ALTFIELD LIMITED
SEEND

Hellopages » Wiltshire » Wiltshire » SN12 6NX

Company number 02711394
Status Active
Incorporation Date 1 May 1992
Company Type Private Limited Company
Address THE STABLE YARD, SEEND MANOR HIGH STREET, SEEND, WILTSHIRE, SN12 6NX
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather, 46410 - Wholesale of textiles, 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location C/O Pearson May 5 Wicker Hill Trowbridge Wiltshire BA14 8JS; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,000 . The most likely internet sites of ALTFIELD LIMITED are www.altfield.co.uk, and www.altfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Westbury (Wilts) Rail Station is 7.7 miles; to Chippenham Rail Station is 8 miles; to Dilton Marsh Rail Station is 8.9 miles; to Warminster Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Altfield Limited is a Private Limited Company. The company registration number is 02711394. Altfield Limited has been working since 01 May 1992. The present status of the company is Active. The registered address of Altfield Limited is The Stable Yard Seend Manor High Street Seend Wiltshire Sn12 6nx. . LACK, Emma Katharine is a Secretary of the company. LACK, Anthony William David is a Director of the company. LACK, Emma Katharine is a Director of the company. Secretary CLARK, Rowena Amanda Jane has been resigned. Secretary LACK, Jeremy Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Rowena Amanda Jane has been resigned. Director LACK, Antoinette Janice has been resigned. Director LACK, Jeremy Howard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of hides, skins and leather".


Current Directors

Secretary
LACK, Emma Katharine
Appointed Date: 26 August 2014

Director
LACK, Anthony William David
Appointed Date: 01 March 1996
58 years old

Director
LACK, Emma Katharine
Appointed Date: 01 July 2014
55 years old

Resigned Directors

Secretary
CLARK, Rowena Amanda Jane
Resigned: 26 August 2014
Appointed Date: 01 January 2000

Secretary
LACK, Jeremy Howard
Resigned: 31 December 1999
Appointed Date: 25 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 1992
Appointed Date: 01 May 1992

Director
CLARK, Rowena Amanda Jane
Resigned: 26 August 2014
Appointed Date: 01 January 2000
68 years old

Director
LACK, Antoinette Janice
Resigned: 31 December 1999
Appointed Date: 17 July 1992
74 years old

Director
LACK, Jeremy Howard
Resigned: 31 December 1999
Appointed Date: 25 June 1992
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 June 1992
Appointed Date: 01 May 1992

ALTFIELD LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Register(s) moved to registered inspection location C/O Pearson May 5 Wicker Hill Trowbridge Wiltshire BA14 8JS
03 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

23 Mar 2016
Statement of capital on 22 December 2015
  • GBP 1,000.00

21 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 102 more events
27 Jul 1992
Director resigned;new director appointed

27 Jul 1992
Secretary resigned;new secretary appointed;new director appointed

27 Jul 1992
Registered office changed on 27/07/92 from: 2, baches street london. N1 6UB

22 Jul 1992
Company name changed busymedal LIMITED\certificate issued on 23/07/92

01 May 1992
Incorporation

ALTFIELD LIMITED Charges

5 March 2013
Rent secuirty deposit deed
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The company's interest in the deposit of £12,500.00 or such…
6 January 2012
Rent security deposit deed
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £12,500.00 see image for full details.
22 June 2010
Rent security deposit deed
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £12,500.00 see image for full details.
13 April 2006
Deed of rent deposit
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The sum of £12,500 or such other sum as may represent six…
12 February 1996
Deed of deposit
Delivered: 14 February 1996
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £12,637 deposited by the company with the…
25 January 1996
Single debenture
Delivered: 26 January 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1995
Deed of deposit
Delivered: 25 August 1995
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: Deposit of £7960.