This company is commonly known as Alert Communications (2006) Limited. The company was founded 17 years ago and was given the registration number 05861198. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ALERT COMMUNICATIONS (2006) LIMITED |
---|---|---|
Company Number | : | 05861198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Wigmore Street, London, W1U 1QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 27 July 2012 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 03 August 2023 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 19 February 2016 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 20 September 2022 | Active |
Infrastructure Managers Ltd, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 08 February 2023 | Active |
SS9 | Secretary | 14 December 2006 | Active |
25, Oaken Lane, Claygate, KT10 0RG | Secretary | 28 October 2008 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 30 June 2009 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 08 October 2010 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 29 June 2006 | Active |
Infrastructure Managers Limited,, 2nd Floor, 11 Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 25 July 2014 | Active |
Babcock Land Limited 1, Enterprise Way, Bournemouth Airport Christchurch, Dorset, England, BH23 6BS | Director | 01 June 2012 | Active |
1, Churchill Place, London, E14 5HP | Director | 26 February 2009 | Active |
Ashton House, Ashton Vale Road, Bristol, England, BS3 2HQ | Director | 28 September 2018 | Active |
Babcock International Group, Ashton House, Ashton Vale Road, Bristol, United Kingdom, BS3 HQ | Director | 23 September 2019 | Active |
1, Churchill Place, London, United Kingdom, E14 5HP | Director | 12 December 2011 | Active |
Shore House, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4PR | Director | 30 June 2009 | Active |
Infrastructure Managers Limited,, 2nd Floor, 11 Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 19 March 2014 | Active |
Unit 100, Bristol Business Park, Stoke Gifford, Bristol, United Kingdom, BS16 1EJ | Director | 01 April 2018 | Active |
Ashton House, Ashton Vale Road, Bristol, England, BS3 2HQ | Director | 25 October 2012 | Active |
59 Sarsfield Road, London, SW12 8HR | Director | 14 December 2006 | Active |
SS9 | Director | 14 December 2006 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 08 October 2010 | Active |
The Rubys, Seven Stars Lane, Tamerton Foliot, Plymouth, England, PL5 4NN | Director | 08 October 2010 | Active |
25, Oaken Lane, Claygate, KT10 0RG | Director | 28 October 2008 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 14 December 2006 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 02 July 2018 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 19 February 2016 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 30 June 2009 | Active |
Tyrrel House, Tyrrel Road Chandlers Ford, Eastleigh, SO53 1GG | Director | 14 December 2006 | Active |
Law Debenture, Fifth Floor, 100 Wood Street, London, EC2V 7EX | Corporate Director | 07 July 2010 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Director | 29 June 2006 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Director | 29 June 2006 | Active |
Alert Communications (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Wigmore Street, London, United Kingdom, W1U 1QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Change person director company with change date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Accounts | Accounts with accounts type full. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.