ALLEGIS GROUP (UK) HOLDINGS II LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG42 1NG

Company number 07487154
Status Active
Incorporation Date 10 January 2011
Company Type Private Limited Company
Address OTV HOUSE EAST WING, WOKINGHAM ROAD, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG42 1NG
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities, 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities, 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Second filing of the annual return made up to 10 January 2016; Second filing of a statement of capital following an allotment of shares on 18 December 2015 GBP 17,109,805.00 . The most likely internet sites of ALLEGIS GROUP (UK) HOLDINGS II LIMITED are www.allegisgroupukholdingsii.co.uk, and www.allegis-group-uk-holdings-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. The distance to to Bagshot Rail Station is 5 miles; to Blackwater Rail Station is 6 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Ash Vale Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allegis Group Uk Holdings Ii Limited is a Private Limited Company. The company registration number is 07487154. Allegis Group Uk Holdings Ii Limited has been working since 10 January 2011. The present status of the company is Active. The registered address of Allegis Group Uk Holdings Ii Limited is Otv House East Wing Wokingham Road Bracknell Berkshire United Kingdom Rg42 1ng. . OVALSEC LIMITED is a Secretary of the company. BOWIE, Paul Joseph is a Director of the company. HARTMAN, Christopher Lee is a Director of the company. ZIMDAHL, Sean Hendrick is a Director of the company. Secretary BEAVIS, Sean has been resigned. Secretary OVALSEC LIMITED has been resigned. Director BEAVIS, Sean has been resigned. Director DAVIS, James Charles has been resigned. Director TURNER, John Bradford has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
OVALSEC LIMITED
Appointed Date: 05 September 2011

Director
BOWIE, Paul Joseph
Appointed Date: 10 January 2011
58 years old

Director
HARTMAN, Christopher Lee
Appointed Date: 10 January 2011
57 years old

Director
ZIMDAHL, Sean Hendrick
Appointed Date: 31 January 2011
57 years old

Resigned Directors

Secretary
BEAVIS, Sean
Resigned: 05 September 2011
Appointed Date: 10 January 2011

Secretary
OVALSEC LIMITED
Resigned: 10 January 2011
Appointed Date: 10 January 2011

Director
BEAVIS, Sean
Resigned: 12 July 2012
Appointed Date: 31 January 2011
50 years old

Director
DAVIS, James Charles
Resigned: 18 March 2014
Appointed Date: 10 January 2011
65 years old

Director
TURNER, John Bradford
Resigned: 26 August 2015
Appointed Date: 10 January 2011
56 years old

Director
OVAL NOMINEES LIMITED
Resigned: 10 January 2011
Appointed Date: 10 January 2011

Persons With Significant Control

Mr James Charles Davis
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Randall Dean Sones
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Richard Alan Butler
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Fred S. Ridley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

ALLEGIS GROUP (UK) HOLDINGS II LIMITED Events

14 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

10 Mar 2017
Second filing of the annual return made up to 10 January 2016
10 Mar 2017
Second filing of a statement of capital following an allotment of shares on 18 December 2015
  • GBP 17,109,805.00

28 Feb 2017
Confirmation statement made on 10 January 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
...
... and 41 more events
07 Feb 2011
Statement of capital following an allotment of shares on 31 January 2011
  • GBP 97,251.00

17 Jan 2011
Termination of appointment of Ovalsec Limited as a secretary
17 Jan 2011
Termination of appointment of Oval Nominees Limited as a director
17 Jan 2011
Current accounting period shortened from 31 January 2012 to 31 December 2011
10 Jan 2011
Incorporation