This company is commonly known as Alpha Mark Communications Limited. The company was founded 28 years ago and was given the registration number 03094413. The firm's registered office is in LONDON. You can find them at C/o Archer Associates Churchill House, 120 Bunns Lane, London, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | ALPHA MARK COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 03094413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Archer Associates Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS | Secretary | 01 September 1995 | Active |
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS | Director | 01 January 2003 | Active |
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS | Director | 01 September 1995 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 23 August 1995 | Active |
Stone Lodge Halstead Cottages, Launde Road Tilton On The Hill, Leicester, LE7 9DF | Director | 01 September 1995 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 23 August 1995 | Active |
Rosings Cottage, Ringmore Road, Shaldon, TQ14 0AG | Director | 01 September 1995 | Active |
65 Fildyke Road, Meppershale, SG17 5LU | Director | 01 September 1995 | Active |
Mr William Stephen Atkinson | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Archer Associates, Churchill House, London, United Kingdom, NW7 2AS |
Nature of control | : |
|
Dr Jerome Cohen | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Archer Associates, Churchill House, London, United Kingdom, NW7 2AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-26 | Address | Change registered office address company with date old address new address. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Officers | Change person director company with change date. | Download |
2014-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.