About

Registered Number: 03392310
Date of Incorporation: 26/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Spencer Court, 44 Alexandra Road, Southport, PR9 9HH,

 

44 Alexandra Road Management Ltd was registered on 26 June 1997 and has its registered office in Southport, it has a status of "Active". Golding, William John, Kearney, Samuel, Paton, Colin Michael, Reverend, Lea, Derek James, Weldon, Gordon Ian, Blundell, David James, Evans, Colin Richard, Lea, Derek James, Maclean, Margaret Agnes, Start, Ruth Annwyl, Wilson, David Mark are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, William John 01 September 2019 - 1
KEARNEY, Samuel 21 September 2019 - 1
PATON, Colin Michael, Reverend 21 June 2017 - 1
BLUNDELL, David James 12 February 2005 22 April 2009 1
EVANS, Colin Richard 02 June 2012 16 June 2016 1
LEA, Derek James 19 April 2010 02 June 2012 1
MACLEAN, Margaret Agnes 26 March 2015 21 June 2017 1
START, Ruth Annwyl 24 November 2000 20 January 2005 1
WILSON, David Mark 24 November 2000 20 March 2002 1
Secretary Name Appointed Resigned Total Appointments
LEA, Derek James 02 June 2012 01 April 2015 1
WELDON, Gordon Ian 16 April 2002 02 June 2012 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 09 April 2020
AP01 - Appointment of director 21 September 2019
AP01 - Appointment of director 11 September 2019
AD01 - Change of registered office address 11 September 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 01 August 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 12 March 2018
PSC08 - N/A 11 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 03 July 2017
TM01 - Termination of appointment of director 21 June 2017
AP01 - Appointment of director 21 June 2017
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 17 June 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 10 July 2015
AD01 - Change of registered office address 10 July 2015
AD01 - Change of registered office address 06 May 2015
AD01 - Change of registered office address 05 May 2015
AP01 - Appointment of director 05 May 2015
TM02 - Termination of appointment of secretary 01 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 04 March 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 03 July 2013
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 19 June 2012
AP03 - Appointment of secretary 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AP01 - Appointment of director 15 June 2012
AA - Annual Accounts 21 May 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 08 June 2010
AP01 - Appointment of director 21 April 2010
AD01 - Change of registered office address 16 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 23 July 2009
287 - Change in situation or address of Registered Office 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 28 April 2009
363s - Annual Return 15 July 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 30 August 2005
287 - Change in situation or address of Registered Office 01 June 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 07 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
363s - Annual Return 19 July 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
AA - Annual Accounts 08 July 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 16 July 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
287 - Change in situation or address of Registered Office 29 November 2000
AA - Annual Accounts 17 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 30 July 1999
287 - Change in situation or address of Registered Office 30 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1998
363s - Annual Return 24 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1998
225 - Change of Accounting Reference Date 23 April 1998
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
287 - Change in situation or address of Registered Office 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
NEWINC - New incorporation documents 26 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.