This company is commonly known as Azlan Limited. The company was founded 38 years ago and was given the registration number 01987453. The firm's registered office is in BASINGSTOKE. You can find them at Redwood 2 Crockford Lane, Chineham, Basingstoke, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | AZLAN LIMITED |
---|---|---|
Company Number | : | 01987453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1986 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redwood 2 Crockford Lane, Chineham, Basingstoke, Hampshire, RG24 8WQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB | Director | 09 September 2021 | Active |
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB | Director | 31 August 2021 | Active |
Torrells Pursers Lane, Peaslake, Guildford, GU5 9RE | Secretary | 30 October 1997 | Active |
28 Woodhill Rise, Cookridge, Leeds, LS16 7DB | Secretary | 13 August 2004 | Active |
The Fold, Dalton On Tees, Darlington, DL2 2PB | Secretary | 01 March 2006 | Active |
Redwood 2, Crockford Lane, Chineham, Basingstoke, United Kingdom, RG24 8WQ | Secretary | 24 December 2008 | Active |
5 Birch Mews Oaklands Manor, Long Causeway Adel, Leeds, LS16 8NX | Secretary | 26 July 1996 | Active |
Woodlands Birdcage Walk, Otley, LS21 3HB | Secretary | 21 April 1997 | Active |
Woodlands Birdcage Walk, Otley, LS21 3HB | Secretary | 29 November 1994 | Active |
Kingswood House, Tag Lane Wargrave, Reading, RG10 9ST | Secretary | - | Active |
Weavers Wainhill, Chinnor, OX39 4AB | Secretary | 05 March 1998 | Active |
Redwood 2, Crockford Lane, Chineham, Basingstoke, United Kingdom, RG24 8WQ | Secretary | 14 October 2013 | Active |
Stanwell Cottage, Guildford Road, Normandy, GU3 2AW | Secretary | 29 February 2008 | Active |
4 Helvellyn Close, Thorpe, Egham, TW20 8JQ | Secretary | 29 February 1992 | Active |
5 Alcot Close, Crowthorne, RG45 7NE | Secretary | 29 August 2003 | Active |
29 St Leonards Road, Harrogate, HG2 8NX | Secretary | - | Active |
21 Clearwater Place, Long Ditton, Surbiton, KT6 4ET | Director | 28 April 1994 | Active |
Chemin De Sus-Craux 10a, Ch - 1166 Perroy, Switzerland, | Director | 01 March 2006 | Active |
8 Harwood Drive, Hillingdon, UB10 0BG | Director | 03 October 1994 | Active |
Studforth House, Back Street, Aldborough Boroughbridge, YO51 9EX | Director | 06 September 2004 | Active |
Torrells Pursers Lane, Peaslake, Guildford, GU5 9RE | Director | 20 August 1997 | Active |
Harvest Cottage, Huntham Lane, Stoke St Gregory, TA3 6EG | Director | 28 April 1994 | Active |
28 Woodhill Rise, Cookridge, Leeds, LS16 7DB | Director | 21 August 2003 | Active |
Woods Farm Windlesham Road, Chobham, GU24 8SY | Director | - | Active |
3 Elm Close, Bowerhill, Melksham, SN12 6SD | Director | 28 April 1994 | Active |
22 Franklin Road, Harrogate, HG1 5EE | Director | 21 August 2003 | Active |
9 Thorp Arch Park, Wetherby, LS23 7AP | Director | 17 March 1999 | Active |
20 Chalcraft Close, Liphook, GU30 7PW | Director | - | Active |
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB | Director | 31 January 2016 | Active |
1 Ashdown Way, Kingwood, Henley On Thames, RG9 5WD | Director | 01 July 2005 | Active |
12 Kings Road, Wimbledon, London, SW19 8QN | Director | - | Active |
61 Rowntree Wharf, Navigation Road, York, YO1 2XA | Director | - | Active |
Redwood 2, Crockford Lane, Chineham, Basingstoke, United Kingdom, RG24 8WQ | Director | 22 September 2006 | Active |
The Fold, Dalton On Tees, Darlington, DL2 2PB | Director | 22 September 2006 | Active |
5 Birch Mews Oaklands Manor, Long Causeway Adel, Leeds, LS16 8NX | Director | 25 January 1996 | Active |
Maneboard Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Maplewood, Crockford Lane, Basingstoke, United Kingdom, RG24 8YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Accounts | Accounts with accounts type full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Accounts | Change account reference date company current shortened. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Capital | Capital allotment shares. | Download |
2021-10-06 | Capital | Capital allotment shares. | Download |
2021-09-29 | Resolution | Resolution. | Download |
2021-09-29 | Incorporation | Memorandum articles. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Capital | Legacy. | Download |
2021-09-08 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-08 | Insolvency | Legacy. | Download |
2021-09-08 | Resolution | Resolution. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.