This company is commonly known as Alistair Colvin Limited. The company was founded 53 years ago and was given the registration number 00990566. The firm's registered office is in ILFORD. You can find them at 106 Charter Avenue, , Ilford, Essex. This company's SIC code is 74100 - specialised design activities.
Name | : | ALISTAIR COLVIN LIMITED |
---|---|---|
Company Number | : | 00990566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1970 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 106 Charter Avenue, Ilford, Essex, England, IG2 7AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
106, Charter Avenue, Ilford, England, IG2 7AD | Secretary | - | Active |
Flat 3, 17 Wetherby Gardens, Earls Court, England, SW5 0JP | Director | - | Active |
Alten Muehl 7, 4000 Dusseldorf, Germany, | Director | - | Active |
The Manor House, Hopton Wafers, Kidderminster, DY14 0NA | Director | - | Active |
Mr Christophe Cyril Gollut | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | Flat 3, 17 Wetherby Gardens, Earls Court, England, SW5 0JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette notice compulsory. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-10 | Gazette | Gazette filings brought up to date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Officers | Termination director company. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Officers | Change person secretary company with change date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Address | Change registered office address company with date old address new address. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.