About

Registered Number: 02648340
Date of Incorporation: 24/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Units 1 - 4 Trade City, Avro Way, Weybridge, Surrey, KT13 0YF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 April 1993 Outstanding

N/A

Legal mortgage 09 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.