AL & D LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 4RE

Company number 05555058
Status Active
Incorporation Date 6 September 2005
Company Type Private Limited Company
Address ACTIVE LEARNING & DEVELOPMENT LTD, HORIZONS HOUSE, VINE STREET, EVESHAM, WORCESTERSHIRE, WR11 4RE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of AL & D LIMITED are www.ald.co.uk, and www.al-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Honeybourne Rail Station is 4.9 miles; to Pershore Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Al D Limited is a Private Limited Company. The company registration number is 05555058. Al D Limited has been working since 06 September 2005. The present status of the company is Active. The registered address of Al D Limited is Active Learning Development Ltd Horizons House Vine Street Evesham Worcestershire Wr11 4re. . GREEN, Clive Jonathan is a Secretary of the company. GREEN, Clive Jonathan is a Director of the company. GREEN, Gillian Elizabeth is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PHILPOTT, Ashley Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GREEN, Clive Jonathan
Appointed Date: 06 September 2005

Director
GREEN, Clive Jonathan
Appointed Date: 06 September 2005
73 years old

Director
GREEN, Gillian Elizabeth
Appointed Date: 06 September 2005
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 September 2005
Appointed Date: 06 September 2005

Director
PHILPOTT, Ashley Michael
Resigned: 09 January 2012
Appointed Date: 06 September 2005
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 September 2005
Appointed Date: 06 September 2005

Persons With Significant Control

Mr Clive Jonathan Green
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Elizabeth Green
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AL & D LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 May 2016
26 Sep 2016
Confirmation statement made on 6 September 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 31 May 2015
15 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 111,112

11 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 34 more events
20 Sep 2005
Director resigned
20 Sep 2005
New director appointed
20 Sep 2005
New secretary appointed;new director appointed
20 Sep 2005
New director appointed
06 Sep 2005
Incorporation

AL & D LIMITED Charges

14 November 2005
Debenture
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2005
Debenture
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Anthony Colin Davis and Elizabeth Lynne Davis
Description: Fixed and floating charges over the undertaking and all…