This company is commonly known as Alc (fmc) Limited. The company was founded 19 years ago and was given the registration number 05424243. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..
Name | : | ALC (FMC) LIMITED |
---|---|---|
Company Number | : | 05424243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2005 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 10 February 2006 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 22 June 2020 | Active |
Sedgemoor Building, Monxton Road, Andover, United Kingdom, SP11 8HT | Director | 26 May 2021 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Secretary | 14 April 2005 | Active |
1, Enterprise Way, Christchurch, BH23 6BS | Director | 01 December 2009 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 13 March 2013 | Active |
Sedgemoor Building, Monxton Road, Andover, United Kingdom, SP11 8HT | Director | 22 June 2020 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 23 July 2013 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 22 September 2006 | Active |
12 Brightlingsea Place, London, E14 8DB | Director | 14 April 2005 | Active |
Woodland Lodge, 9a Upper Golf Links Road, Broadstone, England, BH18 8BT | Director | 28 April 2006 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 19 September 2016 | Active |
Sedgemoor Building, Monxton Road, Andover, United Kingdom, SP11 8HT | Director | 01 May 2018 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 13 March 2013 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 09 July 2018 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 25 January 2007 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 13 March 2013 | Active |
33, Wigmore Street, London, England, W1U 1QX | Director | 01 December 2015 | Active |
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ | Director | 10 June 2005 | Active |
Babcock International, 1 Enterprise Way, Aviation Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BS | Director | 14 December 2016 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 20 September 2005 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 18 June 2015 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 01 June 2011 | Active |
1 Enterprise Way, Bournemouth Airport, Christchurch, United Kingdom, BH23 6BS | Director | 23 August 2016 | Active |
Babcock Land Limited, 1 Enterprise Way, Bournemouth Airport, Christchurch, United Kingdom, BH23 6BS | Director | 01 January 2011 | Active |
Sedgemoor Building, Monxton Road, Andover, England, SP11 8HT | Director | 01 April 2017 | Active |
Aurora Lodge, Heathfield Road, Woking, GU22 7JJ | Director | 10 June 2005 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 01 June 2011 | Active |
Amey, Holme Road, Bamber Bridge, Preston, England, PR5 6BP | Director | 29 June 2016 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 14 March 2020 | Active |
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ | Director | 09 July 2018 | Active |
Furzedown House, Furzedown Lane, Amport, SP11 8PE | Director | 23 January 2008 | Active |
47 Kenway Road, London, SW5 0RE | Director | 14 April 2005 | Active |
Sedgemoor Building, Monxton Road, Andover, United Kingdom, SP11 8HT | Director | 30 September 2020 | Active |
Sedgemoor Building, Monxton Road, Andover, United Kingdom, SP11 8HT | Director | 01 May 2018 | Active |
Alc (Superholdco) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-31 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-31 | Resolution | Resolution. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-03-01 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Accounts | Change account reference date company current extended. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.