ALIVE AND KICKING U.K.
LONDON

Hellopages » Greater London » Hackney » N1 6QG

Company number 05106378
Status Active
Incorporation Date 20 April 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 147 HOXTON STREET, LONDON, ENGLAND, N1 6QG
Home Country United Kingdom
Nature of Business 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Appointment of Mr Gareth Dittmer as a director on 26 January 2016; Annual return made up to 20 April 2016 no member list. The most likely internet sites of ALIVE AND KICKING U.K. are www.aliveandkicking.co.uk, and www.alive-and-kicking.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alive and Kicking U K is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05106378. Alive and Kicking U K has been working since 20 April 2004. The present status of the company is Active. The registered address of Alive and Kicking U K is 147 Hoxton Street London England N1 6qg. . FLECKER, James William is a Secretary of the company. APPLETON, Charles is a Director of the company. BANNER, Paul Lancelot is a Director of the company. BURNETT, Angela Claire is a Director of the company. COGAN, Joe is a Director of the company. DITTMER, Gareth is a Director of the company. FABER, Vincent is a Director of the company. FLECKER, James William is a Director of the company. GILL, Daniel Joseph Michael is a Director of the company. HOWARTH, Gillian Martina is a Director of the company. JONES-PARRY, Tristram is a Director of the company. KOTECHA, Rajesh Vinod is a Director of the company. NEWMAN, Edward Clarence is a Director of the company. OWUSU, Susanne is a Director of the company. PHILIP, George Anthony is a Director of the company. WINTER, Henry is a Director of the company. Director BAGGALEY, Rachel Clare, Dr has been resigned. Director BANNER, Paul Lancelot has been resigned. Director BROCKLEBANK-FOWLER, Simon Edward has been resigned. Director BUFFONI, Vincent Peter has been resigned. Director CLARKE, James has been resigned. Director COGAN, James Atchison has been resigned. Director CONNOR, Sarah has been resigned. Director LINTERN, Roger Charles has been resigned. Director PONT, Carla has been resigned. Director RIGBY, William James has been resigned. Director SATCHWELL, Philippa Juliet has been resigned. Director SIMON, Crispin has been resigned. The company operates in "Manufacture of luggage, handbags and the like, saddlery and harness".


Current Directors

Secretary
FLECKER, James William
Appointed Date: 20 April 2004

Director
APPLETON, Charles
Appointed Date: 14 March 2013
67 years old

Director
BANNER, Paul Lancelot
Appointed Date: 01 November 2015
72 years old

Director
BURNETT, Angela Claire
Appointed Date: 01 November 2015
64 years old

Director
COGAN, Joe
Appointed Date: 14 March 2013
53 years old

Director
DITTMER, Gareth
Appointed Date: 26 January 2016
55 years old

Director
FABER, Vincent
Appointed Date: 14 March 2013
65 years old

Director
FLECKER, James William
Appointed Date: 20 April 2004
86 years old

Director
GILL, Daniel Joseph Michael
Appointed Date: 20 April 2004
66 years old

Director
HOWARTH, Gillian Martina
Appointed Date: 20 April 2004
81 years old

Director
JONES-PARRY, Tristram
Appointed Date: 01 October 2007
78 years old

Director
KOTECHA, Rajesh Vinod
Appointed Date: 23 September 2010
58 years old

Director
NEWMAN, Edward Clarence
Appointed Date: 03 March 2005
88 years old

Director
OWUSU, Susanne
Appointed Date: 14 March 2013
51 years old

Director
PHILIP, George Anthony
Appointed Date: 24 September 2009
72 years old

Director
WINTER, Henry
Appointed Date: 20 April 2004
62 years old

Resigned Directors

Director
BAGGALEY, Rachel Clare, Dr
Resigned: 22 September 2010
Appointed Date: 18 January 2008
65 years old

Director
BANNER, Paul Lancelot
Resigned: 13 June 2010
Appointed Date: 01 October 2007
72 years old

Director
BROCKLEBANK-FOWLER, Simon Edward
Resigned: 10 June 2010
Appointed Date: 18 January 2008
64 years old

Director
BUFFONI, Vincent Peter
Resigned: 26 May 2011
Appointed Date: 18 September 2006
63 years old

Director
CLARKE, James
Resigned: 07 April 2015
Appointed Date: 14 March 2013
84 years old

Director
COGAN, James Atchison
Resigned: 18 October 2007
Appointed Date: 20 April 2004
88 years old

Director
CONNOR, Sarah
Resigned: 17 March 2011
Appointed Date: 03 March 2005
54 years old

Director
LINTERN, Roger Charles
Resigned: 12 March 2008
Appointed Date: 18 September 2006
80 years old

Director
PONT, Carla
Resigned: 08 December 2014
Appointed Date: 08 December 2011
45 years old

Director
RIGBY, William James
Resigned: 01 July 2007
Appointed Date: 27 June 2005
84 years old

Director
SATCHWELL, Philippa Juliet
Resigned: 23 June 2011
Appointed Date: 07 May 2004
50 years old

Director
SIMON, Crispin
Resigned: 08 January 2015
Appointed Date: 14 March 2013
67 years old

ALIVE AND KICKING U.K. Events

29 Sep 2016
Total exemption full accounts made up to 31 December 2015
22 Jun 2016
Appointment of Mr Gareth Dittmer as a director on 26 January 2016
17 May 2016
Annual return made up to 20 April 2016 no member list
26 Apr 2016
Registered office address changed from Unit 2.7 the Leather Market Weston Street London SE1 3ER to 147 Hoxton Street London N1 6QG on 26 April 2016
23 Nov 2015
Appointment of Ms Angela Claire Burnett as a director on 1 November 2015
...
... and 73 more events
28 Jun 2006
Annual return made up to 20/04/06
28 Mar 2006
Total exemption full accounts made up to 30 April 2005
18 May 2005
Annual return made up to 20/04/05
  • 363(353) ‐ Location of register of members address changed

14 Sep 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Apr 2004
Incorporation