This company is commonly known as Alterian Technology Limited. The company was founded 27 years ago and was given the registration number 03351717. The firm's registered office is in MAIDENHEAD. You can find them at New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | ALTERIAN TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 03351717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1997 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 17 April 2023 | Active |
New Globe House, Vanwall Road, Maidenhead, England, SL6 4UB | Corporate Director | 11 October 2013 | Active |
18 St Helena Road, Westbury Park, Bristol, BS6 7NR | Secretary | 11 March 2004 | Active |
137 Wapping High Street, London, E1W 3NG | Secretary | 13 June 2000 | Active |
Springfield, Lower Kingsdown Kingsdown, Corsham, SN13 8BA | Secretary | 08 May 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 April 1997 | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 02 November 2012 | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 30 August 2019 | Active |
Beech House, 82,, High Street,, Hampton In Arden, Solihull, B92 0AD | Director | 08 May 1997 | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 29 May 2018 | Active |
34 Pooles Wharf Court, Bristol, BS8 4PB | Director | 13 June 2000 | Active |
Springfield, Lower Kingsdown Kingsdown, Corsham, SN13 8BA | Director | 08 May 1997 | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 01 May 2020 | Active |
The Spectrum Building, Bond Street, Bristol, BS1 3LG | Director | 27 January 2012 | Active |
The Bothy, Park Lane Pulford, Chester, CH4 9HB | Director | 08 May 1997 | Active |
Globe House, Clivemont Road, Maidenhead, England, SL6 7DY | Director | 27 January 2012 | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 14 February 2022 | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 06 January 2014 | Active |
24 Woodfield Road, Redland, Bristol, BS6 6JQ | Director | 08 May 1997 | Active |
The Spectrum Building, Bond Street, Bristol, BS1 3LG | Director | 27 July 2011 | Active |
The Spectrum Building, Bond Street, Bristol, BS1 3LG | Director | 08 June 2011 | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 13 July 2022 | Active |
Clarendon Lodge, Beckspool Road, Frenchay, Bristol, BS16 1NE | Director | 08 May 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 April 1997 | Active |
Alterian Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Sdl, Globe House, Clivemont Road, Clivemont Road, Maidenhead, England, SL6 7DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts amended with accounts type full. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-07 | Accounts | Legacy. | Download |
2021-10-07 | Other | Legacy. | Download |
2021-10-07 | Other | Legacy. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-04-22 | Accounts | Change account reference date company current shortened. | Download |
2021-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Resolution | Resolution. | Download |
2020-08-19 | Resolution | Resolution. | Download |
2020-07-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-07-22 | Other | Legacy. | Download |
2020-07-02 | Accounts | Legacy. | Download |
2020-07-02 | Other | Legacy. | Download |
2020-05-03 | Officers | Appoint person director company with name date. | Download |
2020-05-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.