This company is commonly known as Allegis Group (uk) Holdings Ii Limited. The company was founded 13 years ago and was given the registration number 07487154. 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 (UK) HOLDINGS II LIMITED |
---|---|---|
Company Number | : | 07487154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2011 |
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 | 10 January 2011 | Active |
Maxis 2, Western Road, Bracknell, England, RG12 1RT | Director | 03 November 2023 | Active |
Otv House, East Wing, Wokingham Road, Bracknell, United Kingdom, RG42 1NG | Secretary | 10 January 2011 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Secretary | 05 September 2011 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Secretary | 10 January 2011 | Active |
Otv House, East Wing, Wokingham Road, Bracknell, United Kingdom, RG42 1NG | Director | 31 January 2011 | Active |
Otv House, East Wing, Wokingham Road, Bracknell, United Kingdom, RG42 1NG | Director | 10 January 2011 | Active |
Maxis 2, Western Road, Bracknell, England, RG12 1RT | Director | 10 January 2011 | Active |
Otv House, East Wing, Wokingham Road, Bracknell, United Kingdom, RG42 1NG | Director | 10 January 2011 | Active |
Maxis 2, Western Road, Bracknell, England, RG12 1RT | Director | 31 January 2011 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Director | 10 January 2011 | 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 | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 7201, Parkway Drive, Hanover, United States, 21076 |
Nature of control | : |
|
Mr Randall Dean Sones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 7301, Parkway Drive, Hanover, United States, 21076 |
Nature of control | : |
|
Mr Richard Alan Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 701, Maiden Choice Lane, Catonsville, United States, 21228 |
Nature of control | : |
|
Mr Fred S. Ridley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 100, N. Tampa Street, Tampa, United States, 33602 |
Nature of control | : |
|
Allegis Group (Uk) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Maxis 2, Western Road, Bracknell, England, RG12 1RT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.