This company is commonly known as Alliance In Partnership Limited. The company was founded 25 years ago and was given the registration number 03577003. The firm's registered office is in LONDON. You can find them at One, Southampton Row, London, . This company's SIC code is 56290 - Other food services.
Name | : | ALLIANCE IN PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 03577003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Southampton Row, London, England, WC1B 5HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sodexo, One Southampton Row, Holborn, London, England, WC1B 5HA | Director | 10 December 2018 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 01 November 2019 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 01 October 2022 | Active |
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW | Secretary | 01 April 2009 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 05 June 1998 | Active |
46 The Yonne, Chester, CH1 2NH | Secretary | 05 June 1998 | Active |
Park House Warwick Road, Knowle, Solihull, B93 0AX | Secretary | 31 January 2004 | Active |
Sodexo, One Southampton Row, Holborn, London, England, WC1B 5HA | Director | 10 December 2018 | Active |
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW | Director | 15 April 2014 | Active |
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW | Director | 01 April 2008 | Active |
12 Crabtree Fold, Norton Cross, Runcorn, WA7 6UD | Director | 05 June 1998 | Active |
98 Cowleigh Road, Malvern, WR14 1QW | Director | 14 April 2000 | Active |
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW | Director | 15 April 2014 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 05 June 1998 | Active |
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW | Director | 05 June 1998 | Active |
Fir Lodge, 4b Streetly Lane Four Oaks, Sutton Coldfield, B74 4TT | Director | 26 July 2004 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 27 October 2021 | Active |
Sodexo, 255 Quai De La Bataille De Stalingrad, 92130, Issy-Les-Moulineaux, France, | Director | 10 December 2018 | Active |
Christie Downs, Habberley Road, Bewdley, DY12 1JA | Director | 01 January 2001 | Active |
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW | Director | 15 April 2014 | Active |
46 The Yonne, Chester, CH1 2NH | Director | 17 January 2000 | Active |
29 The Parklands, Finchfield, Wolverhampton, WV3 9DG | Director | 05 June 1998 | Active |
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW | Director | 15 April 2014 | Active |
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW | Director | 15 April 2014 | Active |
Park House Warwick Road, Knowle, Solihull, B93 0AX | Director | 04 April 2001 | Active |
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW | Director | 01 April 2008 | Active |
Sodexo Delta, 1100, Welton Road, Swindon, England, SN5 7XZ | Director | 10 December 2018 | Active |
16 Woodthorpe Drive, Bewdley, DY12 2RH | Director | 05 June 1998 | Active |
Aip Catering Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Ann Richard Accountancy Services, 8 Borough Court, Halesowen, United Kingdom, B63 3SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-07 | Officers | Termination director company with name termination date. | Download |
2020-11-07 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Officers | Termination secretary company with name termination date. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-01-04 | Change of constitution | Statement of companys objects. | Download |
2019-01-04 | Resolution | Resolution. | Download |
2018-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.