This company is commonly known as Allington O&m Services Limited. The company was founded 34 years ago and was given the registration number 02464345. The firm's registered office is in NORTHAMPTON BUSINESS PARK. You can find them at Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | ALLINGTON O&M SERVICES LIMITED |
---|---|---|
Company Number | : | 02464345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 02 August 2023 | Active |
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 01 February 2024 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Secretary | 27 July 2005 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 26 October 2011 | Active |
Cowslip Cottage, Roade Hill Ashton, Northampton, NN7 2JH | Secretary | 27 July 2005 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 15 October 2019 | Active |
Ground Floor West, 900, Pavilion Drive, Northampton, United Kingdom, NN4 7RG | Secretary | 01 August 2009 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Secretary | 15 December 2006 | Active |
The Wing Jaggards House, Jaggards Lane Neston, Corsham, SN13 9SF | Secretary | 06 July 2004 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 20 December 2012 | Active |
3 Collett Way, Frome, BA11 2XN | Secretary | - | Active |
2a Norwood Grove, Birkenshaw, Bradford, BD11 2NP | Secretary | 31 January 2001 | Active |
Flat 15, 12 Bourchier Street, London, W1D 4HZ | Director | 31 July 2003 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 15 January 2004 | Active |
10, Westerdale Drive Frimley, Camberley, GU16 5RB | Director | - | Active |
5 Springfield Place, Bath, BA1 5RA | Director | 24 September 2001 | Active |
The Coach House, Manor Drive Bathford, Bath, BA1 7TY | Director | 29 March 1996 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 16 August 2004 | Active |
171 Court Lane, London, SE21 7EE | Director | 26 January 2001 | Active |
Skelton Hall, Skelton Lane Thorner, Leeds, LS14 1AE | Director | 31 January 2001 | Active |
Ashwell Cottage Church Close, Ashwell, Oakham, LE15 7LP | Director | - | Active |
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 08 September 2003 | Active |
2 Thornton Close, Crick, NN6 7GE | Director | 26 January 2001 | Active |
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 01 August 2009 | Active |
52 Old Bath Road, Newbury, RG14 1QL | Director | 01 December 2000 | Active |
52 Old Bath Road, Newbury, RG14 1QL | Director | 01 December 2000 | Active |
56 Northchurch Road, London, N1 4EJ | Director | 08 September 2003 | Active |
Hill Croft Hartley Road, Cranbrook, TN17 3QP | Director | - | Active |
3 Collett Way, Frome, BA11 2XN | Director | 14 May 2001 | Active |
3 Collett Way, Frome, BA11 2XN | Director | 01 February 1992 | Active |
62 Anchor Brew House, Shad Thames, London, SE1 2LY | Director | 31 July 2003 | Active |
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 01 December 2009 | Active |
Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, GU4 7AR | Director | 31 January 2001 | Active |
Lime Tree House, 3b Village Road, Cockayne Hatley, Sandy, SG19 2EE | Director | 01 November 1993 | Active |
105 Thingwall Park, Fishponds, Bristol, BS16 2AR | Director | 31 October 1997 | Active |
Fcc Environment (Uk) Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor West, 900 Pavilion Drive, Northampton, England, NN4 7RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Officers | Change person director company with change date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Officers | Appoint person secretary company with name date. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Officers | Termination secretary company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.