ALTERNOTION LIMITED
CIRENCESTER SUBTLE AROMATICS LTD

Hellopages » Gloucestershire » Cotswold » GL7 6BU

Company number 04967393
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address THE OLD FORGE, EWEN, CIRENCESTER, GLOS, GL7 6BU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of ALTERNOTION LIMITED are www.alternotion.co.uk, and www.alternotion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Alternotion Limited is a Private Limited Company. The company registration number is 04967393. Alternotion Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of Alternotion Limited is The Old Forge Ewen Cirencester Glos Gl7 6bu. . DE HAAN, Henrietta Nell is a Secretary of the company. ELLIS, Yvonne Wendy is a Director of the company. RITCHIE, Alistair John Forster is a Director of the company. Secretary DOYLE, Evelyn Mary has been resigned. Secretary RITCHIE, Alistair John Forster has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOYLE, Evelyn Mary has been resigned. Director TALLENT, Martin has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DE HAAN, Henrietta Nell
Appointed Date: 16 May 2008

Director
ELLIS, Yvonne Wendy
Appointed Date: 11 July 2008
71 years old

Director
RITCHIE, Alistair John Forster
Appointed Date: 18 November 2003
70 years old

Resigned Directors

Secretary
DOYLE, Evelyn Mary
Resigned: 15 June 2006
Appointed Date: 18 November 2003

Secretary
RITCHIE, Alistair John Forster
Resigned: 16 May 2008
Appointed Date: 15 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 November 2003
Appointed Date: 18 November 2003

Director
DOYLE, Evelyn Mary
Resigned: 15 June 2006
Appointed Date: 18 November 2003
61 years old

Director
TALLENT, Martin
Resigned: 16 May 2008
Appointed Date: 15 June 2006
71 years old

Persons With Significant Control

Mr Alistair John Forster Ritchie
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALTERNOTION LIMITED Events

05 Dec 2016
Confirmation statement made on 18 November 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

25 Jun 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000

...
... and 36 more events
21 Dec 2004
Return made up to 18/11/04; full list of members
09 Jan 2004
Accounting reference date extended from 30/11/04 to 31/12/04
23 Dec 2003
Ad 18/11/03--------- £ si 999@1=999 £ ic 1/1000
18 Nov 2003
Secretary resigned
18 Nov 2003
Incorporation