This company is commonly known as Allegis Group Limited. The company was founded 30 years ago and was given the registration number 02876353. The firm's registered office is in BRACKNELL. You can find them at Maxis 2, Western Road, Bracknell, . This company's SIC code is 62030 - Computer facilities management activities.
Name | : | ALLEGIS GROUP LIMITED |
---|---|---|
Company Number | : | 02876353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maxis 2, Western Road, Bracknell, England, RG12 1RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maxis 2, Western Road, Bracknell, England, RG12 1RT | Director | 08 July 2020 | Active |
Maxis 2, Western Road, Bracknell, England, RG12 1RT | Director | 08 May 2017 | Active |
Otv House, East Wing, Wokingham Road, Bracknell, United Kingdom, RG42 1NG | Secretary | 01 January 2005 | Active |
93 Dukes Ride, Crowthorne, RG45 6DW | Secretary | 25 November 1993 | Active |
Flat 9, 34 Courtfield Gardens, London, SW5 0PH | Secretary | 08 July 2002 | Active |
Great Western House, Station Road, Reading, RG1 1JX | Corporate Secretary | 08 March 2001 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Secretary | 11 May 2012 | Active |
Otv House, East Wing, Wokingham Road, Bracknell, United Kingdom, RG42 1NG | Director | 01 January 2005 | Active |
511 Pointe Field Drive, Millersville Md, Usa, 21108 | Director | 25 November 1993 | Active |
Otv House, East Wing, Wokingham Road, Bracknell, England, RG42 1NG | Director | 31 July 2010 | Active |
Taneborc, Church Road, Farley Hill, RG7 1UA | Director | 25 August 2000 | Active |
Otv House, East Wing, Wokingham Road, Bracknell, United Kingdom, RG42 1NG | Director | 01 August 2008 | Active |
The Chestnuts, 10b Sunning Avenue, Ascot, SL5 9PN | Director | 02 February 2004 | Active |
Fulmer House, 4 Regents Walk, Ascot, SL5 9JQ | Director | 25 November 1993 | Active |
Otv House, East Wing, Wokingham Road, Bracknell, England, RG42 1NG | Director | 25 November 1993 | Active |
93 Dukes Ride, Crowthorne, RG45 6DW | Director | 25 November 1993 | Active |
Otv House, East Wing, Wokingham Road, Bracknell, England, RG42 1NG | Director | 31 July 2010 | Active |
Otv House, East Wing, Wokingham Road, Bracknell, United Kingdom, RG42 1NG | Director | 01 August 2008 | Active |
Otv House, East Wing, Wokingham Road, Bracknell, RG42 1NG | Director | 26 August 2015 | Active |
Flat 9, 34 Courtfield Gardens, London, SW5 0PH | Director | 08 July 2002 | Active |
9 Devitre Green, Wokingham, RG40 1SE | Director | 02 January 2004 | Active |
O T V House East Wing, Wokingham Road, Bracknell, England, RG42 1NG | Director | 14 December 2012 | Active |
Maxis 2, Western Road, Bracknell, England, RG12 1RT | Director | 26 August 2015 | Active |
Mr Michael Sean Bison | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 7301, Parkway Drive, Hanover, United States, 21076 |
Nature of control | : |
|
Mr James Charles Davis | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 7201, Parkway Drive, Hanover, United States, MD21076 |
Nature of control | : |
|
Mr Randall Dean Sones | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 7301, Parkway Drive, Hanover, United States, MD 21076 |
Nature of control | : |
|
Mr Richard Alan Butler | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 701, Maiden Choice Lane, Catonsville, United States, MD 21228 |
Nature of control | : |
|
Mr Fred Ridley | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 100, N.Tampa Street, Tampa, United States, FL 33602 |
Nature of control | : |
|
Aston Carter International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Maxis 2, Western Road, Bracknell, England, RG12 1RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Capital | Legacy. | Download |
2020-11-04 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-04 | Insolvency | Legacy. | Download |
2020-11-04 | Resolution | Resolution. | Download |
2020-08-27 | Accounts | Accounts with accounts type full. | Download |
2020-07-19 | Officers | Appoint person director company with name date. | Download |
2020-07-19 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Capital | Legacy. | Download |
2020-04-29 | Capital | Capital statement capital company with date currency figure. | Download |
2020-04-29 | Insolvency | Legacy. | Download |
2020-04-29 | Resolution | Resolution. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.