This company is commonly known as Alexander Mann Solutions Limited. The company was founded 37 years ago and was given the registration number 02073305. The firm's registered office is in LONDON. You can find them at 7 Bishopsgate, , London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | ALEXANDER MANN SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02073305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Bishopsgate, London, EC2N 3AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Bishopsgate, London, EC2N 3AQ | Director | 05 May 2022 | Active |
7, Bishopsgate, London, EC2N 3AQ | Director | 05 May 2022 | Active |
7, Bishopsgate, London, England, EC2N 3AQ | Director | 11 December 2014 | Active |
7, Bishopsgate, London, EC2N 3AQ | Director | 20 May 2022 | Active |
7, Bishopsgate, London, EC2N 3AQ | Director | 08 July 2022 | Active |
58 Hamilton Terrace, Carlto Hill, London, NW8 0JX | Secretary | 14 October 1994 | Active |
Woodfield, 16 Russells Crescent, Horley, RH6 7DN | Secretary | 16 June 1997 | Active |
The Well House Hammerpond Road, Plummers Plain, Horsham, RH13 6PE | Secretary | 01 June 1998 | Active |
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS | Secretary | 20 September 2004 | Active |
25 Mandeville Road, Hertford, SG13 8JQ | Secretary | 26 September 1996 | Active |
Cobsden 52 Sevenoaks Road, Orpington, BR6 9JL | Secretary | - | Active |
Woods End, Hill Farm Lane, Chalfont St Giles, HP8 4NT | Secretary | 07 June 1999 | Active |
One London Wall, London, EC2Y 5AB | Corporate Secretary | 01 October 2005 | Active |
5 Embankment, Embankment, London, England, SW15 1LB | Director | 05 May 2022 | Active |
5, Embankment, London, SW15 1LB | Director | 06 September 2002 | Active |
7, Bishopsgate, London, England, EC2N 3AQ | Director | 11 December 2014 | Active |
58 Hamilton Terrace, Carlto Hill, London, NW8 0JX | Director | 14 October 1994 | Active |
1a Longcroft Avenue, Harpenden, AL5 2QY | Director | 01 August 2006 | Active |
Mulberry House, 25 Upper Gordon Road, Camberley, GU15 2HJ | Director | 05 October 2004 | Active |
Silvadale Tilemore Gardens, Petersfield, GU32 2JH | Director | 01 July 2008 | Active |
7, Bishopsgate, London, EC2N 3AQ | Director | 30 April 2019 | Active |
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS | Director | 28 July 2004 | Active |
Drovers Hawthorne Road, Bromley, BR1 2HN | Director | - | Active |
Cobsden 52 Sevenoaks Road, Orpington, BR6 9JL | Director | - | Active |
7, Bishopsgate, London, EC2N 3AQ | Director | 30 April 2019 | Active |
Woods End, Hill Farm Lane, Chalfont St Giles, HP8 4NT | Director | 03 April 2001 | Active |
65 Streathbourne Road, London, SW17 8RA | Director | 14 July 2008 | Active |
3, Maxey View, Deeping Gate, Peterborough, United Kingdom, PE6 9BE | Director | 06 September 2011 | Active |
7, Bishopsgate, London, EC2N 3AQ | Director | 12 March 2019 | Active |
Alexander Mann Group Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Bishopsgate, London, England, EC2N 3AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.