ALVARIUM LIMITED
MANNINGS HEATH

Hellopages » West Sussex » Horsham » RH13 6JW

Company number 05028814
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address BIRKDALE, GREENS LANE, MANNINGS HEATH, W SUSSEX, RH13 6JW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 27 July 2016; Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 27 July 2015. The most likely internet sites of ALVARIUM LIMITED are www.alvarium.co.uk, and www.alvarium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Christs Hospital Rail Station is 3.6 miles; to Crawley Rail Station is 6 miles; to Balcombe Rail Station is 6.3 miles; to Three Bridges Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alvarium Limited is a Private Limited Company. The company registration number is 05028814. Alvarium Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of Alvarium Limited is Birkdale Greens Lane Mannings Heath W Sussex Rh13 6jw. The company`s financial liabilities are £0.88k. It is £0k against last year. And the total assets are £0.88k, which is £0k against last year. LE ROSSIGNOL, John David is a Secretary of the company. LE ROSSIGNOL, John David is a Director of the company. MERRELL, Alexander John is a Director of the company. ROBBINS, Graham John is a Director of the company. ROBERTSON, James Black is a Director of the company. Secretary DE BOER, Klaas has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director COX, Norman Michael has been resigned. Director DE BOER, Klaas has been resigned. Director GREENHILL, Timothy James has been resigned. Director MOORHOUSE, George Alistair has been resigned. Director SYMONS, Andrew William has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


alvarium Key Finiance

LIABILITIES £0.88k
CASH n/a
TOTAL ASSETS £0.88k
All Financial Figures

Current Directors

Secretary
LE ROSSIGNOL, John David
Appointed Date: 01 October 2005

Director
LE ROSSIGNOL, John David
Appointed Date: 22 March 2004
78 years old

Director
MERRELL, Alexander John
Appointed Date: 30 January 2004
72 years old

Director
ROBBINS, Graham John
Appointed Date: 08 April 2005
72 years old

Director
ROBERTSON, James Black
Appointed Date: 08 April 2005
82 years old

Resigned Directors

Secretary
DE BOER, Klaas
Resigned: 01 October 2005
Appointed Date: 30 January 2004

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 30 January 2004
Appointed Date: 28 January 2004

Director
COX, Norman Michael
Resigned: 08 April 2005
Appointed Date: 22 March 2004
78 years old

Director
DE BOER, Klaas
Resigned: 08 April 2005
Appointed Date: 30 January 2004
60 years old

Director
GREENHILL, Timothy James
Resigned: 08 April 2005
Appointed Date: 22 March 2004
77 years old

Director
MOORHOUSE, George Alistair
Resigned: 01 October 2005
Appointed Date: 22 March 2004
72 years old

Director
SYMONS, Andrew William
Resigned: 08 April 2005
Appointed Date: 22 March 2004
72 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 30 January 2004
Appointed Date: 28 January 2004

Persons With Significant Control

Mr John David Le Rossignol
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ALVARIUM LIMITED Events

19 Mar 2017
Micro company accounts made up to 27 July 2016
30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
04 Apr 2016
Total exemption small company accounts made up to 27 July 2015
30 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 35

05 Apr 2015
Total exemption small company accounts made up to 27 July 2014
...
... and 45 more events
17 Feb 2004
New director appointed
09 Feb 2004
Director resigned
09 Feb 2004
Secretary resigned
09 Feb 2004
Registered office changed on 09/02/04 from: 88A tooley street london bridge london SE1 2TF
28 Jan 2004
Incorporation