ALSTON PROPERTIES LIMITED - CHORLEY
Company Profile | Company Filings |
Overview
ALSTON PROPERTIES LIMITED is a Private Limited Company from CHORLEY ENGLAND and has the status: Active.
ALSTON PROPERTIES LIMITED was incorporated 21 years ago on 02/05/2002 and has the registered number: 04430057. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ALSTON PROPERTIES LIMITED was incorporated 21 years ago on 02/05/2002 and has the registered number: 04430057. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ALSTON PROPERTIES LIMITED - CHORLEY
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE STABLES DUXBURY PARK
CHORLEY
PR7 4AT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GLENDALE RECYCLING LIMITED (until 23/05/2015)
GLENDALE RECYCLING LIMITED (until 23/05/2015)
GLENDALE GREEN WASTE RECYCLING LIMITED (until 16/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2023 | 17/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MIKE JOHN QUAYLE | Jun 1969 | British | Director | 2018-01-02 | CURRENT |
MR NEIL ROBERT SIMPSON | Nov 1963 | British | Director | 2007-04-24 UNTIL 2008-05-07 | RESIGNED |
MR MALCOLM REX GATES | Mar 1948 | British | Director | 2002-05-13 UNTIL 2004-11-01 | RESIGNED |
LARRY JONES | Aug 1956 | British | Director | 2002-05-13 UNTIL 2002-10-02 | RESIGNED |
MR ANDREW GUEST HOLT | Jan 1957 | British | Director | 2002-05-02 UNTIL 2003-07-22 | RESIGNED |
MR ANTHONY WILLIAM HEWITT | Jan 1949 | British | Director | 2010-04-29 UNTIL 2018-01-02 | RESIGNED |
MR ANTHONY WILLIAM HEWITT | Jan 1949 | British | Director | 2003-07-22 UNTIL 2007-04-24 | RESIGNED |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2002-05-02 UNTIL 2002-05-02 | RESIGNED | ||
ANDREW CHARLES CORCORAN | Aug 1964 | British | Director | 2012-02-28 UNTIL 2015-06-03 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 2002-05-02 UNTIL 2002-05-02 | RESIGNED | ||
ANGUS MALCOLM LINDSAY | Feb 1961 | British | Director | 2002-05-13 UNTIL 2004-02-29 | RESIGNED |
MS NADINE LOON ANGELA NG | Apr 1966 | British | Director | 2010-04-29 UNTIL 2013-08-23 | RESIGNED |
MS ERICA LOUISE OATES | Nov 1969 | British | Director | 2007-12-01 UNTIL 2010-04-29 | RESIGNED |
TERENCE PATRICK EDWARD BOWMAN | Oct 1950 | British | Secretary | 2008-07-25 UNTIL 2009-03-31 | RESIGNED |
MR NICHOLAS TEMPLE-HEALD | Jul 1961 | British | Director | 2004-11-01 UNTIL 2009-04-07 | RESIGNED |
MR EDWIN ROBERT LEE | Aug 1949 | British | Director | 2018-01-02 UNTIL 2022-08-18 | RESIGNED |
MR CHARLES PETER BITHELL | Aug 1968 | British | Secretary | 2003-12-19 UNTIL 2006-08-18 | RESIGNED |
CAROLYN STOCKDALE | British | Secretary | 2008-04-18 UNTIL 2012-06-07 | RESIGNED | |
HEATHER ANNE ROSLING | Secretary | 2010-10-04 UNTIL 2011-07-07 | RESIGNED | ||
MS NADINE LOON ANGELA NG | Apr 1966 | British | Secretary | 2003-09-12 UNTIL 2003-12-19 | RESIGNED |
MS NADINE LOON ANGELA NG | Apr 1966 | British | Secretary | 2008-01-25 UNTIL 2008-04-18 | RESIGNED |
DOUGLAS YOUNG EADIE | Feb 1969 | British | Secretary | 2002-05-02 UNTIL 2003-09-12 | RESIGNED |
NORAH JANE JACINTA BURNS | Jan 1974 | Secretary | 2006-08-18 UNTIL 2008-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alston Investments Limited | 2016-04-06 | Preston | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - ALSTON PROPERTIES LIMITED | 2015-09-15 | 31-12-2014 | |
Abbreviated Company Accounts - GLENDALE RECYCLING LIMITED | 2014-09-12 | 31-12-2013 |