This company is commonly known as Ald Automotive Group Limited. The company was founded 28 years ago and was given the registration number 03120091. The firm's registered office is in BRISTOL. You can find them at Oakwood Drive, Emersons Green, Bristol, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | ALD AUTOMOTIVE GROUP LIMITED |
---|---|---|
Company Number | : | 03120091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB | Secretary | 20 October 2023 | Active |
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB | Director | 20 October 2023 | Active |
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB | Director | 20 October 2023 | Active |
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB | Director | 01 July 2019 | Active |
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB | Director | 20 September 2018 | Active |
The Farrelly's, 7a Over Lane Almondsbury, Bristol, BS32 4BL | Secretary | 17 January 2003 | Active |
30 The Spinney, Bradley Stoke, Bristol, BS12 8ES | Secretary | 07 October 1997 | Active |
22 Arlington Avenue, London, N1 7AX | Secretary | 05 January 2001 | Active |
Westfieldbury, Westland Green, Little Hadham, SG11 2AL | Secretary | 19 February 1999 | Active |
9 Portland Square, Bristol, BS2 8ST | Secretary | 21 November 1995 | Active |
Oakwood Park, Lodge Causeway, Fishponds, BS16 3JA | Secretary | 30 November 2012 | Active |
19 Sunlight Close, London, SW19 8TG | Secretary | 07 March 2000 | Active |
5 Wapping Road, Bristol, BS1 4RH | Secretary | 13 December 1995 | Active |
1 Queens Drive, Bishopston, Bristol, BS7 8JR | Secretary | 28 June 2001 | Active |
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB | Secretary | 26 April 2017 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 31 October 1995 | Active |
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB | Director | 27 March 2020 | Active |
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB | Director | 02 February 2012 | Active |
The Farrelly's, 7a Over Lane Almondsbury, Bristol, BS32 4BL | Director | 15 February 1996 | Active |
5 College Way, Dene Road, Northwood, HA6 2BL | Director | 07 October 1997 | Active |
Societegenerale Dsfs/Res, 189 Rue D'Aubervilliers, Paris Cedex 18, France, | Director | 09 February 2010 | Active |
70 Chesson Road, London, W14 9QU | Director | 08 March 1996 | Active |
52 Rue Henri, Regnault, Saint-Cloud, France, | Director | 28 June 2001 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 31 October 1995 | Active |
85 Leverton Street, London, NW5 | Director | 01 April 1997 | Active |
U Rue Duroc, Paris, France, | Director | 30 October 2008 | Active |
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB | Director | 14 July 1999 | Active |
75 Shepherds Leaze, Wotton Under Edge, GL12 7LJ | Director | 31 January 1997 | Active |
38 Rue Ginoux, Paris, France, 75015 | Director | 01 August 2005 | Active |
Three Pigeons, Mill Lane, Kirtlington, OX5 3HW | Director | 13 May 2003 | Active |
16 Portland Square, Bristol, BS2 8SJ | Director | 21 November 1995 | Active |
545 Domaine De La Vigne, Boudules, France, | Director | 28 June 2001 | Active |
32 Gloucester Road, Almondsbury, Bristol, BS32 4HA | Director | 14 July 1999 | Active |
5 Chemin Des Vergers, Bougival, France, | Director | 23 May 2003 | Active |
43 Rue Copernic, Paris, France, | Director | 10 June 2009 | Active |
Societe Generale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 29 Boulevard Haussmann, 75009, Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Officers | Appoint person secretary company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Termination secretary company with name termination date. | Download |
2023-07-19 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.