ALIGAR INVESTMENTS LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 3JY

Company number 03513838
Status Active
Incorporation Date 19 February 1998
Company Type Private Limited Company
Address 1007 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3JY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of ALIGAR INVESTMENTS LIMITED are www.aligarinvestments.co.uk, and www.aligar-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Aligar Investments Limited is a Private Limited Company. The company registration number is 03513838. Aligar Investments Limited has been working since 19 February 1998. The present status of the company is Active. The registered address of Aligar Investments Limited is 1007 London Road Leigh On Sea Essex Ss9 3jy. The company`s financial liabilities are £56.96k. It is £1.82k against last year. . MILLER, Gary is a Secretary of the company. MILLER, Alison Margaret is a Director of the company. Secretary ADAMS, Michael John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILLER, Gary has been resigned. The company operates in "Other service activities n.e.c.".


aligar investments Key Finiance

LIABILITIES £56.96k
+3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MILLER, Gary
Appointed Date: 10 March 2005

Director
MILLER, Alison Margaret
Appointed Date: 01 March 1998
69 years old

Resigned Directors

Secretary
ADAMS, Michael John
Resigned: 10 March 2005
Appointed Date: 01 March 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 February 1998
Appointed Date: 19 February 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 February 1999
Appointed Date: 19 February 1998

Director
MILLER, Gary
Resigned: 10 March 2005
Appointed Date: 20 February 1999
65 years old

Persons With Significant Control

Mrs Alison Margaret Miller
Notified on: 1 July 2016
69 years old
Nature of control: Has significant influence or control

Mr Gary Miller
Notified on: 1 July 2016
65 years old
Nature of control: Has significant influence or control

ALIGAR INVESTMENTS LIMITED Events

23 Feb 2017
Confirmation statement made on 19 February 2017 with updates
18 Aug 2016
Total exemption small company accounts made up to 28 February 2016
01 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

...
... and 53 more events
17 Mar 1998
Secretary resigned
17 Mar 1998
Secretary resigned
17 Mar 1998
New director appointed
17 Mar 1998
New secretary appointed
19 Feb 1998
Incorporation

ALIGAR INVESTMENTS LIMITED Charges

22 September 2005
Legal charge
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Garages at fairlight close ipswich suffolk part t/n…
21 September 2005
Legal charge
Delivered: 26 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 wadgate road, felixstowe. By way of fixed charge the…