ALLIANTS LIMITED
CHANDLERS FORD

Hellopages » Hampshire » Eastleigh » SO53 2DR

Company number 06868886
Status Active
Incorporation Date 3 April 2009
Company Type Private Limited Company
Address FRYERN HOUSE, 125 WINCHESTER ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 2DR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 760 . The most likely internet sites of ALLIANTS LIMITED are www.alliants.co.uk, and www.alliants.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to St Denys Rail Station is 4.6 miles; to Romsey Rail Station is 5.2 miles; to Redbridge Rail Station is 6.3 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alliants Limited is a Private Limited Company. The company registration number is 06868886. Alliants Limited has been working since 03 April 2009. The present status of the company is Active. The registered address of Alliants Limited is Fryern House 125 Winchester Road Chandlers Ford Hampshire So53 2dr. . FRYERN COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. DANIELS, Nicholas John is a Director of the company. GADSBY, Tristan is a Director of the company. Director BROWNE, Edward Lambert has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 04 June 2009

Director
DANIELS, Nicholas John
Appointed Date: 03 April 2009
55 years old

Director
GADSBY, Tristan
Appointed Date: 22 May 2009
51 years old

Resigned Directors

Director
BROWNE, Edward Lambert
Resigned: 03 January 2013
Appointed Date: 01 June 2011
58 years old

Director
KAHAN, Barbara
Resigned: 03 April 2009
Appointed Date: 03 April 2009
94 years old

Persons With Significant Control

Mr Nicholas John Daniels
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tristan Gadsby
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLIANTS LIMITED Events

06 Apr 2017
Confirmation statement made on 3 April 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 29 February 2016
27 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 760

18 Sep 2015
Total exemption small company accounts made up to 28 February 2015
17 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 760

...
... and 25 more events
19 Jun 2009
Particulars of a mortgage or charge / charge no: 1
02 Jun 2009
Director appointed mr tristan gadsby
23 Apr 2009
Director appointed nicholas john daniels
09 Apr 2009
Appointment terminated director barbara kahan
03 Apr 2009
Incorporation

ALLIANTS LIMITED Charges

27 September 2011
Debenture
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2009
Debenture
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…