This company is commonly known as Altair Filter Technology Ltd. The company was founded 58 years ago and was given the registration number 00880172. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ALTAIR FILTER TECHNOLOGY LTD |
---|---|---|
Company Number | : | 00880172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1966 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 01 July 2022 | Active |
4471 Chattahoochie Plantation Drive, Marietta, Usa, FOREIGN | Secretary | 01 February 2006 | Active |
15 Cornfields, Yateley, GU46 6YT | Secretary | - | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 21 August 2006 | Active |
3, Omega Park, Alton, United Kingdom, GU34 2QE | Director | 10 December 2012 | Active |
4471 Chattahoochie Plantation Drive, Marietta, Usa, FOREIGN | Director | 01 February 2006 | Active |
653 Briarleigh Way, Woodstock, America, FOREIGN | Director | 01 February 2006 | Active |
25 Fairlawn Park, Woking, GU21 4HT | Director | - | Active |
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU | Director | 21 August 2006 | Active |
Hill House Brightstone Lane, Farringdon, Alton, GU34 3ET | Director | - | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 24 September 2018 | Active |
Chase Warren, Tennysons Lane, Haslemere, GU27 3AF | Director | 01 February 2003 | Active |
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU | Director | 13 December 2013 | Active |
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU | Director | 18 January 2008 | Active |
1 Shepherds Down, Alresford, SO24 9PP | Director | 03 March 2003 | Active |
15 Cornfields, Yateley, GU46 6YT | Director | 31 January 2003 | Active |
5116 Sapphire Drive, Marietta, Usa, FOREIGN | Director | 01 February 2006 | Active |
No 2, The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU | Director | 13 December 2013 | Active |
The Old Brewery, Hilltop Chichester Road, Midhurst, GU29 9PZ | Director | - | Active |
5 Gresham Road, Brentwood, CM14 4HN | Director | 21 August 2006 | Active |
Mount Cottage, Winchester Road, Micheldever, SO21 3DG | Director | 01 February 2003 | Active |
3, Omega Park, Alton, United Kingdom, GU34 2QE | Director | 10 December 2012 | Active |
The Arena, Downshire Way, Bracknell, RG12 1PU | Director | 12 November 2010 | Active |
3, Omega Park, Alton, United Kingdom, GU34 2QE | Director | 10 December 2012 | Active |
9 Clumps Road, Lower Bourne, Farnham, GU10 3HF | Director | 01 February 1994 | Active |
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU | Director | 21 August 2006 | Active |
General Electric Uk Holdings Ltd. | ||
Notified on | : | 03 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Leonards Building, Harry Kerr Drive, Stafford, United Kingdom, ST16 1WT |
Nature of control | : |
|
Ge Energy Services (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-19 | Dissolution | Dissolution application strike off company. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-27 | Capital | Legacy. | Download |
2021-07-27 | Insolvency | Legacy. | Download |
2021-07-27 | Resolution | Resolution. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-02-05 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Officers | Second filing of director appointment with name. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Address | Move registers to registered office company with new address. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.