ALLIANCE LEGAL COSTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5AL
Company number 05760246
Status Active
Incorporation Date 28 March 2006
Company Type Private Limited Company
Address 1 BILLING ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN1 5AL
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Secretary's details changed for Mr Paul Smith on 27 March 2017; Secretary's details changed for Mr Malcolm Frame on 27 March 2017. The most likely internet sites of ALLIANCE LEGAL COSTS LIMITED are www.alliancelegalcosts.co.uk, and www.alliance-legal-costs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Alliance Legal Costs Limited is a Private Limited Company. The company registration number is 05760246. Alliance Legal Costs Limited has been working since 28 March 2006. The present status of the company is Active. The registered address of Alliance Legal Costs Limited is 1 Billing Road Northampton Northamptonshire England Nn1 5al. . FRAME, Malcolm is a Secretary of the company. SMITH, Paul is a Secretary of the company. FRAME, Sian Alison is a Director of the company. METCALFE, Susan is a Director of the company. MITCHELL, Claire Ann is a Director of the company. Secretary MITCHELL, Claire Ann has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
FRAME, Malcolm
Appointed Date: 26 March 2014

Secretary
SMITH, Paul
Appointed Date: 26 March 2014

Director
FRAME, Sian Alison
Appointed Date: 28 March 2006
59 years old

Director
METCALFE, Susan
Appointed Date: 28 March 2006
60 years old

Director
MITCHELL, Claire Ann
Appointed Date: 28 March 2006
58 years old

Resigned Directors

Secretary
MITCHELL, Claire Ann
Resigned: 26 March 2014
Appointed Date: 28 March 2006

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 28 March 2006
Appointed Date: 28 March 2006

Persons With Significant Control

Mrs Susan Metcalfe
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Claire Mitchell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLIANCE LEGAL COSTS LIMITED Events

30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
28 Mar 2017
Secretary's details changed for Mr Paul Smith on 27 March 2017
27 Mar 2017
Secretary's details changed for Mr Malcolm Frame on 27 March 2017
27 Mar 2017
Director's details changed for Susan Metcalfe on 27 March 2017
27 Mar 2017
Director's details changed for Claire Ann Mitchell on 27 March 2017
...
... and 30 more events
13 Aug 2007
Total exemption small company accounts made up to 30 April 2007
17 Apr 2007
Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director's particulars changed

12 Oct 2006
Accounting reference date extended from 31/03/07 to 30/04/07
29 Mar 2006
Secretary resigned
28 Mar 2006
Incorporation