LEGAL ALLIANCE (UK) LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 8BB

Company number 03211538
Status Active
Incorporation Date 13 June 1996
Company Type Private Limited Company
Address 13 RIVERSIDE HOUSE, LOWER SOUTHEND ROAD, WICKFORD, ESSEX, SS11 8BB
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 5,000 ; Registered office address changed from 5 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA to 13 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 13 July 2016; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of LEGAL ALLIANCE (UK) LIMITED are www.legalallianceuk.co.uk, and www.legal-alliance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Basildon Rail Station is 4.3 miles; to Billericay Rail Station is 4.6 miles; to Laindon Rail Station is 5.3 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal Alliance Uk Limited is a Private Limited Company. The company registration number is 03211538. Legal Alliance Uk Limited has been working since 13 June 1996. The present status of the company is Active. The registered address of Legal Alliance Uk Limited is 13 Riverside House Lower Southend Road Wickford Essex Ss11 8bb. . FORSDIKE, Eamonn John Richard is a Director of the company. Secretary FORSDIKE, Kim Mary Linden has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
FORSDIKE, Eamonn John Richard
Appointed Date: 13 June 1996
72 years old

Resigned Directors

Secretary
FORSDIKE, Kim Mary Linden
Resigned: 01 March 2012
Appointed Date: 13 June 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 June 1996
Appointed Date: 13 June 1996

LEGAL ALLIANCE (UK) LIMITED Events

29 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 5,000

13 Jul 2016
Registered office address changed from 5 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA to 13 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 13 July 2016
22 Mar 2016
Total exemption full accounts made up to 30 June 2015
17 Dec 2015
Amended total exemption full accounts made up to 30 June 2014
10 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5,000

...
... and 52 more events
05 Jul 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Jun 1997
Return made up to 13/06/97; full list of members
30 Apr 1997
Company name changed kef business services LIMITED\certificate issued on 01/05/97
18 Jun 1996
Secretary resigned
13 Jun 1996
Incorporation