Based in Weybridge in Surrey, Alison Price & Company Ltd was established in 1991. This organisation has 9 directors. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLEMAN, Tarryn Lee | 01 January 2020 | - | 1 |
CUBBIN, Richard John | 01 April 2001 | - | 1 |
JACKSON, Paul Edward | 01 April 2008 | - | 1 |
PETERSEN, Anna Elizabeth | 01 January 2020 | - | 1 |
BAILEY, Stephen Graham | 01 January 1996 | 15 September 2002 | 1 |
HOWARD, Charles Edward | 01 January 1996 | 29 April 1997 | 1 |
PARKER, Karl David | 01 April 2001 | 15 May 2015 | 1 |
PRICE, Alison Margaret | 24 September 1991 | 31 December 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANDY, Phillipa Jan | 24 March 1997 | 31 January 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
AP01 - Appointment of director | 11 February 2020 | |
AP01 - Appointment of director | 11 February 2020 | |
AP01 - Appointment of director | 11 February 2020 | |
TM02 - Termination of appointment of secretary | 11 February 2020 | |
PSC02 - N/A | 11 February 2020 | |
PSC07 - N/A | 11 February 2020 | |
AD01 - Change of registered office address | 11 February 2020 | |
SH01 - Return of Allotment of shares | 06 February 2020 | |
AP01 - Appointment of director | 08 January 2020 | |
AP01 - Appointment of director | 08 January 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 21 September 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 26 September 2017 | |
CS01 - N/A | 14 September 2016 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 09 October 2015 | |
RESOLUTIONS - N/A | 26 August 2015 | |
MA - Memorandum and Articles | 26 August 2015 | |
AA - Annual Accounts | 20 July 2015 | |
TM01 - Termination of appointment of director | 22 May 2015 | |
CH01 - Change of particulars for director | 17 February 2015 | |
CH01 - Change of particulars for director | 17 February 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 15 September 2014 | |
TM01 - Termination of appointment of director | 15 September 2014 | |
TM01 - Termination of appointment of director | 15 September 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 28 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH03 - Change of particulars for secretary | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
AA - Annual Accounts | 17 December 2009 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 17 September 2008 | |
288a - Notice of appointment of directors or secretaries | 15 May 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 18 September 2007 | |
363a - Annual Return | 02 October 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 October 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 14 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2005 | |
AA - Annual Accounts | 21 January 2005 | |
363s - Annual Return | 23 September 2004 | |
AA - Annual Accounts | 11 January 2004 | |
363s - Annual Return | 01 October 2003 | |
AA - Annual Accounts | 27 January 2003 | |
363s - Annual Return | 23 September 2002 | |
288b - Notice of resignation of directors or secretaries | 23 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2002 | |
AA - Annual Accounts | 04 January 2002 | |
363s - Annual Return | 18 September 2001 | |
RESOLUTIONS - N/A | 22 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 March 2001 | |
AAMD - Amended Accounts | 24 January 2001 | |
AA - Annual Accounts | 09 November 2000 | |
288a - Notice of appointment of directors or secretaries | 19 September 2000 | |
288a - Notice of appointment of directors or secretaries | 19 September 2000 | |
363s - Annual Return | 19 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2000 | |
287 - Change in situation or address of Registered Office | 26 October 1999 | |
363s - Annual Return | 17 September 1999 | |
AA - Annual Accounts | 08 August 1999 | |
225 - Change of Accounting Reference Date | 31 December 1998 | |
363s - Annual Return | 25 September 1998 | |
AA - Annual Accounts | 03 August 1998 | |
RESOLUTIONS - N/A | 20 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 1998 | |
363s - Annual Return | 01 October 1997 | |
288b - Notice of resignation of directors or secretaries | 01 October 1997 | |
288b - Notice of resignation of directors or secretaries | 19 June 1997 | |
288a - Notice of appointment of directors or secretaries | 19 June 1997 | |
AA - Annual Accounts | 28 May 1997 | |
363s - Annual Return | 13 October 1996 | |
AA - Annual Accounts | 30 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 1996 | |
RESOLUTIONS - N/A | 01 March 1996 | |
288 - N/A | 08 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1996 | |
288 - N/A | 08 January 1996 | |
363s - Annual Return | 27 September 1995 | |
AA - Annual Accounts | 06 April 1995 | |
RESOLUTIONS - N/A | 22 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 1994 | |
363s - Annual Return | 16 November 1994 | |
288 - N/A | 16 November 1994 | |
AA - Annual Accounts | 04 October 1994 | |
CERTNM - Change of name certificate | 18 August 1994 | |
363s - Annual Return | 24 September 1993 | |
AA - Annual Accounts | 21 June 1993 | |
395 - Particulars of a mortgage or charge | 13 April 1993 | |
363s - Annual Return | 03 November 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 May 1992 | |
395 - Particulars of a mortgage or charge | 24 January 1992 | |
288 - N/A | 27 September 1991 | |
NEWINC - New incorporation documents | 24 September 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 02 April 1993 | Outstanding |
N/A |
Legal mortgage | 09 January 1992 | Fully Satisfied |
N/A |