This company is commonly known as Alk-abello Limited. The company was founded 24 years ago and was given the registration number 03819323. The firm's registered office is in READING. You can find them at 1 Manor Park, Manor Farm Road, Reading, Berkshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | ALK-ABELLO LIMITED |
---|---|---|
Company Number | : | 03819323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Manor Park, Manor Farm Road, Reading, Berkshire, RG2 0NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Manor Park, Manor Farm Road, Reading, RG2 0NA | Secretary | 26 November 2015 | Active |
1, Manor Park, Manor Farm Road, Reading, United Kingdom, RG2 0NA | Director | 01 July 2013 | Active |
1, Manor Park, Manor Farm Road, Reading, RG2 0NA | Director | 01 June 2023 | Active |
Ash Lodge, Chopping Knife Lane, Marlborough, SN8 2QT | Secretary | 10 March 2004 | Active |
The Stables, Woodend Farm, Newbury Road, Compton, Newbury, RG20 7RH | Secretary | 04 August 1999 | Active |
Smidstruplund 9, Vedbaek, Denmark, | Secretary | 18 November 2003 | Active |
1, Manor Park, Manor Farm Road, Reading, United Kingdom, RG2 0NA | Secretary | 10 March 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 August 1999 | Active |
1, Manor Park, Manor Farm Road, Reading, United Kingdom, RG2 0NA | Director | 15 June 2007 | Active |
Ash Lodge, Chopping Knife Lane, Marlborough, SN8 2QT | Director | 10 March 2004 | Active |
Grundtmannsvej 7, 2970 Horsholm, Denmark, | Director | 15 May 2002 | Active |
1, Manor Park, Manor Farm Road, Reading, United Kingdom, RG2 0NA | Director | 01 November 2011 | Active |
Fru Gyllembourgs Vej 1, Fredriksberg, Denmark, | Director | 16 December 2002 | Active |
1, Manor Park, Manor Farm Road, Reading, RG2 0NA | Director | 01 January 2018 | Active |
The Stables, Woodend Farm, Newbury Road, Compton, Newbury, RG20 7RH | Director | 04 August 1999 | Active |
628 Burger Aile, Trurod Vedbaek, Denmark, | Director | 04 August 1999 | Active |
1, Manor Park, Manor Farm Road, Reading, United Kingdom, RG2 0NA | Director | 15 September 2010 | Active |
1 Tealgate, Hungerford, Berkshire, RG17 0YT | Director | 18 November 2003 | Active |
1, Manor Park, Manor Farm Road, Reading, United Kingdom, RG2 0NA | Director | 10 March 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 August 1999 | Active |
Sean Guthrie Connor | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | 1, Manor Park, Reading, RG2 0NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Accounts | Accounts with accounts type small. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-25 | Other | Legacy. | Download |
2021-10-27 | Accounts | Legacy. | Download |
2021-10-27 | Other | Legacy. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-16 | Accounts | Accounts with accounts type full. | Download |
2015-11-26 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.