ALI UK LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 2NY

Company number 03514409
Status Active
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address 60 BARWELL BUSINESS PARK, LEATHERHEAD ROAD, CHESSINGTON, SURREY, KT9 2NY
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 20 February 2017 with updates; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 900,000 . The most likely internet sites of ALI UK LIMITED are www.aliuk.co.uk, and www.ali-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Ali Uk Limited is a Private Limited Company. The company registration number is 03514409. Ali Uk Limited has been working since 20 February 1998. The present status of the company is Active. The registered address of Ali Uk Limited is 60 Barwell Business Park Leatherhead Road Chessington Surrey Kt9 2ny. . MAY, Michael Hans is a Secretary of the company. MAY, Michael Hans is a Director of the company. RALLO, Vincenzo is a Director of the company. SPERANZA, Angelo is a Director of the company. Nominee Secretary FORMATION SECRETARIES LTD has been resigned. Secretary ROBINSON, Brian has been resigned. Secretary SAVOCA, Fausto has been resigned. Director BERTI, Luciano has been resigned. Nominee Director FORMATION NOMINEES LTD has been resigned. Director SAVOCA, Fausto has been resigned. Director SPERANZA, Bruno has been resigned. Director VIGLIONE, Angelo has been resigned. The company operates in "Other food services".


Current Directors

Secretary
MAY, Michael Hans
Appointed Date: 15 October 2003

Director
MAY, Michael Hans
Appointed Date: 26 March 2007
73 years old

Director
RALLO, Vincenzo
Appointed Date: 12 November 2012
62 years old

Director
SPERANZA, Angelo
Appointed Date: 02 April 2007
63 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LTD
Resigned: 20 February 1998
Appointed Date: 20 February 1998

Secretary
ROBINSON, Brian
Resigned: 15 October 2003
Appointed Date: 23 March 1998

Secretary
SAVOCA, Fausto
Resigned: 23 March 1998
Appointed Date: 20 February 1998

Director
BERTI, Luciano
Resigned: 02 April 2007
Appointed Date: 20 February 1998
94 years old

Nominee Director
FORMATION NOMINEES LTD
Resigned: 20 February 1998
Appointed Date: 20 February 1998

Director
SAVOCA, Fausto
Resigned: 16 November 2000
Appointed Date: 20 February 1998
88 years old

Director
SPERANZA, Bruno
Resigned: 02 April 2007
Appointed Date: 20 November 2000
89 years old

Director
VIGLIONE, Angelo
Resigned: 31 March 2012
Appointed Date: 20 November 2000
73 years old

Persons With Significant Control

Mr Filippo Berti
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ALI UK LIMITED Events

07 Mar 2017
Full accounts made up to 31 August 2016
06 Mar 2017
Confirmation statement made on 20 February 2017 with updates
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 900,000

04 Feb 2016
Full accounts made up to 31 August 2015
13 Nov 2015
Satisfaction of charge 4 in full
...
... and 76 more events
12 Mar 1998
New director appointed
12 Mar 1998
Registered office changed on 12/03/98 from: 4 twyford business park station road twyford reading RG10 9TU
12 Mar 1998
Director resigned
12 Mar 1998
Secretary resigned
20 Feb 1998
Incorporation

ALI UK LIMITED Charges

27 March 2013
Debenture
Delivered: 9 April 2013
Status: Satisfied on 13 November 2015
Persons entitled: Bank of America,N.A.for Itself and the Other Secured Parties
Description: Fixed and floating charge over the undertaking and all…
1 August 2008
An omnibus guarantee and set-off agreement
Delivered: 9 August 2008
Status: Satisfied on 25 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 May 2008
Omnibus guarantee and set-off agreement
Delivered: 14 May 2008
Status: Satisfied on 25 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 July 2002
Debenture
Delivered: 2 August 2002
Status: Satisfied on 7 November 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…