ALNOR SUPPLY COMPANY LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 9TF

Company number 00926667
Status Active
Incorporation Date 1 February 1968
Company Type Private Limited Company
Address CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, ENGLAND, ENGLAND, BD8 9TF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 30,000 . The most likely internet sites of ALNOR SUPPLY COMPANY LIMITED are www.alnorsupplycompany.co.uk, and www.alnor-supply-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. Alnor Supply Company Limited is a Private Limited Company. The company registration number is 00926667. Alnor Supply Company Limited has been working since 01 February 1968. The present status of the company is Active. The registered address of Alnor Supply Company Limited is Cumberland House Greenside Lane Bradford England England Bd8 9tf. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. O'CONNOR, Janet Caroline is a Director of the company. I M DIRECTORS LIMITED is a Director of the company. Secretary CHAMBERS, Linda Ruth has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Director DWYER, Richard Geoffrey has been resigned. Director O'RORKE, Susan has been resigned. Director TOPPING, William has been resigned. Director I M SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
O'CONNOR, Janet Caroline
Appointed Date: 27 March 2014
46 years old

Director
I M DIRECTORS LIMITED
Appointed Date: 30 September 1997

Resigned Directors

Secretary
CHAMBERS, Linda Ruth
Resigned: 30 September 1997
Appointed Date: 22 December 1995

Secretary
HAIGH, Claire Louise
Resigned: 22 December 1995

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 30 September 1997

Director
DWYER, Richard Geoffrey
Resigned: 30 September 1997
81 years old

Director
O'RORKE, Susan
Resigned: 27 March 2014
Appointed Date: 28 September 2010
65 years old

Director
TOPPING, William
Resigned: 02 October 1997
121 years old

Director
I M SECRETARIES LIMITED
Resigned: 06 August 2004
Appointed Date: 02 October 1997

Persons With Significant Control

Alnor Funds Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALNOR SUPPLY COMPANY LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 30,000

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 30,000

...
... and 84 more events
14 Sep 1988
Accounts made up to 31 March 1988

23 Oct 1987
Return made up to 13/10/87; full list of members

07 Oct 1987
Accounts made up to 31 March 1987

09 Dec 1986
Return made up to 07/11/86; full list of members

02 Oct 1986
Accounts for a dormant company made up to 31 March 1986