ALMAMATER (UK) LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO5 3LS

Company number 04262113
Status Active
Incorporation Date 31 July 2001
Company Type Private Limited Company
Address 67 OSBORNE ROAD, SOUTHSEA, HANTS, PO5 3LS
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 3 . The most likely internet sites of ALMAMATER (UK) LIMITED are www.almamateruk.co.uk, and www.almamater-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Almamater Uk Limited is a Private Limited Company. The company registration number is 04262113. Almamater Uk Limited has been working since 31 July 2001. The present status of the company is Active. The registered address of Almamater Uk Limited is 67 Osborne Road Southsea Hants Po5 3ls. The company`s financial liabilities are £10.59k. It is £-0.2k against last year. The cash in hand is £1.24k. It is £0.18k against last year. And the total assets are £1.24k, which is £-5.46k against last year. DACK, Peter Simon is a Secretary of the company. KOBAN, Georg Leo Franz is a Director of the company. Secretary FORBES MEYLER, Margaret has been resigned. Secretary ROTHERY, Nicholas has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director CUCKOW, Allen Aubrey has been resigned. Director HOWARD, Mark John has been resigned. Director ROTHERY, Nicholas has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


almamater (uk) Key Finiance

LIABILITIES £10.59k
-2%
CASH £1.24k
+16%
TOTAL ASSETS £1.24k
-82%
All Financial Figures

Current Directors

Secretary
DACK, Peter Simon
Appointed Date: 09 January 2009

Director
KOBAN, Georg Leo Franz
Appointed Date: 20 June 2007
61 years old

Resigned Directors

Secretary
FORBES MEYLER, Margaret
Resigned: 19 June 2006
Appointed Date: 31 July 2001

Secretary
ROTHERY, Nicholas
Resigned: 09 January 2009
Appointed Date: 09 June 2006

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 31 July 2001
Appointed Date: 31 July 2001

Director
CUCKOW, Allen Aubrey
Resigned: 28 September 2007
Appointed Date: 31 July 2001
81 years old

Director
HOWARD, Mark John
Resigned: 09 July 2014
Appointed Date: 09 June 2006
70 years old

Director
ROTHERY, Nicholas
Resigned: 19 January 2015
Appointed Date: 13 January 2009
45 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 31 July 2001
Appointed Date: 31 July 2001

ALMAMATER (UK) LIMITED Events

04 Oct 2016
Confirmation statement made on 22 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
22 Jan 2015
Termination of appointment of Nicholas Rothery as a director on 19 January 2015
...
... and 47 more events
09 Aug 2001
Director resigned
09 Aug 2001
Secretary resigned
09 Aug 2001
Ad 31/07/01--------- £ si 1@1=1 £ ic 2/3
09 Aug 2001
Ad 31/07/01--------- £ si 1@1=1 £ ic 1/2
31 Jul 2001
Incorporation