This company is commonly known as Alien Metals Limited. The company was founded 17 years ago and was given the registration number FC027089. The firm's registered office is in TORTOLA. You can find them at Craigmuir Chambers Po Box 71, Road Town, Tortola, British Virgin Islands. This company's SIC code is None Supplied.
Name | : | ALIEN METALS LIMITED |
---|---|---|
Company Number | : | FC027089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | Craigmuir Chambers Po Box 71, Road Town, Tortola, British Virgin Islands, Virgin Islands, |
---|---|---|
Country Origin | : | VIRGIN ISLANDS |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 60 Gracechurch Street, London, EC3V 0HR | Corporate Secretary | 01 July 2023 | Active |
Green Park House 15, Stratton Street, London, W1J 8LQ | Director | 04 August 2023 | Active |
6, Heddon Street, London, United Kingdom, W1B 4BT | Director | 26 April 2023 | Active |
Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ | Director | 04 August 2023 | Active |
108 Fernside Road, London, SW12 8LJ | Secretary | 17 October 2006 | Active |
125, Boston Manor Road, Brentford, England, TW8 9JR | Secretary | 13 October 2011 | Active |
60, Gracechurch Street, London, United Kingdom, EC3V 0HR | Corporate Secretary | 30 June 2023 | Active |
107, Cheapside, Second Floor, London, EC2V 6DN | Corporate Secretary | 10 January 2020 | Active |
34, Widmore Lodge Road, Bromley, BR1 2QF | Director | 17 October 2006 | Active |
Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ | Director | 22 October 2021 | Active |
Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ | Director | 04 July 2019 | Active |
37 Green Lane, Paddock Wood, Tonbridge, TN12 6BF | Director | 17 October 2006 | Active |
4699 South Piccadilly, West Vancouver, Bc, Canada, FOREIGN | Director | 17 October 2006 | Active |
Sigrist House, Nassau, Bahamas, FOREIGN | Director | 29 December 2006 | Active |
Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ | Director | 23 July 2020 | Active |
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD | Director | 15 May 2018 | Active |
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD | Director | 15 May 2018 | Active |
Suite 1510, 800 West Pender Street, Vancouver, Canada, | Director | 17 November 2014 | Active |
Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ | Director | 07 September 2022 | Active |
2433, Inwood Drive, Houston, Usa, | Director | 17 November 2014 | Active |
Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ | Director | 26 February 2019 | Active |
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD | Director | 26 February 2019 | Active |
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD | Director | 17 October 2006 | Active |
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD | Director | 17 October 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Other | Change company details by uk establishment overseas company with change details. | Download |
2023-10-09 | Officers | Appoint person director overseas company with name appointment date. | Download |
2023-10-03 | Officers | Termination person director overseas company with name termination date. | Download |
2023-10-03 | Officers | Appoint person director overseas company with name appointment date. | Download |
2023-09-27 | Accounts | Accounts with accounts type group. | Download |
2023-07-24 | Officers | Termination person secretary overseas company with name termination date. | Download |
2023-07-24 | Officers | Appoint corporate secretary overseas company with appointment date. | Download |
2023-07-18 | Officers | Appoint person director overseas company with name appointment date. | Download |
2023-07-18 | Officers | Appoint corporate secretary overseas company with appointment date. | Download |
2023-07-18 | Officers | Termination person secretary overseas company with name termination date. | Download |
2023-07-18 | Officers | Termination person director overseas company with name termination date. | Download |
2023-07-18 | Officers | Termination person director overseas company with name termination date. | Download |
2023-05-15 | Officers | Termination person director overseas company with name termination date. | Download |
2022-10-05 | Officers | Change corporate secretary overseas company with change date. | Download |
2022-10-05 | Officers | Appoint person director overseas company with name appointment date. | Download |
2022-08-04 | Officers | Termination person director overseas company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type group. | Download |
2021-11-09 | Officers | Appoint person director overseas company with name appointment date. | Download |
2021-09-27 | Officers | Change person director overseas company with change date. | Download |
2021-09-27 | Officers | Change person director overseas company with change date. | Download |
2021-09-27 | Officers | Change person director overseas company with change date. | Download |
2021-08-09 | Accounts | Accounts with accounts type group. | Download |
2021-06-23 | Other | Change company details by uk establishment overseas company with change details. | Download |
2021-01-11 | Accounts | Accounts with accounts type group. | Download |
2020-12-04 | Officers | Termination person director overseas company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.