This company is commonly known as Alfa Laval Ashbrook-simon Hartley Limited. The company was founded 19 years ago and was given the registration number 05259072. The firm's registered office is in CAMBERLEY. You can find them at 7 Doman Road, , Camberley, Surrey. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED |
---|---|---|
Company Number | : | 05259072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2004 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Doman Road, Camberley, Surrey, England, GU15 3DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Doman Road, Camberley, England, GU15 3DN | Director | 04 February 2019 | Active |
Alfa Laval Inc., 10470 Deer Trail Drive, Houston, United States, | Director | 25 February 2020 | Active |
7, Doman Road, Camberley, England, GU15 3DN | Director | 07 June 2019 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Secretary | 14 October 2004 | Active |
10-11 Brindley Court, Lymedale Business Park, Newcastle Under Lyme, ST5 9QH | Secretary | 12 October 2005 | Active |
18 Burns Close Parkview, Kidsgrove, ST7 4JD | Secretary | 14 October 2004 | Active |
10-11 Brindley Court, Lymedale Business Park, Newcastle Under Lyme, ST5 9QH | Director | 29 July 2012 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 14 October 2004 | Active |
7, Doman Road, Camberley, England, GU15 3DN | Director | 03 July 2015 | Active |
10-11 Brindley Court, Lymedale Business Park, Newcastle Under Lyme, ST5 9QH | Director | 01 August 2008 | Active |
10-11 Brindley Court, Lymedale Business Park, Newcastle Under Lyme, ST5 9QH | Director | 29 July 2012 | Active |
10-11 Brindley Court, Lymedale Business Park, Newcastle Under Lyme, ST5 9QH | Director | 05 December 2007 | Active |
17 The Avenue, Newcastle Under Lyme, ST5 0ND | Director | 14 October 2004 | Active |
11600, East Hardy Road, Houston, United States, 77093 | Director | 03 July 2015 | Active |
10/11 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, England, ST5 9QA | Director | 15 April 2014 | Active |
10802 Legacy Park Drive, Apt 12104, Houston Texas, Usa, | Director | 12 October 2005 | Active |
18 Burns Close Parkview, Kidsgrove, ST7 4JD | Director | 12 October 2005 | Active |
27 Pale Dawn Place,, The Woodlands, Houston, Usa, | Director | 14 October 2004 | Active |
Alfa Laval Holdings Limited | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Doman Road, Camberley, England, GU15 3DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-03-29 | Gazette | Gazette notice voluntary. | Download |
2022-03-17 | Dissolution | Dissolution application strike off company. | Download |
2021-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-11 | Accounts | Legacy. | Download |
2020-12-11 | Other | Legacy. | Download |
2020-12-11 | Other | Legacy. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Other | Legacy. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Legacy. | Download |
2019-09-30 | Other | Legacy. | Download |
2019-06-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.