ALDERMORE GROUP PLC
READING ALDERMORE GROUP LIMITED AC ACQUISITIONS LIMITED

Hellopages » Berkshire » Reading » RG1 1AX

Company number 06764335
Status Active
Incorporation Date 3 December 2008
Company Type Public Limited Company
Address ALDERMORE BANK PLC, 4TH FLOOR BLOCK D, APEX PLAZA, FORBURY ROAD, READING, BERKSHIRE, RG1 1AX
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 18 March 2017 with no updates; Statement of capital following an allotment of shares on 17 March 2017 GBP 34,492,023.8 ; Termination of appointment of Glyn Parry Jones as a director on 6 February 2017. The most likely internet sites of ALDERMORE GROUP PLC are www.aldermoregroup.co.uk, and www.aldermore-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Aldermore Group Plc is a Public Limited Company. The company registration number is 06764335. Aldermore Group Plc has been working since 03 December 2008. The present status of the company is Active. The registered address of Aldermore Group Plc is Aldermore Bank Plc 4th Floor Block D Apex Plaza Forbury Road Reading Berkshire Rg1 1ax. . SPENCER, Rachel Louise is a Secretary of the company. GRAY, Danuta is a Director of the company. HITCHINS, John Charles Fortescue is a Director of the company. MACK, Christopher James is a Director of the company. MONKS, David Phillip is a Director of the company. PATRICK, Christopher John is a Director of the company. SHARPE, Robert is a Director of the company. SHAW, Peter Anderson is a Director of the company. STAMPER, Christopher Paul is a Director of the company. TURNER, Catherine Lucy is a Director of the company. Secretary HAYNES, Stuart John has been resigned. Secretary SIMPSON, Dionne Jane Patricia has been resigned. Director ARCULUS, Thomas David Guy has been resigned. Director BAINES, John Duncan has been resigned. Director BARRY, Stephen has been resigned. Director CALLENDER, John Dalrymple has been resigned. Director CARTWRIGHT, Peter Bramwell has been resigned. Director COCHRANE, Neil Andrew has been resigned. Director JONES, Glyn Parry has been resigned. Director MCFADYEN, Finlay Stuart has been resigned. Director MOLYNEUX, Mark Thomas John has been resigned. Director MYERS, Paul Christopher has been resigned. Director PROOST, Stijn has been resigned. Director SOSKIN, David Gideon Frank Aurele Xavier has been resigned. Director STEPHENS, Mark St John has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
SPENCER, Rachel Louise
Appointed Date: 27 February 2015

Director
GRAY, Danuta
Appointed Date: 29 September 2014
66 years old

Director
HITCHINS, John Charles Fortescue
Appointed Date: 28 May 2014
70 years old

Director
MACK, Christopher James
Appointed Date: 30 September 2013
54 years old

Director
MONKS, David Phillip
Appointed Date: 20 May 2009
65 years old

Director
PATRICK, Christopher John
Appointed Date: 21 November 2016
58 years old

Director
SHARPE, Robert
Appointed Date: 29 June 2015
76 years old

Director
SHAW, Peter Anderson
Appointed Date: 04 September 2014
66 years old

Director
STAMPER, Christopher Paul
Appointed Date: 06 February 2014
70 years old

Director
TURNER, Catherine Lucy
Appointed Date: 28 May 2014
62 years old

Resigned Directors

Secretary
HAYNES, Stuart John
Resigned: 22 March 2011
Appointed Date: 29 November 2010

Secretary
SIMPSON, Dionne Jane Patricia
Resigned: 27 February 2015
Appointed Date: 22 March 2011

Director
ARCULUS, Thomas David Guy
Resigned: 30 July 2013
Appointed Date: 19 October 2010
79 years old

Director
BAINES, John Duncan
Resigned: 26 February 2013
Appointed Date: 28 June 2011
63 years old

Director
BARRY, Stephen
Resigned: 21 September 2014
Appointed Date: 14 October 2009
57 years old

Director
CALLENDER, John Dalrymple
Resigned: 27 February 2015
Appointed Date: 20 May 2009
75 years old

Director
CARTWRIGHT, Peter Bramwell
Resigned: 18 April 2016
Appointed Date: 03 December 2008
59 years old

Director
COCHRANE, Neil Andrew
Resigned: 14 October 2016
Appointed Date: 04 September 2014
41 years old

Director
JONES, Glyn Parry
Resigned: 06 February 2017
Appointed Date: 21 March 2014
73 years old

Director
MCFADYEN, Finlay Stuart
Resigned: 26 March 2012
Appointed Date: 03 December 2008
61 years old

Director
MOLYNEUX, Mark Thomas John
Resigned: 19 October 2010
Appointed Date: 20 May 2009
70 years old

Director
MYERS, Paul Christopher
Resigned: 21 September 2014
Appointed Date: 25 August 2009
61 years old

Director
PROOST, Stijn
Resigned: 08 June 2009
Appointed Date: 18 May 2009
48 years old

Director
SOSKIN, David Gideon Frank Aurele Xavier
Resigned: 02 June 2014
Appointed Date: 06 February 2014
71 years old

Director
STEPHENS, Mark St John
Resigned: 21 September 2014
Appointed Date: 20 May 2009
65 years old

ALDERMORE GROUP PLC Events

29 Mar 2017
Confirmation statement made on 18 March 2017 with no updates
23 Mar 2017
Statement of capital following an allotment of shares on 17 March 2017
  • GBP 34,492,023.8

27 Feb 2017
Termination of appointment of Glyn Parry Jones as a director on 6 February 2017
29 Nov 2016
Appointment of Mr Christopher John Patrick as a director on 21 November 2016
14 Oct 2016
Termination of appointment of Neil Andrew Cochrane as a director on 14 October 2016
...
... and 173 more events
06 Jun 2009
S-div\conve
06 Jun 2009
Director appointed john dalrymple callender
06 Jun 2009
Director appointed mark stephens
06 Jun 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Dec 2008
Incorporation