This company is commonly known as Aliaxis Holdings Uk Limited. The company was founded 23 years ago and was given the registration number 04117284. The firm's registered office is in MAIDSTONE. You can find them at Dickley Lane, Lenham, Maidstone, Kent. This company's SIC code is 64202 - Activities of production holding companies.
Name | : | ALIAXIS HOLDINGS UK LIMITED |
---|---|---|
Company Number | : | 04117284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2000 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Secretary | 16 March 2010 | Active |
Dickley Lane, Lenham, Maidstone, United Kingdom, ME17 2DE | Director | 03 December 2019 | Active |
Dickley Lane, Lenham, Maidstone, United Kingdom, ME17 2DE | Director | 03 December 2019 | Active |
Dickley Lane, Lenham, Maidstone, United Kingdom, ME17 2DE | Director | 16 October 2017 | Active |
Dickley Lane, Lenham, Maidstone, Belgium, ME17 2DE | Director | 27 March 2017 | Active |
4 Hillcrest, The Green Horsted Keynes, Haywards Heath, RH17 7AD | Secretary | 01 May 2003 | Active |
13 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Secretary | 13 December 2004 | Active |
Coppers, Fordcombe Road, Penshurst, TN11 8DP | Secretary | 25 May 2001 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 30 November 2000 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 16 March 2010 | Active |
16 Old Gardens Close, Tunbridge Wells, TN2 5ND | Director | 15 February 2005 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 01 October 2012 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 17 June 2015 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 01 October 2012 | Active |
., Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 10 December 2002 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 15 February 2005 | Active |
Rue Jules Lejeune 3, 1050 Brussels, Belgium, FOREIGN | Director | 16 February 2001 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 29 September 2008 | Active |
., Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 31 October 2013 | Active |
., Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 16 March 2010 | Active |
., Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 16 February 2001 | Active |
29 Everitt Drive, Knowle, Solihull, B93 9EP | Director | 25 June 2001 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 01 October 2015 | Active |
Coppers, Fordcombe Road, Penshurst, TN11 8DP | Director | 10 December 2002 | Active |
Residence Green Court, Appartement G4 Rue De La, Cambre 22ab 1200 Brussels, Belgium, FOREIGN | Director | 16 February 2001 | Active |
78 West Hill, Epsom, KT19 8LF | Director | 01 May 2003 | Active |
., Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 31 October 2013 | Active |
., Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 16 March 2010 | Active |
Caol Ila 9 Broad Oak, Brenchley, Tonbridge, TN12 7NN | Director | 01 May 2003 | Active |
Coombe Hill, Lustleigh, Newton Abbot, TQ13 9TN | Director | 25 June 2001 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 30 November 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type full. | Download |
2021-02-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type full. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Officers | Appoint person director company with name date. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.