This company is commonly known as Alphabet (uk) Limited. The company was founded 40 years ago and was given the registration number SC084727. The firm's registered office is in GLASGOW. You can find them at 144 Weightmans, 144 West George Street, Glasgow, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | ALPHABET (UK) LIMITED |
---|---|---|
Company Number | : | SC084727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 September 1983 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 144 Weightmans, 144 West George Street, Glasgow, Scotland, G2 2HG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
144, Weightmans, 144 West George Street, Glasgow, Scotland, G2 2HG | Secretary | 21 November 2018 | Active |
144, Weightmans, 144 West George Street, Glasgow, Scotland, G2 2HG | Director | 13 July 2016 | Active |
Alphabet House, Summit Avenue, Farnborough, England, GU14 0FB | Director | 01 March 2017 | Active |
Bridge End Prey Heath Road, Mayford, Woking, GU22 0SW | Secretary | 31 January 1997 | Active |
Europa House, Bartley Wood Business Park, 5 Bartley Way, Hook, United Kingdom, RG27 9UF | Secretary | 07 January 2012 | Active |
32 North Avenue, Abingdon, OX14 1QW | Secretary | 26 January 1996 | Active |
22 Oaken Grove, Maidenhead, SL6 6HQ | Secretary | 24 October 2001 | Active |
The Glade, 5 Meadway, Oxshott, KT22 0LZ | Secretary | 21 June 1990 | Active |
21 Tithe Barn Drive, Bray, Maidenhead, SL6 2DF | Secretary | 01 November 1999 | Active |
21 Tithe Barn Drive, Bray, Maidenhead, SL6 2DF | Secretary | 05 February 1992 | Active |
21 Tithe Barn Drive, Bray, Maidenhead, SL6 2DF | Secretary | 26 January 1990 | Active |
Europa House, Bartley Wood Business Park, 5 Bartley Way, Hook, United Kingdom, RG27 9UF | Secretary | 07 January 2012 | Active |
17 Cadzow Avenue, Giffnock, Glasgow, G46 6RD | Director | - | Active |
Parvoassusweg 21-1, Amsterdam, Netherlands, FOREIGN | Director | 19 June 2003 | Active |
Bridge End Prey Heath Road, Mayford, Woking, GU22 0SW | Director | 26 January 1996 | Active |
Wits End Roundabout Lane, Winnersh, Wokingham, RG11 5AD | Director | 20 March 1990 | Active |
4 Wickham Vale, Bracknell, RG12 8GW | Director | 20 March 1990 | Active |
Mr Troelstralaan 1, Amstelveen 1181 Vd, Netherlands, FOREIGN | Director | 25 October 1993 | Active |
C/O 247 Cromwell Road, London, SW5 0WB | Director | - | Active |
C/O Kpmg Llp, 191 West George Street, Glasgow, G2 2LJ | Director | 26 October 2009 | Active |
44 Castelnau, Barnes, London, SW13 9RU | Director | 24 February 1993 | Active |
The Old Farmhouse, 9 Comberton Road, Barton, CB23 7BA | Director | 05 June 2009 | Active |
6 Lindisfarne Priory, Goldington, Bedford, MK41 0RE | Director | 15 July 1997 | Active |
19 Monument Chase, Whitehill, GU35 9QS | Director | 01 November 1999 | Active |
Violenstraat 1, 5241 Aj Rosmalen, The Netherlands, FOREIGN | Director | 18 December 1991 | Active |
15 Driebergenlaan, Rosmalen, Holland, FOREIGN | Director | 26 January 1990 | Active |
Holly Lodge Blackmoor Lane, Bardsey, Leeds, LS17 9DY | Director | 15 September 2006 | Active |
Waldhoornlaan 101, Etten-Leur, Netherlands, 4876 BB | Director | 31 October 1999 | Active |
22 Oaken Grove, Maidenhead, SL6 6HQ | Director | 21 September 2001 | Active |
21 Heatherpark Drive, Windlesham, | Director | - | Active |
Europa House, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UF | Director | 01 January 2012 | Active |
18 Alexander Place, London, SW7 2SF | Director | - | Active |
The Glade, 5 Meadway, Oxshott, KT22 0LZ | Director | - | Active |
Burgemeester Roosmale, Nepveulaan 23, 7313 Ex Apeldorn, The Netherlands, | Director | 28 February 2003 | Active |
1 Grange Cottages, Broad Common Road, Hurst, RG10 0RD | Director | 01 January 2005 | Active |
Bmw (Uk) Holdings Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Summit One, Summit Avenue, Farnborough, England, GU14 0FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-07-07 | Gazette | Gazette notice voluntary. | Download |
2020-06-25 | Dissolution | Dissolution application strike off company. | Download |
2020-06-19 | Capital | Capital statement capital company with date currency figure. | Download |
2020-05-22 | Capital | Legacy. | Download |
2020-05-22 | Insolvency | Legacy. | Download |
2020-05-22 | Resolution | Resolution. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Officers | Termination secretary company with name termination date. | Download |
2018-12-03 | Officers | Appoint person secretary company with name date. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-15 | Gazette | Gazette filings brought up to date. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Gazette | Gazette notice compulsory. | Download |
2017-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-02 | Officers | Appoint person director company with name date. | Download |
2017-03-01 | Officers | Termination director company with name termination date. | Download |
2016-07-19 | Officers | Appoint person director company with name date. | Download |
2016-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.