Albert Road 2 Uk Limited

General information

Name:

Albert Road 2 Uk Ltd

Office Address:

One St Peter's Square M2 3DE Manchester

Number: 04362153

Incorporation date: 2002-01-28

Dissolution date: 2017-10-31

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the year of the establishment of Albert Road 2 Uk Limited, a company registered at One St Peter's Square, in Manchester. It was created on January 28, 2002. The Companies House Reg No. was 04362153 and the postal code was M2 3DE. This company had been on the market for approximately 15 years until October 31, 2017.

As found in this specific enterprise's executives data, there were fifteen directors to name just a few: Stephen L., Robert F. and John W..

The companies that controlled this firm were: Zurich Assurance Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Cheltenham at Bishops Cleeve, GL52 8XX, Gloucestershire and was registered as a PSC under the registration number 2456671.

Company staff

Role: Corporate Secretary

Appointed: 26 June 2013

Address: Manchester, M2 3AB, United Kingdom

Latest update: 24 December 2023

Stephen L.

Role: Director

Appointed: 16 January 2013

Latest update: 24 December 2023

Robert F.

Role: Director

Appointed: 01 November 2007

Latest update: 24 December 2023

John W.

Role: Director

Appointed: 16 April 2002

Latest update: 24 December 2023

People with significant control

Zurich Assurance Ltd
Address: The Grange Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 2456671
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 11 February 2020
Confirmation statement last made up date 28 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Registered office address changed from Addleshaw Booth & Co 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on February 20, 2017 (AD01)
filed on: 20th, February 2017
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
15
Company Age

Similar companies nearby

Closest companies