UKBizDB.co.uk

ALLIANCE ONE INTERNATIONAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alliance One International Services Limited. The company was founded 26 years ago and was given the registration number 03407169. The firm's registered office is in CAMBERLEY. You can find them at Building A, Riverside Way, Camberley, Surrey. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:ALLIANCE ONE INTERNATIONAL SERVICES LIMITED
Company Number:03407169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Building A, Riverside Way, Camberley, Surrey, GU15 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building A, Riverside Way, Camberley, England, GU15 3YL

Secretary22 August 2017Active
Building A, Riverside Way, Camberley, GU15 3YL

Director01 February 2024Active
Building A, Riverside Way, Camberley, GU15 3YL

Director05 February 2016Active
Building A, Riverside Way, Camberley, GU15 3YL

Director29 July 2010Active
Zwarteweg 149, Arlsmeer, 1431 Vl, The Netherlands,

Secretary12 August 1998Active
3 Warramill Road, Godalming, GU7 1LT

Secretary09 November 2005Active
7 Kemp Court, Bagshot, GU19 5QG

Secretary29 September 2000Active
Earlywood Orchard Coronation Road, South Ascot, SL5 9LB

Secretary07 August 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 July 1997Active
Flat 7, Prospect Court, Sydenham Road, Guildford, GU1 3ST

Director19 September 2008Active
Dimon Place, Riverside Way, Camberley, GU15 3YF

Director25 June 2004Active
Forest Lodge, West End Road, Mortimer Common, Reading, RG7 3TP

Director07 June 2005Active
Zwarteweg 149, Arlsmeer, 1431 Vl, The Netherlands,

Director12 August 1998Active
Building A, Riverside Way, Camberley, GU15 3YL

Director25 October 2012Active
Dimon Place, Riverside Way, Camberley, GU15 3YF

Director25 June 2004Active
Building A, Riverside Way, Camberley, GU15 3YL

Director30 November 2009Active
Boonsticks Taplins Farm Lane, Winchfield, Hook, RG27 8SJ

Director07 June 2005Active
3805 Charleston Court, Greenville Nc 27834, Usa, FOREIGN

Director07 August 1997Active
2306 Quail Road, Wilson Nc 24896, Usa, FOREIGN

Director07 August 1997Active
606 Queen Anne's Road, Greenville Nc 27858, Usa, FOREIGN

Director07 August 1997Active
3 Warramill Road, Godalming, GU7 1LT

Director09 November 2005Active
504 North Main Street, Farmville Nc 27828, Usa, FOREIGN

Director07 August 1997Active
3 Belvedere Grange, Priory Road, Sunningdale, SL5 9RH

Director07 May 2002Active
300 Hawthorne Drive, Danville Va 24541, Usa, FOREIGN

Director07 August 1997Active
Cedarwood House, Nuns Walk, Virginia Water, GU25 4RT

Director12 August 1998Active
432 Hawthorne Drive, Danville Va 24541, Usa, FOREIGN

Director07 August 1997Active
7 Kemp Court, Bagshot, GU19 5QG

Director29 September 2000Active
2 Upper Walk, Virginia Park, Virginia Water, GU25 4SN

Director12 August 1998Active
12 Parkway, Camberley, GU15 2PE

Director23 November 2007Active
Flat 11, 41 Courtfield Road, London, SW7 4DB

Director30 September 1999Active
2 Woodlands Road, Bookham, Leatherhead, KT23 4HF

Director09 November 2005Active
New Places The Ridges, Finchampstead, RG40 3TA

Director07 August 1997Active
Earlywood Orchard Coronation Road, South Ascot, SL5 9LB

Director07 August 1997Active
Dimon Place, Riverside Way, Camberley, GU15 3YF

Director07 June 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 July 1997Active

People with Significant Control

Alliance One International Holdings, Ltd
Notified on:05 February 2021
Status:Active
Country of residence:England
Address:Building A, Riverside Way, Camberley, England, GU15 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pyxus International, Inc
Notified on:12 September 2018
Status:Active
Country of residence:United States
Address:8001 Aerial Centre Pkwy, Aerial Centre Pkwy, Morrisville Nc 27560, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alliance One International Gmbh
Notified on:28 March 2018
Status:Active
Country of residence:Switzerland
Address:53, Haupstrasse, Birsfelden, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Standard Commercial Tobacco Co (Uk) Ltd
Notified on:10 July 2016
Status:Active
Country of residence:England
Address:A, Riverside Way, Camberley, England, GU15 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-04-12Accounts

Accounts with accounts type small.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type full.

Download
2017-08-29Officers

Appoint person secretary company with name date.

Download
2017-04-21Officers

Termination secretary company with name termination date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.