This company is commonly known as Alhenjon Investments Limited. The company was founded 27 years ago and was given the registration number 03283177. The firm's registered office is in ELFORD. You can find them at 1 The Coach House, Old Hall Drive, Elford, Staffordshire. This company's SIC code is 98000 - Residents property management.
Name | : | ALHENJON INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03283177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Coach House, Old Hall Drive, Elford, Staffordshire, B79 9BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Coach House, Old Hall Drive, Elford, Tamworth, United Kingdom, B79 9BZ | Director | 20 December 1996 | Active |
6th Floor Manchester House, 18-20 Bridge Street, Manchester, M3 3BY | Nominee Secretary | 25 November 1996 | Active |
25 Bloomfield Drive, Unsworth, Bury, BL9 8JX | Secretary | 20 December 1996 | Active |
218a Leigh Road, Worsley, Manchester, England, M28 1LW | Secretary | 16 April 2006 | Active |
6th Floor Manchester House, 18-20 Bridge Street, Manchester, M3 3BY | Nominee Director | 25 November 1996 | Active |
59 Monmouth Drive, Sutton Coldfield, B73 6JH | Director | 20 December 1996 | Active |
25 Bloomfield Drive, Unsworth, Bury, BL9 8JX | Director | 20 December 1996 | Active |
218a Leigh Road, Worsley, Manchester, England, M28 1LW | Director | 16 April 2006 | Active |
Mrs Ann Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 218a Leigh Road, Worsley, Manchester, England, M28 1LW |
Nature of control | : |
|
Mr John Frederick Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, The Coach House, Tamworth, United Kingdom, B79 9BZ |
Nature of control | : |
|
Mrs Patricia Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 1, The Coach House, Tamworth, United Kingdom, B79 9BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Termination secretary company with name termination date. | Download |
2022-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-28 | Officers | Change person director company with change date. | Download |
2018-11-28 | Officers | Change person secretary company with change date. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.