ALBION DEVELOPMENTS (UK) LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5AR

Company number 05720079
Status Active
Incorporation Date 23 February 2006
Company Type Private Limited Company
Address 46 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 5AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of ALBION DEVELOPMENTS (UK) LIMITED are www.albiondevelopmentsuk.co.uk, and www.albion-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Edge Hill Rail Station is 3 miles; to Bank Hall Rail Station is 3.3 miles; to Kirkby Rail Station is 8 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albion Developments Uk Limited is a Private Limited Company. The company registration number is 05720079. Albion Developments Uk Limited has been working since 23 February 2006. The present status of the company is Active. The registered address of Albion Developments Uk Limited is 46 Hamilton Square Birkenhead Merseyside Ch41 5ar. . BOWDEN, Derek Frank is a Director of the company. Secretary BENNETT, Peter Mark has been resigned. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director BENNETT, Peter Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOWDEN, Derek Frank
Appointed Date: 23 February 2006
65 years old

Resigned Directors

Secretary
BENNETT, Peter Mark
Resigned: 22 November 2013
Appointed Date: 23 February 2006

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 23 February 2006
Appointed Date: 23 February 2006

Nominee Director
AVIS, Christine Susan
Resigned: 23 February 2006
Appointed Date: 23 February 2006
61 years old

Director
BENNETT, Peter Mark
Resigned: 22 November 2013
Appointed Date: 23 February 2006
66 years old

Persons With Significant Control

Mr Derek Frank Bowden
Notified on: 23 February 2017
65 years old
Nature of control: Ownership of shares – 75% or more

ALBION DEVELOPMENTS (UK) LIMITED Events

19 Apr 2017
Confirmation statement made on 23 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 43 more events
14 Mar 2006
Accounting reference date extended from 28/02/07 to 31/05/07
14 Mar 2006
Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100
14 Mar 2006
Director resigned
14 Mar 2006
Secretary resigned
23 Feb 2006
Incorporation

ALBION DEVELOPMENTS (UK) LIMITED Charges

2 November 2010
Legal charge
Delivered: 3 November 2010
Status: Satisfied on 7 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 saltburn road, wallasey, wirral t/no CH80333 by way of…
31 August 2010
Legal charge
Delivered: 9 September 2010
Status: Satisfied on 7 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 159 millhouse lane moreton wirral t/no MS336648; by way of…
13 August 2010
Legal charge
Delivered: 14 August 2010
Status: Satisfied on 13 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 claremount road wallasey wirral t/no MS201323 by way of…
9 April 2010
Legal charge
Delivered: 17 April 2010
Status: Satisfied on 7 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 stonham close upton wirral t/no MS222633 by way of fixed…
26 November 2009
Debenture
Delivered: 2 December 2009
Status: Satisfied on 6 August 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2007
Legal charge
Delivered: 8 September 2007
Status: Satisfied on 3 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 51A 53 and warren point warren drive wallasey t/n…
11 April 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied on 7 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 7 montpellier court montpellier crescent…
11 April 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied on 7 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 3 montpellier court montpellier crescent…
21 July 2006
Legal charge
Delivered: 26 July 2006
Status: Satisfied on 7 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of 48 ford road upton wirral. By way of…