This company is commonly known as Alerion Consulting Limited. The company was founded 5 years ago and was given the registration number 11499129. The firm's registered office is in READING. You can find them at Reading Bridge House 8th Floor, George Street, Reading, Berks. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ALERION CONSULTING LIMITED |
---|---|---|
Company Number | : | 11499129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reading Bridge House 8th Floor, George Street, Reading, Berks, England, RG1 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reading Bridge House 8th Floor, George Street, Reading, England, RG1 8LS | Director | 28 March 2019 | Active |
The Beeches, Crowcombe, Taunton, United Kingdom, TA4 4AE | Director | 03 August 2018 | Active |
The Beeches, Crowcombe, Taunton, United Kingdom, TA4 4AE | Director | 03 August 2018 | Active |
Aerial Survey Solutions Pty Ltd | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | Level 11, Number 66, Eagle Street, Brisbane City, Australia, |
Nature of control | : |
|
Mr Christopher Groves | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 289 Townhill Road, Mayhill, Wales, SA1 6PE |
Nature of control | : |
|
Corrales Trading (Cyprus) Limited | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | 15, Agion Omologition, Nicosa, Cyprus, |
Nature of control | : |
|
Corrales Trading Ltd | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | 15, Agion Omologiton, Nicosia, Cyprus, |
Nature of control | : |
|
Mr Christopher Grove | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 289, Townhill Road, Swansea, Wales, SA1 6PE |
Nature of control | : |
|
Mr Elliott Talbott | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Beeches, Crowcombe, Taunton, United Kingdom, TA4 4AE |
Nature of control | : |
|
Mrs Jenna Julia Talbott | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | The Beeches, Crowcombe, Taunton, United Kingdom, TA4 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Accounts | Change account reference date company current shortened. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Capital | Capital allotment shares. | Download |
2019-03-14 | Capital | Capital allotment shares. | Download |
2019-03-14 | Capital | Capital allotment shares. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-11 | Capital | Capital allotment shares. | Download |
2019-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.