This company is commonly known as R3: Affinity Alliance Ltd. The company was founded 24 years ago and was given the registration number 03821275. The firm's registered office is in IPSWICH. You can find them at Globe House, Turret Lane, Ipswich, . This company's SIC code is 79110 - Travel agency activities.
Name | : | R3: AFFINITY ALLIANCE LTD |
---|---|---|
Company Number | : | 03821275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Globe House, Turret Lane, Ipswich, IP4 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pond Hall, Pond Hall Road, Hadleigh, Ipswich, England, IP7 5PP | Director | 31 December 2016 | Active |
Globe House, 24 Turret Lane, Ipswich, England, IP4 1DL | Director | 01 May 2017 | Active |
Pond Hall, Pond Hall Road, Hadleigh, Ipswich, United Kingdom, IP7 5PP | Secretary | 05 December 1999 | Active |
5 Seaton Road, Felixstowe, IP11 9AW | Secretary | 28 September 1999 | Active |
Essex House 42 Crouch Street, Colchester, CO3 3HH | Corporate Secretary | 06 August 1999 | Active |
Globe House, Turret Lane, Ipswich, England, IP4 1DL | Director | 01 February 2014 | Active |
Flat 20 Rena Court, Sparth Lane, Stockport, SK4 2PL | Director | 28 September 1999 | Active |
Globe House, Turret Lane, Ipswich, England, IP4 1DL | Director | 01 February 2014 | Active |
Innocence House, Innocence Lane, Kirton, Ipswich, IP10 0PJ | Director | 05 December 1999 | Active |
Globe House, Turret Lane, Ipswich, England, IP4 1DL | Director | 01 February 2014 | Active |
Globe House, Turret Lane, Ipswich, United Kingdom, IP4 1DL | Director | 30 December 2016 | Active |
Pond Hall, Pond Hall Road, Hadleigh, Ipswich, United Kingdom, IP7 5PP | Director | 05 December 1999 | Active |
7 Main Road, Tuddenham, Ipswich, IP6 9BZ | Director | 05 December 1999 | Active |
Essex House 42 Crouch Street, Colchester, CO3 3HH | Corporate Director | 06 August 1999 | Active |
Mr Robert Andrew Proudman | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pond Hall, Pond Hall Road, Ipswich, England, IP7 5PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-15 | Gazette | Gazette notice voluntary. | Download |
2022-03-08 | Dissolution | Dissolution application strike off company. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type small. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-02 | Accounts | Accounts with accounts type small. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type small. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-01 | Capital | Capital allotment shares. | Download |
2017-09-25 | Accounts | Accounts with accounts type small. | Download |
2017-06-28 | Officers | Appoint person director company with name date. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Officers | Appoint person director company with name date. | Download |
2017-02-13 | Officers | Termination director company with name termination date. | Download |
2017-02-02 | Officers | Termination director company with name termination date. | Download |
2017-02-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.