This company is commonly known as Allyance Limited. The company was founded 18 years ago and was given the registration number 05690559. The firm's registered office is in OXFORD. You can find them at Broomwood, Lincombe Lane, Boars Hill, Oxford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ALLYANCE LIMITED |
---|---|---|
Company Number | : | 05690559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broomwood, Lincombe Lane, Boars Hill, Oxford, OX1 5DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broomwood, Lincombe Lane, Boars Hill, Oxford, OX1 5DX | Director | 28 January 2006 | Active |
Broomwood, Lincombe Lane, Boars Hill, Oxford, OX1 5DX | Director | 01 June 2016 | Active |
Broomwood, Lincombe Lane, Boars Hill, Oxford, OX1 5DX | Secretary | 28 January 2006 | Active |
Broomwood, Lincombe Lane, Boars Hill, Oxford, OX1 5DX | Director | 01 June 2016 | Active |
Broomwood, Lincombe Lane, Boars Hill, Oxford, OX1 5DX | Director | 28 January 2006 | Active |
Common Farm House, Quemerford, Calne, United Kingdom, SN11 8UB | Director | 19 November 2010 | Active |
53, Copes Shroves, Hazlemere, High Wycombe, United Kingdom, HP15 7AH | Director | 19 November 2010 | Active |
5, Greenfinch Drive, Twyford, Reading, United Kingdom, RG10 9JE | Director | 19 November 2010 | Active |
8, Cumberland Gardens, Castle Bytham, Grantham, United Kingdom, NG33 4SQ | Director | 19 November 2010 | Active |
2, Mill Road, High Ham, Langport, TA10 9DJ | Director | 19 November 2010 | Active |
Broomwood, Lincombe Lane, Boars Hill, Oxford, OX1 5DX | Director | 01 June 2016 | Active |
38, Parkland Close, Old Rossington, Doncaster, DN11 0BH | Director | 19 November 2010 | Active |
Aace Group Limited | ||
Notified on | : | 27 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Broomwood, Lincombe Lane, Oxford, United Kingdom, OX1 5DX |
Nature of control | : |
|
Mr Richard John Chanter Hussey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Broomwood, Lincombe Lane, Oxford, United Kingdom, OX1 5DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Capital | Capital variation of rights attached to shares. | Download |
2018-02-15 | Capital | Capital name of class of shares. | Download |
2018-02-13 | Capital | Capital name of class of shares. | Download |
2018-02-13 | Resolution | Resolution. | Download |
2018-02-09 | Resolution | Resolution. | Download |
2018-02-09 | Resolution | Resolution. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.