ALHCO GROUP LIMITED

C/O United Capital Investments 37th Floor, 1 Canada Square C/O United Capital Investments 37th Floor, 1 Canada Square, London, E14 5AA, England, England
StatusACTIVE
Company No.06842801
CategoryPrivate Limited Company
Incorporated11 Mar 2009
Age15 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

ALHCO GROUP LIMITED is an active private limited company with number 06842801. It was incorporated 15 years, 2 months, 3 days ago, on 11 March 2009. The company address is C/O United Capital Investments 37th Floor, 1 Canada Square C/O United Capital Investments 37th Floor, 1 Canada Square, London, E14 5AA, England, England.



People

FUDGE, Sydney

Director

Director

ACTIVE

Assigned on 07 Sep 2022

Current time on role 1 year, 8 months, 7 days

KEOHANE, Lynda Jill

Secretary

RESIGNED

Assigned on 21 Feb 2013

Resigned on 06 Jan 2017

Time on role 3 years, 10 months, 13 days

KEOHANE, Lynda Jill

Secretary

RESIGNED

Assigned on 10 Mar 2010

Resigned on 02 Oct 2012

Time on role 2 years, 6 months, 23 days

REYNOLDS, David William

Secretary

Director

RESIGNED

Assigned on 13 Mar 2009

Resigned on 10 Mar 2010

Time on role 11 months, 28 days

STIRLING, Andrew

Secretary

RESIGNED

Assigned on 02 Oct 2012

Resigned on 21 Feb 2013

Time on role 4 months, 19 days

BLACK, David Edward

Director

Director

RESIGNED

Assigned on 28 Sep 2012

Resigned on 21 Jan 2013

Time on role 3 months, 23 days

BLACK, David Edward

Director

Director

RESIGNED

Assigned on 13 Mar 2009

Resigned on 28 Sep 2012

Time on role 3 years, 6 months, 15 days

CARLING, Graeme Robert

Director

Director

RESIGNED

Assigned on 14 May 2020

Resigned on 23 Dec 2022

Time on role 2 years, 7 months, 9 days

CLARKE, John Henry Alfred

Director

Director

RESIGNED

Assigned on 04 Oct 2011

Resigned on 05 May 2017

Time on role 5 years, 7 months, 1 day

ELLERBY, John Russell

Director

Director

RESIGNED

Assigned on 02 Oct 2012

Resigned on 08 Feb 2013

Time on role 4 months, 6 days

FUDGE, Sydney Robert

Director

Director

RESIGNED

Assigned on 14 May 2020

Resigned on 24 Aug 2021

Time on role 1 year, 3 months, 10 days

KEOHANE, Lynda Jill

Director

Consultant

RESIGNED

Assigned on 14 Sep 2015

Resigned on 06 Jan 2017

Time on role 1 year, 3 months, 22 days

KEOHANE, Lynda Jill

Director

Consultant

RESIGNED

Assigned on 21 Jun 2010

Resigned on 14 Mar 2014

Time on role 3 years, 8 months, 23 days

REYNOLDS, David William

Director

Director

RESIGNED

Assigned on 11 Mar 2009

Resigned on 21 Jun 2010

Time on role 1 year, 3 months, 10 days

REYNOLDS, John

Director

Senior Operations Manager

RESIGNED

Assigned on 05 May 2017

Resigned on 14 May 2020

Time on role 3 years, 9 days

STURROCK, Kevan

Director

Director

RESIGNED

Assigned on 14 May 2020

Resigned on 15 Aug 2022

Time on role 2 years, 3 months, 1 day

WESTON, David Laurence

Director

Chartered Management Accountant

RESIGNED

Assigned on 05 May 2017

Resigned on 06 May 2022

Time on role 5 years, 1 day


Some Companies

ATI PROPERTY HOLDINGS LTD

18 SUMMERBRIDGE CRESCENT,CLECKHEATON,BD19 4LW

Number:10498270
Status:ACTIVE
Category:Private Limited Company

B.E.A.S. INTERNATIONAL LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:02562698
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BASTOS SURGICAL LIMITED

2A DEVONSHIRE ROAD WESTHILL HOUSE,BEXLEYHEATH,DA6 8DS

Number:10442702
Status:ACTIVE
Category:Private Limited Company

KAYES ELECTRICAL (KENT) LTD.

UNIT 1 PIER ROAD,GILLINGHAM,ME7 1RZ

Number:03981006
Status:ACTIVE
Category:Private Limited Company

NEW LEAF WELLBEING LTD.

137 FISHGUARD ROAD,CARDIFF,CF14 5PS

Number:08675994
Status:ACTIVE
Category:Private Limited Company

THE DAWPOOL ESTATE LIMITED

BARNSTON HOUSE BEACON LANE,WIRRAL,CH60 0EE

Number:07978481
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