This company is commonly known as Alban Moves Limited. The company was founded 17 years ago and was given the registration number 06199576. The firm's registered office is in STEVENAGE. You can find them at Suite 3 The Hive, Bell Lane, Stevenage, Herts. This company's SIC code is 99999 - Dormant Company.
Name | : | ALBAN MOVES LIMITED |
---|---|---|
Company Number | : | 06199576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 The Hive, Bell Lane, Stevenage, Herts, England, SG1 3HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suites 10-12 The Hive, Bell Lane, Stevenage, England, SG1 3HW | Director | 15 February 2024 | Active |
Watermead House, 2 Codicote Road, Welwyn, United Kingdom, AL6 9NB | Secretary | 02 April 2007 | Active |
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Secretary | 02 April 2007 | Active |
1st, Floor, Bridge House 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP | Director | 02 April 2007 | Active |
Suites 10-12 The Hive, Bell Lane, Stevenage, England, SG1 3HW | Director | 30 April 2018 | Active |
Suites 10-12 The Hive, Bell Lane, Stevenage, England, SG1 3HW | Director | 03 August 2021 | Active |
Mr Paul Stephen Coles | ||
Notified on | : | 15 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suites 10-12 The Hive, Bell Lane, Stevenage, England, SG1 3HW |
Nature of control | : |
|
Mr James John Mole | ||
Notified on | : | 03 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suites 10-12 The Hive, Bell Lane, Stevenage, England, SG1 3HW |
Nature of control | : |
|
Mr Simon Paul David Miles | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suites 10-12 The Hive, Bell Lane, Stevenage, England, SG1 3HW |
Nature of control | : |
|
Mr Andrew Charles Jackman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Bridge House, Hatfield, England, AL10 0SP |
Nature of control | : |
|
Mrs Astelle Jane Jackman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Bridge House, Hatfield, England, AL10 0SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.