Company number 06169599
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address FLAT 6, THE MANSION HOUSE, ROYAL WILLIAM ROAD, STONEHOUSE, PLYMOUTH, PL1 3RQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Secretary's details changed for Muriel Alexander Fife on 10 April 2016. The most likely internet sites of ALEXON CONSULTANCY LIMITED are www.alexonconsultancy.co.uk, and www.alexon-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Alexon Consultancy Limited is a Private Limited Company.
The company registration number is 06169599. Alexon Consultancy Limited has been working since 19 March 2007.
The present status of the company is Active. The registered address of Alexon Consultancy Limited is Flat 6 The Mansion House Royal William Road Stonehouse Plymouth Pl1 3rq. . FIFE, Deborah Joyce is a Secretary of the company. FIFE, Alexander Stuart is a Director of the company. Secretary FIFE, Muriel Alexander has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 19 March 2007
Appointed Date: 19 March 2007
Nominee Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 19 March 2007
Appointed Date: 19 March 2007
Persons With Significant Control
ALEXON CONSULTANCY LIMITED Events
27 Mar 2017
Confirmation statement made on 19 March 2017 with updates
30 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 Apr 2016
Secretary's details changed for Muriel Alexander Fife on 10 April 2016
10 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
10 Apr 2016
Appointment of Deborah Joyce Fife as a secretary on 10 April 2016
...
... and 19 more events
21 Mar 2007
New secretary appointed
21 Mar 2007
New director appointed
19 Mar 2007
Director resigned
19 Mar 2007
Secretary resigned
19 Mar 2007
Incorporation