ALGORAN LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3ED

Company number 01676783
Status Active
Incorporation Date 10 November 1982
Company Type Private Limited Company
Address 49 HIGH STREET, WESTBURY ON TRYM, BRISTOL, AVON, BS9 3ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of ALGORAN LIMITED are www.algoran.co.uk, and www.algoran.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Algoran Limited is a Private Limited Company. The company registration number is 01676783. Algoran Limited has been working since 10 November 1982. The present status of the company is Active. The registered address of Algoran Limited is 49 High Street Westbury On Trym Bristol Avon Bs9 3ed. . WESTBURY SECRETARIAL SERVICES LIMITED is a Secretary of the company. WHITE, Rohan Patrick is a Director of the company. Secretary DE FUSCO, Maria Pia has been resigned. Secretary EUROPEAN CORPORATE MANAGEMENT LTD has been resigned. Secretary GOMES, Beatrix has been resigned. Secretary WANNER, Christian Jean Jacques has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary WALBROOK COMPANY SERVICES LIMITED has been resigned. Director DE FUSCO, Maria Pia has been resigned. Director DONOVAN, Roisin has been resigned. Director DONOVAN, Thomas Matthew has been resigned. Director GOMES, Beatrix has been resigned. Director LOUD, Christopher John has been resigned. Director MUTTON, Christine Marie has been resigned. Director PACK, Christopher John has been resigned. Director WERDER, Ferdinand Marc has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WESTBURY SECRETARIAL SERVICES LIMITED
Appointed Date: 23 March 2000

Director
WHITE, Rohan Patrick
Appointed Date: 01 October 2012
63 years old

Resigned Directors

Secretary
DE FUSCO, Maria Pia
Resigned: 06 January 1998
Appointed Date: 07 November 1994

Secretary
EUROPEAN CORPORATE MANAGEMENT LTD
Resigned: 01 August 1994
Appointed Date: 04 February 1993

Secretary
GOMES, Beatrix
Resigned: 23 March 2000
Appointed Date: 06 January 1998

Secretary
WANNER, Christian Jean Jacques
Resigned: 01 October 1993

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 04 February 1993

Secretary
WALBROOK COMPANY SERVICES LIMITED
Resigned: 23 March 2000
Appointed Date: 01 August 1994

Director
DE FUSCO, Maria Pia
Resigned: 01 October 2012
Appointed Date: 06 January 1998
61 years old

Director
DONOVAN, Roisin
Resigned: 31 May 2002
Appointed Date: 23 March 2000
75 years old

Director
DONOVAN, Thomas Matthew
Resigned: 01 October 2012
Appointed Date: 23 March 2000
86 years old

Director
GOMES, Beatrix
Resigned: 23 March 2000
Appointed Date: 06 January 1998
62 years old

Director
LOUD, Christopher John
Resigned: 10 January 1993
91 years old

Director
MUTTON, Christine Marie
Resigned: 23 March 2000
67 years old

Director
PACK, Christopher John
Resigned: 23 March 2000
Appointed Date: 01 September 1992
82 years old

Director
WERDER, Ferdinand Marc
Resigned: 06 January 1998
81 years old

Persons With Significant Control

Miss Lise Rachel Suzanne Voisard
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

ALGORAN LIMITED Events

23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
13 Oct 2016
Total exemption full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

05 Oct 2015
Total exemption full accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 99 more events
15 Jun 1987
Registered office changed on 15/06/87 from: 15 pembroke road clifton bristol

10 Jun 1987
Secretary's particulars changed

29 Dec 1986
Full accounts made up to 31 December 1985

10 Sep 1986
Return made up to 02/09/86; full list of members

10 Nov 1982
Certificate of incorporation

Similar Companies

ALGORA TRADING LTD ALGORAISE LTD ALGORBET LTD ALGORD LIMITED ALGOREEF LTD ALGOREEF R&D LLP ALGOREX LTD