This company is commonly known as Alexander Group Services Limited. The company was founded 38 years ago and was given the registration number 01938086. The firm's registered office is in ELLESMERE PORT. You can find them at 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ALEXANDER GROUP SERVICES LIMITED |
---|---|---|
Company Number | : | 01938086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1985 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, United Kingdom, CH65 3EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14-16, Rossmore Business Village, Inward Way, Ellesmere Port, United Kingdom, CH65 3EY | Director | 28 April 2017 | Active |
36 Sheardale, Honley, Holmfirth, HD9 6RU | Secretary | - | Active |
36 Sheardale, Honley, Holmfirth, HD9 6RU | Director | - | Active |
36 Sheardale, Honley, Holmfirth, HD9 6RU | Director | 20 February 2005 | Active |
Trust House Marsh, Honley, Holmfirth, HD9 6AQ | Director | 31 March 2016 | Active |
Trust House Marsh, Honley, Holmfirth, HD9 6AQ | Director | 01 July 2011 | Active |
Trust Marsh, Honley, Holmfirth, United Kingdom, HD9 6AQ | Director | 01 July 2011 | Active |
Alexander Beard Group Of Companies Limited | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Alexander Beard Group Of Companies Limited, 14-16 Rossmore Business Village, Ellesmere Port, United Kingdom, CH65 3EY |
Nature of control | : |
|
Mr Paul Douglas Beard | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14-16, Rossmore Business Village, Ellesmere Port, United Kingdom, CH65 3EY |
Nature of control | : |
|
Mr David Somerville Mcgowan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Trust House Marsh, Holmfirth, HD9 6AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-30 | Gazette | Gazette notice voluntary. | Download |
2021-11-22 | Dissolution | Dissolution application strike off company. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Resolution | Resolution. | Download |
2019-04-03 | Change of name | Change of name notice. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-30 | Address | Change registered office address company with date old address new address. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Officers | Termination secretary company with name termination date. | Download |
2018-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Change account reference date company current shortened. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Officers | Appoint person director company with name date. | Download |
2017-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-29 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.