This company is commonly known as Alexander King Associates Limited. The company was founded 32 years ago and was given the registration number 02685300. The firm's registered office is in SKIPTON. You can find them at High Corn Mill, Chapel Hill, Skipton, North Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALEXANDER KING ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02685300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1992 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Corn Mill, Chapel Hill, Skipton, BD23 1NL | Secretary | 07 May 2002 | Active |
High Corn Mill, Chapel Hill, Skipton, England, BD23 1NL | Director | - | Active |
High Corn Mill, Chapel Hill, Skipton, BD23 1NL | Director | 01 June 1998 | Active |
The Annexe, Beech Hill House Carleton, Skipton, BD23 3EL | Secretary | 04 February 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 1992 | Active |
High Corn Mill, Chapel Hill, Skipton, BD23 1NL | Director | 01 March 2016 | Active |
High Corn Mill, Chapel Hill, Skipton, Uk, BD23 1NL | Director | 01 March 2016 | Active |
The Annexe, Beech Hill House Carleton, Skipton, BD23 3EL | Director | 04 February 1992 | Active |
4 Firth Road, Heaton, Bradford, BD9 4RS | Director | 01 June 1998 | Active |
Malton House 87 High Street, Newmarket, CB8 8JH | Director | 04 February 1992 | Active |
Ms Jessica Louise Alexander | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Park View, Hollins Lane, Harrogate, United Kingdom, HG3 2HN |
Nature of control | : |
|
Mrs Janet Elizabeth Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Bakery, 5 Low Banks, Keighley, United Kingdom, BD20 5BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-11 | Dissolution | Dissolution application strike off company. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Accounts | Change account reference date company current extended. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-22 | Officers | Appoint person director company with name date. | Download |
2016-03-08 | Officers | Appoint person director company with name date. | Download |
2016-02-29 | Officers | Change person director company with change date. | Download |
2016-02-26 | Officers | Change person director company with change date. | Download |
2016-02-26 | Officers | Change person secretary company with change date. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.