This company is commonly known as R A Alexander Consulting Ltd. The company was founded 8 years ago and was given the registration number 09774307. The firm's registered office is in BENFLEET. You can find them at 203 London Road, Hadleigh, Benfleet, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | R A ALEXANDER CONSULTING LTD |
---|---|---|
Company Number | : | 09774307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2015 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 203 London Road, Hadleigh, Benfleet, England, SS7 2RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wesco Villa, Peverel Avenue, Nounsley, United Kingdom, CM3 2NA | Director | 11 September 2015 | Active |
Miss Claire Victoria Davis | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wesco Villa, Peverel Avenue, Chelmsford, England, CM3 2NA |
Nature of control | : |
|
Miss Lorraine Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wesco Villa, Peverel Avenue, Hatfield Peveral, United Kingdom, CM3 2NA |
Nature of control | : |
|
Miss Claire Victoria Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wesco Villa, Peverel Avenue, Hatfield Peveral, United Kingdom, CM3 2NA |
Nature of control | : |
|
Mr Roy Antony Alexander | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Hadleigh Business Centre, 351 London Road, Benfleet, United Kingdom, SS7 2BT |
Nature of control | : |
|
Mrs Lorraine Alexander | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wesco Villa, Peverel Avenue, Hatfield Peveral, United Kingdom, CM3 2NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-10 | Resolution | Resolution. | Download |
2020-12-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-18 | Address | Change registered office address company with date old address new address. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-15 | Capital | Capital allotment shares. | Download |
2016-03-15 | Capital | Capital allotment shares. | Download |
2016-02-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.