About

Registered Number: 04708167
Date of Incorporation: 23/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Egerton House, 55 Hoole Road, Chester, CH2 3NJ

 

Alan Pickup Ltd was founded on 23 March 2003 and are based in Chester, it has a status of "Active". The current directors of Alan Pickup Ltd are listed as Crawford, Ian Stuart, Benson Flynn Ltd, Crawford, Geoffrey John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Ian Stuart 23 March 2003 - 1
CRAWFORD, Geoffrey John 23 March 2003 24 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BENSON FLYNN LTD 01 January 2010 06 November 2014 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 07 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 31 March 2015
TM02 - Termination of appointment of secretary 06 November 2014
AD01 - Change of registered office address 29 October 2014
AA - Annual Accounts 10 September 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AP04 - Appointment of corporate secretary 26 March 2010
CH01 - Change of particulars for director 26 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
287 - Change in situation or address of Registered Office 18 December 2006
AA - Annual Accounts 07 December 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 22 December 2004
287 - Change in situation or address of Registered Office 19 November 2004
363s - Annual Return 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.