This company is commonly known as Alston Elliot Limited. The company was founded 32 years ago and was given the registration number 02708449. The firm's registered office is in GUILDFORD. You can find them at Third Floor One London Square, Cross Lanes, Guildford, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ALSTON ELLIOT LIMITED |
---|---|---|
Company Number | : | 02708449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom, GU1 1UN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Cherry Leys, Steeple Claydon, Buckingham, MK18 2RL | Director | 01 December 1999 | Active |
Third Floor, One London Square, Cross Lanes, Guildford, United Kingdom, GU1 1UN | Director | 01 December 1999 | Active |
21, St. Ediths Road, Kemsing, Sevenoaks, United Kingdom, TN15 6PT | Director | 20 August 2012 | Active |
5 Chaucer Grove, Camberley, GU15 2XZ | Director | 01 August 2001 | Active |
Shoebrooks, Ashculm, Hemyock, EX15 3SU | Secretary | 14 April 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 April 1992 | Active |
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB | Director | 01 July 2016 | Active |
28 Wildwood Road, London, NW11 6TP | Director | 14 April 1992 | Active |
Shoebrooks, Ashculm, Hemyock, EX15 3SU | Director | 14 April 1992 | Active |
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB | Director | 01 July 2016 | Active |
Ginger Bidco Limited | ||
Notified on | : | 22 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, One London Square, Guildford, United Kingdom, GU1 1UN |
Nature of control | : |
|
Mr John Scantlebury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | 3rd Floor, Paternoster House, London, EC4M 8AB |
Nature of control | : |
|
Mr Richard Elliot Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | 3rd Floor, Paternoster House, London, EC4M 8AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Officers | Change person director company with change date. | Download |
2024-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-02 | Accounts | Accounts with accounts type full. | Download |
2022-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.