COMMAND ALKON UK LIMITED
BRISTOL COMMAND ALKON LIMITED ALKON LIMITED

Hellopages » Bristol » Bristol, City of » BS4 4EU

Company number 02963651
Status Active
Incorporation Date 31 August 1994
Company Type Private Limited Company
Address UNIT 2, AVON VALLEY BUSINESS PARK CHAPEL WAY, ST ANNES, BRISTOL, BS4 4EU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 13 September 2016 with updates; Appointment of Mr Andrew Ellis as a director on 25 July 2016. The most likely internet sites of COMMAND ALKON UK LIMITED are www.commandalkonuk.co.uk, and www.command-alkon-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Command Alkon Uk Limited is a Private Limited Company. The company registration number is 02963651. Command Alkon Uk Limited has been working since 31 August 1994. The present status of the company is Active. The registered address of Command Alkon Uk Limited is Unit 2 Avon Valley Business Park Chapel Way St Annes Bristol Bs4 4eu. . PHILLIPS, David is a Secretary of the company. ELLIS, Andrew is a Director of the company. PHILLIPS, David is a Director of the company. RAMSEY, Phillip Andrew is a Director of the company. Secretary ELLIOTT, Linda Joy has been resigned. Secretary PHILLIPS, David has been resigned. Secretary SUNRYSE BUSINESS COUNSELLORS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALENDA, Margaret has been resigned. Director FURLONG, James H has been resigned. Director MILLER, Gregory A has been resigned. Director ROBINSON II, Kenneth G has been resigned. Director TODD, Laurie Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PHILLIPS, David
Appointed Date: 04 September 1997

Director
ELLIS, Andrew
Appointed Date: 25 July 2016
48 years old

Director
PHILLIPS, David
Appointed Date: 09 September 1994
79 years old

Director
RAMSEY, Phillip Andrew
Appointed Date: 26 April 2012
67 years old

Resigned Directors

Secretary
ELLIOTT, Linda Joy
Resigned: 04 September 1997
Appointed Date: 20 August 1997

Secretary
PHILLIPS, David
Resigned: 20 August 1997
Appointed Date: 30 September 1994

Secretary
SUNRYSE BUSINESS COUNSELLORS LIMITED
Resigned: 30 September 1994
Appointed Date: 31 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 1994
Appointed Date: 31 August 1994

Director
CALENDA, Margaret
Resigned: 26 April 2001
Appointed Date: 31 August 1994
76 years old

Director
FURLONG, James H
Resigned: 09 July 1998
Appointed Date: 02 September 1994
89 years old

Director
MILLER, Gregory A
Resigned: 26 April 2001
Appointed Date: 09 July 1998
69 years old

Director
ROBINSON II, Kenneth G
Resigned: 26 April 2012
Appointed Date: 26 April 2001
91 years old

Director
TODD, Laurie Elizabeth
Resigned: 08 June 2016
Appointed Date: 26 April 2001
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 August 1994
Appointed Date: 31 August 1994

COMMAND ALKON UK LIMITED Events

09 Feb 2017
Accounts for a small company made up to 30 September 2016
27 Sep 2016
Confirmation statement made on 13 September 2016 with updates
04 Aug 2016
Appointment of Mr Andrew Ellis as a director on 25 July 2016
03 Aug 2016
Termination of appointment of Laurie Elizabeth Todd as a director on 8 June 2016
25 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-25

...
... and 76 more events
06 Sep 1994
Company name changed plusgrand LIMITED\certificate issued on 06/09/94
06 Sep 1994
Director resigned;new director appointed
06 Sep 1994
Secretary resigned;new secretary appointed

06 Sep 1994
Registered office changed on 06/09/94 from: 1 mitchell lane bristol BS1 6BU

31 Aug 1994
Incorporation

COMMAND ALKON UK LIMITED Charges

9 October 2009
Debenture
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…