ALK-ABELLO LIMITED
READING ALK-ABELLO (UK) LIMITED

Hellopages » Berkshire » Reading » RG2 0NA

Company number 03819323
Status Active
Incorporation Date 4 August 1999
Company Type Private Limited Company
Address 1 MANOR PARK, MANOR FARM ROAD, READING, BERKSHIRE, RG2 0NA
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of ALK-ABELLO LIMITED are www.alkabello.co.uk, and www.alk-abello.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Alk Abello Limited is a Private Limited Company. The company registration number is 03819323. Alk Abello Limited has been working since 04 August 1999. The present status of the company is Active. The registered address of Alk Abello Limited is 1 Manor Park Manor Farm Road Reading Berkshire Rg2 0na. . CONNOR, Christopher Sean Guthrie is a Secretary of the company. CONNOR, Christopher Sean Guthrie is a Director of the company. PEDERSEN, Flemming is a Director of the company. Secretary ANDERSEN, Peder Soren has been resigned. Secretary KRISTENSEN, Elo Elmaa has been resigned. Secretary ROSENBURG, Jutta Of has been resigned. Secretary TARPLEE, John Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDERSEN, Jorgen Damsbo has been resigned. Director ANDERSEN, Peder Soren has been resigned. Director BAGER, Jens has been resigned. Director HANSEN, Helle Birgitte has been resigned. Director HEDEGAARD, Anders has been resigned. Director KRISTENSEN, Elo Elmaa has been resigned. Director NIELSEN, Lars Ingemann has been resigned. Director ROSENBURG, Jutta Of has been resigned. Director TARPLEE, John Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
CONNOR, Christopher Sean Guthrie
Appointed Date: 26 November 2015

Director
CONNOR, Christopher Sean Guthrie
Appointed Date: 01 July 2013
56 years old

Director
PEDERSEN, Flemming
Appointed Date: 15 September 2010
59 years old

Resigned Directors

Secretary
ANDERSEN, Peder Soren
Resigned: 10 March 2008
Appointed Date: 10 March 2004

Secretary
KRISTENSEN, Elo Elmaa
Resigned: 18 November 2003
Appointed Date: 04 August 1999

Secretary
ROSENBURG, Jutta Of
Resigned: 10 March 2004
Appointed Date: 18 November 2003

Secretary
TARPLEE, John Andrew
Resigned: 26 November 2015
Appointed Date: 10 March 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 August 1999
Appointed Date: 04 August 1999

Director
ANDERSEN, Jorgen Damsbo
Resigned: 31 March 2012
Appointed Date: 15 June 2007
65 years old

Director
ANDERSEN, Peder Soren
Resigned: 10 March 2008
Appointed Date: 10 March 2004
60 years old

Director
BAGER, Jens
Resigned: 16 December 2002
Appointed Date: 15 May 2002
65 years old

Director
HANSEN, Helle Birgitte
Resigned: 31 July 2012
Appointed Date: 01 November 2011
60 years old

Director
HEDEGAARD, Anders
Resigned: 15 June 2007
Appointed Date: 16 December 2002
64 years old

Director
KRISTENSEN, Elo Elmaa
Resigned: 18 November 2003
Appointed Date: 04 August 1999
85 years old

Director
NIELSEN, Lars Ingemann
Resigned: 15 May 2002
Appointed Date: 04 August 1999
71 years old

Director
ROSENBURG, Jutta Of
Resigned: 31 August 2010
Appointed Date: 18 November 2003
66 years old

Director
TARPLEE, John Andrew
Resigned: 26 November 2015
Appointed Date: 10 March 2008
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 August 1999
Appointed Date: 04 August 1999

Persons With Significant Control

Sean Guthrie Connor
Notified on: 1 July 2016
56 years old
Nature of control: Has significant influence or control

ALK-ABELLO LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
18 Sep 2016
Confirmation statement made on 15 July 2016 with updates
16 Dec 2015
Full accounts made up to 31 December 2014
26 Nov 2015
Appointment of Mr Christopher Sean Guthrie Connor as a secretary on 26 November 2015
26 Nov 2015
Termination of appointment of John Andrew Tarplee as a secretary on 26 November 2015
...
... and 59 more events
16 Aug 1999
New secretary appointed;new director appointed
16 Aug 1999
New director appointed
16 Aug 1999
Director resigned
16 Aug 1999
Secretary resigned
04 Aug 1999
Incorporation