This company is commonly known as Align-rite International Limited. The company was founded 38 years ago and was given the registration number 01964887. The firm's registered office is in SOUTH WALES. You can find them at 1 Technology Drive, Bridgend, South Wales, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ALIGN-RITE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01964887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1985 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Technology Drive, Bridgend, South Wales, CF31 3LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Greenknoll Drive, Brookfield, United States, | Director | 21 July 2008 | Active |
77 South Street, Litchfield, Connecticut, Usa, USA | Secretary | 01 November 2002 | Active |
33 Laurel Park, St Arvans, Chepstow, NP6 6ED | Secretary | - | Active |
130 Stoner Drive, West Hartford, Connecticut, Usa, | Secretary | 07 June 2001 | Active |
116 Westmont, West Hartford, Connecticut, Usa, | Secretary | 31 December 2002 | Active |
11637 Viking Avenue, Northridge California 91326, Usa, FOREIGN | Secretary | 28 July 1993 | Active |
59 Delafield Island Road, Darien, Usa, | Secretary | 01 June 2004 | Active |
69 Whitney Ridge Terrace, North Haven, Connecticut, Usa, | Secretary | 06 November 2007 | Active |
77 South Street, Litchfield, Connecticut, Usa, USA | Director | 01 November 2002 | Active |
24 Strawberry Hill Road, Strawberry Hill, Middlesex, TW1 4PU | Director | - | Active |
130 Stoner Drive, West Hartford, Connecticut, Usa, | Director | 07 June 2001 | Active |
116 Westmont, West Hartford, Connecticut, Usa, | Director | 31 December 2002 | Active |
Field Corner, Buckland, Aylesbury, HP22 5HY | Director | - | Active |
11637 Viking Avenue, Northridge California 91326, Usa, FOREIGN | Director | 10 January 1994 | Active |
17517 Tuscan Drive, Granada Hills California 91344, U S A, | Director | - | Active |
59 Delafield Island Road, Darien, Usa, | Director | 01 June 2004 | Active |
12 Arthur's Court, Newtown, Connecticut, Usa, | Director | 06 November 2007 | Active |
10234 Candleberry Lane, Northridge, California, Usa, | Director | - | Active |
2 Stonehills Court, College Road, London, SE21 7LZ | Director | - | Active |
69 Whitney Ridge Terrace, North Haven, Connecticut, Usa, | Director | 31 December 2001 | Active |
Photronics Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 15, Secor Road, Brookfield, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type small. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type small. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type small. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Gazette | Gazette filings brought up to date. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2019-03-20 | Gazette | Gazette filings brought up to date. | Download |
2019-03-19 | Gazette | Gazette notice compulsory. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type small. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Officers | Termination secretary company with name termination date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type small. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type full. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Accounts | Accounts with accounts type full. | Download |
2015-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.