ALTION LIMITED
NORTHAMPTON CABLE CONTRACT SERVICES LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7SL
Company number 02955427
Status Active
Incorporation Date 3 August 1994
Company Type Private Limited Company
Address 2 PAVILION COURT 600 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHANTS, NN4 7SL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Richard Anthony Galvin as a director on 8 February 2017; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of ALTION LIMITED are www.altion.co.uk, and www.altion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Altion Limited is a Private Limited Company. The company registration number is 02955427. Altion Limited has been working since 03 August 1994. The present status of the company is Active. The registered address of Altion Limited is 2 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northants Nn4 7sl. . GALVIN, Calum John is a Director of the company. Secretary GALVIN, Francis John has been resigned. Secretary GALVIN, Michael Joseph has been resigned. Secretary GALVIN, Michael Joseph has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary HARRIS & CO (ACCOUNTANTS) LTD has been resigned. Director GALVIN, Anne Marie has been resigned. Director GALVIN, Anthony Patrick John has been resigned. Director GALVIN, Francis John has been resigned. Director GALVIN, Francis John has been resigned. Director GALVIN, Michael Joseph has been resigned. Director GALVIN, Michael Joseph has been resigned. Director GALVIN, Richard Anthony has been resigned. Director GALVIN, Richard Anthony has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
GALVIN, Calum John
Appointed Date: 14 September 2016
40 years old

Resigned Directors

Secretary
GALVIN, Francis John
Resigned: 04 February 2002
Appointed Date: 03 January 1995

Secretary
GALVIN, Michael Joseph
Resigned: 01 November 2004
Appointed Date: 04 February 2002

Secretary
GALVIN, Michael Joseph
Resigned: 03 January 1995
Appointed Date: 17 August 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 August 1994
Appointed Date: 03 August 1994

Secretary
HARRIS & CO (ACCOUNTANTS) LTD
Resigned: 09 September 2008
Appointed Date: 01 November 2004

Director
GALVIN, Anne Marie
Resigned: 04 February 2002
Appointed Date: 03 January 1995
70 years old

Director
GALVIN, Anthony Patrick John
Resigned: 11 March 2013
Appointed Date: 19 February 2009
48 years old

Director
GALVIN, Francis John
Resigned: 04 February 2002
Appointed Date: 10 March 1995
72 years old

Director
GALVIN, Francis John
Resigned: 10 March 1995
Appointed Date: 17 August 1994
72 years old

Director
GALVIN, Michael Joseph
Resigned: 01 November 2004
Appointed Date: 05 November 2000
69 years old

Director
GALVIN, Michael Joseph
Resigned: 03 January 1995
Appointed Date: 17 August 1994
69 years old

Director
GALVIN, Richard Anthony
Resigned: 08 February 2017
Appointed Date: 04 February 2002
70 years old

Director
GALVIN, Richard Anthony
Resigned: 03 January 1995
Appointed Date: 01 December 1994
70 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 August 1994
Appointed Date: 03 August 1994

Persons With Significant Control

Mr Calum John Galvin
Notified on: 14 September 2016
40 years old
Nature of control: Ownership of shares – 75% or more

ALTION LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
21 Feb 2017
Termination of appointment of Richard Anthony Galvin as a director on 8 February 2017
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
28 Sep 2016
Micro company accounts made up to 31 May 2016
...
... and 79 more events
09 Sep 1994
£ nc 100/500000 17/08/94

09 Sep 1994
Director resigned;new director appointed

09 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

09 Sep 1994
Registered office changed on 09/09/94 from: temple house 20 holywell row london EC2A 4JB

03 Aug 1994
Incorporation