ALTITUDE GROUP PLC
MANCHESTER DOWLIS CORPORATE SOLUTIONS PLC DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED DOWLIS CORPORATE SOLUTIONS LIMITED 250 QUARRY STREET LIMITED

Hellopages » Greater Manchester » Rochdale » M24 4NE

Company number 05193579
Status Active
Incorporation Date 30 July 2004
Company Type Public Limited Company
Address UNIT 4 RHODES BUSINESS PARK, SILBURN WAY, MANCHESTER, ENGLAND, M24 4NE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Statement of capital following an allotment of shares on 3 February 2017 GBP 185,514.10 ; Statement of capital following an allotment of shares on 24 November 2016 GBP 179,513.86 ; Statement of capital following an allotment of shares on 18 October 2016 GBP 175,833.86 . The most likely internet sites of ALTITUDE GROUP PLC are www.altitudegroup.co.uk, and www.altitude-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Altitude Group Plc is a Public Limited Company. The company registration number is 05193579. Altitude Group Plc has been working since 30 July 2004. The present status of the company is Active. The registered address of Altitude Group Plc is Unit 4 Rhodes Business Park Silburn Way Manchester England M24 4ne. . SOWERBY, Richard Anthony is a Secretary of the company. HALLETT, Peter John is a Director of the company. PARKER, Shaun Raymond is a Director of the company. SOWERBY, Richard Anthony is a Director of the company. VARLEY, Martin is a Director of the company. Secretary DANNHAUSER, David Stephen has been resigned. Secretary FIELDER, Barry William has been resigned. Secretary FIELDER, Barry William has been resigned. Secretary GRAY, David Henry has been resigned. Secretary HERRINGTON, Denise Elaine has been resigned. Secretary SMITH, David Robert has been resigned. Secretary BARLOW ROBBINS SECRETARIAT LIMITED has been resigned. Director BEDROSSIAN, Barrett has been resigned. Director BLUMFIELD, Vivienne Margaret has been resigned. Director COOKE, Colin Ivor has been resigned. Director DANNHAUSER, David Stephen has been resigned. Director FIELDER, Barry William has been resigned. Director FIELDER, Barry William has been resigned. Director GRAY, David Henry has been resigned. Director HERRINGTON, Denise Elaine has been resigned. Director REID, Gordon William has been resigned. Director ROBINSON, Victoria Ann has been resigned. Director SLATER, Richard Craig Alan has been resigned. Director SMITH, David Robert has been resigned. Director SYKES, Timothy James has been resigned. Director WILLIS, Keith Terence has been resigned. Director YAPP, Stephen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SOWERBY, Richard Anthony
Appointed Date: 11 July 2013

Director
HALLETT, Peter John
Appointed Date: 28 April 2015
67 years old

Director
PARKER, Shaun Raymond
Appointed Date: 14 January 2016
63 years old

Director
SOWERBY, Richard Anthony
Appointed Date: 11 July 2013
57 years old

Director
VARLEY, Martin
Appointed Date: 08 September 2004
62 years old

Resigned Directors

Secretary
DANNHAUSER, David Stephen
Resigned: 11 July 2013
Appointed Date: 02 November 2011

Secretary
FIELDER, Barry William
Resigned: 28 May 2009
Appointed Date: 09 June 2006

Secretary
FIELDER, Barry William
Resigned: 23 September 2005
Appointed Date: 11 October 2004

Secretary
GRAY, David Henry
Resigned: 08 June 2006
Appointed Date: 23 September 2005

Secretary
HERRINGTON, Denise Elaine
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Secretary
SMITH, David Robert
Resigned: 02 November 2011
Appointed Date: 04 June 2009

Secretary
BARLOW ROBBINS SECRETARIAT LIMITED
Resigned: 11 October 2004
Appointed Date: 30 July 2004

Director
BEDROSSIAN, Barrett
Resigned: 31 December 2007
Appointed Date: 09 June 2006
60 years old

Director
BLUMFIELD, Vivienne Margaret
Resigned: 29 June 2011
Appointed Date: 01 September 2010
70 years old

Director
COOKE, Colin Ivor
Resigned: 26 April 2013
Appointed Date: 23 September 2005
85 years old

Director
DANNHAUSER, David Stephen
Resigned: 11 July 2013
Appointed Date: 09 May 2011
70 years old

Director
FIELDER, Barry William
Resigned: 30 May 2011
Appointed Date: 01 January 2008
80 years old

Director
FIELDER, Barry William
Resigned: 23 September 2005
Appointed Date: 08 September 2004
80 years old

Director
GRAY, David Henry
Resigned: 08 June 2006
Appointed Date: 15 September 2005
73 years old

Director
HERRINGTON, Denise Elaine
Resigned: 08 September 2004
Appointed Date: 30 July 2004
67 years old

Director
REID, Gordon William
Resigned: 08 September 2004
Appointed Date: 30 July 2004
62 years old

Director
ROBINSON, Victoria Ann
Resigned: 31 January 2016
Appointed Date: 28 April 2015
50 years old

Director
SLATER, Richard Craig Alan
Resigned: 20 April 2009
Appointed Date: 09 June 2006
62 years old

Director
SMITH, David Robert
Resigned: 31 October 2011
Appointed Date: 28 May 2009
57 years old

Director
SYKES, Timothy James
Resigned: 20 April 2009
Appointed Date: 05 June 2008
55 years old

Director
WILLIS, Keith Terence
Resigned: 30 May 2011
Appointed Date: 08 September 2004
81 years old

Director
YAPP, Stephen
Resigned: 28 April 2015
Appointed Date: 26 April 2013
68 years old

Persons With Significant Control

Martin Roy Varley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALTITUDE GROUP PLC Events

14 Mar 2017
Statement of capital following an allotment of shares on 3 February 2017
  • GBP 185,514.10

06 Jan 2017
Statement of capital following an allotment of shares on 24 November 2016
  • GBP 179,513.86

03 Nov 2016
Statement of capital following an allotment of shares on 18 October 2016
  • GBP 175,833.86

19 Oct 2016
Compulsory strike-off action has been discontinued
18 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 130 more events
22 Oct 2004
Director resigned
22 Oct 2004
Director resigned
27 Sep 2004
Company name changed dowlis corporate solutions limit ed\certificate issued on 27/09/04
10 Sep 2004
Company name changed 250 quarry street LIMITED\certificate issued on 10/09/04
30 Jul 2004
Incorporation

ALTITUDE GROUP PLC Charges

25 February 2005
Debenture
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…