ALTRAN UK HOLDING LIMITED
LONDON ALTRAN UK LIMITED

Hellopages » Greater London » Southwark » SE1 2HP

Company number 03066512
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address 2ND FLOOR SHACKLETON HOUSE, 4 BATTLE BRIDGE LANE, LONDON, SE1 2HP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Mr Albin Jacquemont as a director on 16 November 2016; Termination of appointment of Olivier Aldrin as a director on 1 October 2016; Appointment of Mr Robert John Byrne as a secretary on 9 November 2016. The most likely internet sites of ALTRAN UK HOLDING LIMITED are www.altranukholding.co.uk, and www.altran-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Altran Uk Holding Limited is a Private Limited Company. The company registration number is 03066512. Altran Uk Holding Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Altran Uk Holding Limited is 2nd Floor Shackleton House 4 Battle Bridge Lane London Se1 2hp. . BYRNE, Robert John is a Secretary of the company. JACQUEMONT, Albin is a Director of the company. ROGER, Cyril Marcel Louis is a Director of the company. SIMMS, Michael John is a Director of the company. Secretary ALBRAND, Eric Robert Logan has been resigned. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Secretary GUINET, Nicolas has been resigned. Secretary PAUL, Amanda has been resigned. Secretary QUAIF, Jenny has been resigned. Secretary ROUGAGNOU, Alain Jean Rene has been resigned. Director ALBRAND, Eric Robert Logan has been resigned. Director ALDRIN, Olivier has been resigned. Director BERGE, Gerald has been resigned. Director BLICKLE, Michael has been resigned. Director BONAN, Frederic has been resigned. Director CAMPIGLIO, Marc has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. Director DUPEYRON, Xavier has been resigned. Director DUPEYRON, Xavier has been resigned. Director DUVAL, Frederic has been resigned. Director GIRARD, Fabrice Jean, Claude has been resigned. Director NOBILET, Christophe Robert Yves has been resigned. Director POCHARD DRUON, Dominique has been resigned. Director SALLE, Phillippe has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BYRNE, Robert John
Appointed Date: 09 November 2016

Director
JACQUEMONT, Albin
Appointed Date: 16 November 2016
60 years old

Director
ROGER, Cyril Marcel Louis
Appointed Date: 20 November 2015
61 years old

Director
SIMMS, Michael John
Appointed Date: 30 November 2012
64 years old

Resigned Directors

Secretary
ALBRAND, Eric Robert Logan
Resigned: 17 February 2009
Appointed Date: 23 April 2003

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 29 September 1995
Appointed Date: 09 June 1995

Secretary
GUINET, Nicolas
Resigned: 16 July 2016
Appointed Date: 21 May 2012

Secretary
PAUL, Amanda
Resigned: 20 February 2012
Appointed Date: 17 February 2009

Secretary
QUAIF, Jenny
Resigned: 21 May 2012
Appointed Date: 20 February 2012

Secretary
ROUGAGNOU, Alain Jean Rene
Resigned: 23 April 2003
Appointed Date: 29 September 1995

Director
ALBRAND, Eric Robert Logan
Resigned: 17 February 2009
Appointed Date: 23 April 2003
67 years old

Director
ALDRIN, Olivier
Resigned: 01 October 2016
Appointed Date: 15 December 2011
60 years old

Director
BERGE, Gerald
Resigned: 15 December 2011
Appointed Date: 17 February 2009
66 years old

Director
BLICKLE, Michael
Resigned: 01 July 2015
Appointed Date: 30 November 2012
62 years old

Director
BONAN, Frederic
Resigned: 18 April 2003
Appointed Date: 29 September 1995
62 years old

Director
CAMPIGLIO, Marc
Resigned: 05 May 2009
Appointed Date: 17 February 2009
55 years old

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 29 September 1995
Appointed Date: 09 June 1995

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 29 September 1995
Appointed Date: 09 June 1995

Director
DUPEYRON, Xavier
Resigned: 15 October 2012
Appointed Date: 24 October 2007
68 years old

Director
DUPEYRON, Xavier
Resigned: 12 June 2003
Appointed Date: 29 September 1995
68 years old

Director
DUVAL, Frederic
Resigned: 15 December 2011
Appointed Date: 05 May 2009
58 years old

Director
GIRARD, Fabrice Jean, Claude
Resigned: 12 June 2003
Appointed Date: 29 September 1995
67 years old

Director
NOBILET, Christophe Robert Yves
Resigned: 24 October 2007
Appointed Date: 12 June 2003
56 years old

Director
POCHARD DRUON, Dominique
Resigned: 16 June 2004
Appointed Date: 23 April 2003
61 years old

Director
SALLE, Phillippe
Resigned: 30 November 2012
Appointed Date: 15 December 2011
60 years old

ALTRAN UK HOLDING LIMITED Events

29 Nov 2016
Appointment of Mr Albin Jacquemont as a director on 16 November 2016
29 Nov 2016
Termination of appointment of Olivier Aldrin as a director on 1 October 2016
09 Nov 2016
Appointment of Mr Robert John Byrne as a secretary on 9 November 2016
12 Aug 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Termination of appointment of a director
...
... and 99 more events
06 Oct 1995
New director appointed
06 Oct 1995
New director appointed
06 Oct 1995
New director appointed
27 Sep 1995
Company name changed lompoc LIMITED\certificate issued on 28/09/95
09 Jun 1995
Incorporation

ALTRAN UK HOLDING LIMITED Charges

29 September 2011
Rent deposit deed
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Hilson Moran Partnership Limited
Description: Rent deposit of £228,005.25 see image for full details.