Company number 04348334
Status Active
Incorporation Date 7 January 2002
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4QW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and thirty-eight events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES12 ‐
Resolution of varying share rights or name
; Change of share class name or designation; Change of share class name or designation. The most likely internet sites of ALWAYSON GROUP LIMITED are www.alwaysongroup.co.uk, and www.alwayson-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Alwayson Group Limited is a Private Limited Company.
The company registration number is 04348334. Alwayson Group Limited has been working since 07 January 2002.
The present status of the company is Active. The registered address of Alwayson Group Limited is 1 London Street Reading Berkshire England Rg1 4qw. . SPEAFI SECRETARIAL LIMITED is a Secretary of the company. HALL, Jane Suzanne is a Director of the company. RAYNES, Brett is a Director of the company. Secretary ANDERSON, Ian Benjamin has been resigned. Secretary ZAREMBA, Jerzy has been resigned. Secretary ZAREMBA, Lindy Jane has been resigned. Secretary GRANT SECRETARIES LIMITED has been resigned. Director ALTY, Henry John Alexander has been resigned. Director ANDERSON, Ian Benjamin has been resigned. Director BACK, Alan Reginald has been resigned. Director BUCK, Charles Dawson has been resigned. Director BYLES, James Patrick has been resigned. Director CROSS, Simon Pattison has been resigned. Director DRAGE, Christopher John has been resigned. Director GRANT DIRECTORS LIMITED has been resigned. Director HEALEY, Russell George has been resigned. Director PECK, Martin David has been resigned. Director PODBURY, Elizabeth Emma has been resigned. Director REYNOLDS, James Henry has been resigned. Director RICHARDS, James Craig has been resigned. Director SMITH, Stephen Leslie has been resigned. Director ZAREMBA, Jerzy has been resigned. Director ZAREMBA, Lindy Jane has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
SPEAFI SECRETARIAL LIMITED
Appointed Date: 18 January 2017
Resigned Directors
Secretary
ZAREMBA, Jerzy
Resigned: 05 July 2010
Appointed Date: 07 September 2006
Secretary
GRANT SECRETARIES LIMITED
Resigned: 07 January 2002
Appointed Date: 07 January 2002
Director
GRANT DIRECTORS LIMITED
Resigned: 07 January 2002
Appointed Date: 07 January 2002
32 years old
Director
ZAREMBA, Jerzy
Resigned: 05 July 2010
Appointed Date: 07 January 2002
63 years old
Persons With Significant Control
Foresight Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
ALWAYSON GROUP LIMITED Events
13 Mar 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
07 Mar 2017
Change of share class name or designation
07 Mar 2017
Change of share class name or designation
03 Mar 2017
Memorandum and Articles of Association
15 Feb 2017
Confirmation statement made on 7 January 2017 with updates
...
... and 128 more events
28 Feb 2002
Registered office changed on 28/02/02 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB
28 Feb 2002
Accounting reference date extended from 31/01/03 to 31/03/03
11 Feb 2002
Director resigned
11 Feb 2002
Secretary resigned
07 Jan 2002
Incorporation
18 January 2017
Charge code 0434 8334 0006
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
1 May 2014
Charge code 0434 8334 0005
Delivered: 15 May 2014
Status: Satisfied
on 23 January 2017
Persons entitled: Foresight 2 Vct PLC (As Security Trustee)
Description: Not applicable…
16 November 2010
Debenture
Delivered: 20 November 2010
Status: Satisfied
on 23 January 2017
Persons entitled: Foresight 2 Vct PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2006
Debenture
Delivered: 4 August 2006
Status: Satisfied
on 31 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2003
All asset debenture
Delivered: 26 November 2003
Status: Satisfied
on 10 June 2005
Persons entitled: Eurofactor (UK) Limited
Description: Fixed and floating charge all assets.
20 October 2003
Debenture
Delivered: 21 October 2003
Status: Satisfied
on 24 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…