This company is commonly known as Alltech Associates Applied Science Limited. The company was founded 44 years ago and was given the registration number 01466844. The firm's registered office is in ST. NEOTS. You can find them at Oakpark Business Centre, Alington Road, St. Neots, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALLTECH ASSOCIATES APPLIED SCIENCE LIMITED |
---|---|---|
Company Number | : | 01466844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakpark Business Centre, Alington Road, St. Neots, Cambridgeshire, United Kingdom, PE19 6WA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Old Bailey, London, United Kingdom, EC4M 7AU | Director | 24 February 2016 | Active |
30, Old Bailey, London, United Kingdom, EC4M 7AU | Director | 01 April 2023 | Active |
35 Croftlands, Warton, Carnforth, LA5 9PY | Secretary | 07 August 2000 | Active |
Grace Europe Gmbh, In Der Hollerhecke 1, Worms 67547, Germany, | Secretary | 01 June 2016 | Active |
12 Meadow Drive, Bolton Le Sands, Carnforth, LA5 8HA | Secretary | - | Active |
Sunnyfield, Storth Road Storth, Milnthorpe, LA7 7JA | Director | 07 August 2000 | Active |
2051 Waukegan Road, Deerfield, Usa, FOREIGN | Director | - | Active |
11288 Panorama Drive, New Market, Usa, MD 21774 | Director | 20 September 2005 | Active |
5 Argyle Close, Ealing, London, W13 0BE | Director | 25 January 2006 | Active |
54b Karlsruher Strasse, Karlsruhe, Germany, | Director | 25 January 2006 | Active |
12 Meadow Drive, Bolton Le Sands, Carnforth, LA5 8HA | Director | - | Active |
12 Meadow Drive, Bolton Le Sands, Carnforth, LA5 8HA | Director | - | Active |
30, Old Bailey, London, United Kingdom, EC4M 7AU | Director | 01 April 2019 | Active |
Ronnie Feuerstein Heyman | ||
Notified on | : | 22 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 30, Old Bailey, London, United Kingdom, EC4M 7AU |
Nature of control | : |
|
W. R Grace & Co. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 7500, Grace Drive, Columbia, United States, 21044-4098 |
Nature of control | : |
|
Alltech Associates Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | See Below, 7500 Grace Drive, Columbia, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type small. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-07 | Capital | Legacy. | Download |
2022-06-07 | Insolvency | Legacy. | Download |
2022-06-07 | Resolution | Resolution. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Officers | Termination secretary company with name termination date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.