This company is commonly known as Alvis Limited. The company was founded 61 years ago and was given the registration number 00731159. The firm's registered office is in FARNBOROUGH. You can find them at Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ALVIS LIMITED |
---|---|---|
Company Number | : | 00731159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1962 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Secretary | 28 February 2005 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 October 2020 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 06 April 2020 | Active |
The Cedars, Tamworth Road, Keresley, CV7 8JJ | Secretary | 01 July 1994 | Active |
68 Replingham Road, London, SW18 5LW | Secretary | 13 October 1999 | Active |
Fieldways 98 Downs Road, Coulsdon, CR5 1AF | Secretary | - | Active |
15 Oakfields Road, Knebworth, SG3 6NS | Secretary | 25 October 1996 | Active |
15 Oakfields Road, Knebworth, SG3 6NS | Secretary | 19 April 1993 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 30 May 2008 | Active |
14 Walnut Court, St Marys Gate, London, W8 5UB | Director | 25 May 1993 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 12 September 2011 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 04 February 2013 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 15 June 2017 | Active |
KT22 | Director | 28 February 2005 | Active |
3 Rosemount Drive, Bickley, Bromley, BR1 2LQ | Director | - | Active |
18 Sunnyside Road, Teddington, TW11 0RT | Director | 28 February 2005 | Active |
2 The Glade, Sevenoaks, TN13 3HD | Director | 09 March 2000 | Active |
Ty Isha, Mamhilad, Pontypool, NP4 0JE | Director | 13 September 1999 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 26 November 2007 | Active |
Bae Systems, 6 Carlton Gardens, London, SW1Y 5AD | Director | 18 August 2004 | Active |
403, Goldhawk Road, Hammersmith, London, W6 0SA | Director | - | Active |
Hillhouse, Kirknewton, EH27 8DR | Director | - | Active |
6, Carlton Gardens, London, SW1Y 5AD | Director | 18 August 2004 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 30 April 2013 | Active |
Little Trees Queens Hill Rise, Ascot, SL5 7DP | Director | - | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 10 August 2015 | Active |
15 Oakfields Road, Knebworth, SG3 6NS | Director | - | Active |
85 Elgin Crescent, London, W11 2JF | Director | - | Active |
25 Kensington Square, Kensington, London, W8 5HH | Director | 26 October 1993 | Active |
Grey Walls, Cothill Road Cothill, Abingdon, OX13 6QQ | Director | 07 June 1999 | Active |
Antioch House, High Street, Lewes, BN7 1XH | Director | - | Active |
The Old Mill, Mill Lane, Ascot, SL5 7RU | Director | 15 February 1994 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, GU14 6YU | Director | 08 August 2011 | Active |
134 Hampton Road, Twickenham, TW2 5QR | Director | 09 December 1998 | Active |
Westwinds Hoo Lane, Chipping Campden, GL55 6AZ | Director | - | Active |
Bae Systems (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-11 | Officers | Change person secretary company with change date. | Download |
2023-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type full. | Download |
2017-06-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.