This company is commonly known as Alliance Office Uk Ltd. The company was founded 21 years ago and was given the registration number 04539992. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | ALLIANCE OFFICE UK LTD |
---|---|---|
Company Number | : | 04539992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 September 2002 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Townshend House, Crown Road, Norwich, England, NR1 3DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Fillioll Close, Chelmsford, CM3 8UY | Director | 01 November 2014 | Active |
Townshend House, Crown Road, Norwich, England, NR1 3DT | Director | 01 February 2015 | Active |
25, Braganza Way, Beaulieu Park, Chelmsford, CM2 5AP | Secretary | 01 July 2008 | Active |
25, St Annes Road, Kettering, England, NN15 5EQ | Secretary | 02 July 2008 | Active |
25 Braganza Way, Beaulieu Park, Chelmsford, CM2 5AP | Secretary | 19 September 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 19 September 2002 | Active |
Unit 25, Chamberlains Farm, Sporehams Lane, Danbury, CM3 4AJ | Director | 01 June 2015 | Active |
25 Braganza Way, Beaulieu Park, Chelmsford, CM2 5AP | Director | 19 September 2002 | Active |
25, Braganza Way, Beaulieu Park, Chelmsford, England, CM1 6AP | Director | 01 October 2011 | Active |
25, Braganza Way, Beaulieu Park, Chelmsford, CM2 5AP | Director | 01 July 2008 | Active |
Unit 25, Chamberlains Farm, Sporehams Lane, Danbury, CM3 4AJ | Director | 01 June 2015 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 19 September 2002 | Active |
Miss Michelle Louise Parmenter | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chamberlains Farm, Unit 1 Chamberlains Farm, Chelmsford, United Kingdom, CM3 4AJ |
Nature of control | : |
|
Mr Lee Scott Neilson Moore | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 1 Chamberlains Farm, Sporehams Lane, Chelmsford, England, CM3 4AJ |
Nature of control | : |
|
Mrs Susan Anne Parmenter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Unit 25, Chamberlains Farm, Danbury, CM3 4AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-15 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-22 | Resolution | Resolution. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-16 | Resolution | Resolution. | Download |
2019-01-01 | Officers | Termination director company with name termination date. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-14 | Officers | Termination director company with name termination date. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Accounts | Change account reference date company previous shortened. | Download |
2015-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.