ALLEZ FRANCE GROUP LIMITED

Atlantic House 3600 Parkway Atlantic House 3600 Parkway, Fareham, PO15 7AN, Hampshire
StatusACTIVE
Company No.01561368
CategoryPrivate Limited Company
Incorporated14 May 1981
Age43 years, 20 days
JurisdictionEngland Wales

SUMMARY

ALLEZ FRANCE GROUP LIMITED is an active private limited company with number 01561368. It was incorporated 43 years, 20 days ago, on 14 May 1981. The company address is Atlantic House 3600 Parkway Atlantic House 3600 Parkway, Fareham, PO15 7AN, Hampshire.



People

WILDE, Sandra Margaret

Secretary

Company Director

ACTIVE

Assigned on 10 Sep 2003

Current time on role 20 years, 8 months, 23 days

AYLING, Christopher Peter

Director

M D

ACTIVE

Assigned on 01 Jan 2004

Current time on role 20 years, 5 months, 2 days

WILDE, Sandra Margaret

Director

Company Director

ACTIVE

Assigned on 10 Sep 2003

Current time on role 20 years, 8 months, 23 days

WILDE, Stephen Francis

Director

Company Director

ACTIVE

Assigned on 10 Sep 2003

Current time on role 20 years, 8 months, 23 days

DAWE, Denise Kathleen

Secretary

RESIGNED

Assigned on

Resigned on 02 Mar 2001

Time on role 23 years, 3 months, 1 day

GRIGG, Simon Kennedy

Secretary

Chartered Accountant

RESIGNED

Assigned on 02 Mar 2001

Resigned on 25 Jul 2002

Time on role 1 year, 4 months, 23 days

STEVENS, Robert

Secretary

Chartered Accountant

RESIGNED

Assigned on 25 Jul 2002

Resigned on 10 Sep 2003

Time on role 1 year, 1 month, 16 days

ALLEN, Stephen David

Director

Company Director

RESIGNED

Assigned on 25 Jul 2002

Resigned on 27 Feb 2004

Time on role 1 year, 7 months, 2 days

DAWE, Denise Kathleen

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Mar 2001

Time on role 23 years, 3 months, 1 day

DAWE, Raymond Eric

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Mar 2001

Time on role 23 years, 3 months, 1 day

FLEMING, Justin Vandermere

Director

Company Director

RESIGNED

Assigned on 05 Mar 2001

Resigned on 10 Sep 2003

Time on role 2 years, 6 months, 5 days

GRIGG, Simon Kennedy

Director

Chartered Accountant

RESIGNED

Assigned on 02 Mar 2001

Resigned on 25 Jul 2002

Time on role 1 year, 4 months, 23 days

HEYDON, Sue

Director

Company Director

RESIGNED

Assigned on 05 Mar 2001

Resigned on 18 Feb 2002

Time on role 11 months, 13 days

STEVENS, Robert

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jul 2002

Resigned on 10 Sep 2003

Time on role 1 year, 1 month, 16 days

WESTON, David John

Director

Company Director

RESIGNED

Assigned on 13 Feb 1992

Resigned on 30 Apr 2002

Time on role 10 years, 2 months, 17 days


Some Companies

4EASYMOVE LIMITED

942 STOCKPORT ROAD,MANCHESTER,M19 3NN

Number:11107071
Status:ACTIVE
Category:Private Limited Company

BULLSEYE ENTERPRISES LTD

2 BRUNSWICK CLOSE,YORK,YO32 5ZT

Number:11531802
Status:ACTIVE
Category:Private Limited Company
Number:02232696
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CREATIVE RETAIL DISPLAY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09128085
Status:ACTIVE
Category:Private Limited Company

ENGLISH LANGUAGE AND ACTIVITY SCHOOLS LTD.

23 SPRINGFIELD CRESCENT,POOLE,BH14 0LL

Number:09877252
Status:ACTIVE
Category:Private Limited Company

SAFE SPARK CONTRACTORS LIMITED

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:11123503
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source