

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Director
ARKLIE, James Lushington
Resigned: 17 January 2002
Appointed Date: 16 March 1999
70 years old

Director
BROWN, Michael James
Resigned: 02 October 2000
Appointed Date: 16 March 1999
74 years old

Director
FALLA, Rudiger Michael
Resigned: 02 October 2000
Appointed Date: 16 March 1999
70 years old

Director
PDL LIMITED
Resigned: 01 September 2003
Appointed Date: 02 October 2000

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Persons With Significant Control

Mrs Fiona Carol Eakin
Notified on: 16 March 2017
60 years old
Nature of control: Ownership of shares – 75% or more

ALMOND PROPERTY LIMITED Events

22 Mar 2017
Confirmation statement made on 16 March 2017 with updates
17 Mar 2017
Accounts for a dormant company made up to 31 December 2016
22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

18 Feb 2016
Accounts for a dormant company made up to 31 December 2015
23 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 52 more events
20 Apr 1999
New director appointed
19 Apr 1999
New secretary appointed
19 Apr 1999
New director appointed
19 Apr 1999
New director appointed
16 Mar 1999
Incorporation