ALMA HOLDINGS LTD
CHEADLE HULME

Hellopages » Greater Manchester » Stockport » SK8 7AZ

Company number 06787632
Status Active
Incorporation Date 9 January 2009
Company Type Private Limited Company
Address THE HARGREAVES FAMILY PRIVATE OFFICE, METROPOLITAN HOUSE 3RD FLOOR,, STATION ROAD,, CHEADLE HULME, CHESHIRE, ENGLAND, SK8 7AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Register(s) moved to registered inspection location 35 Ballards Lane London N3 1XW; Register inspection address has been changed to 35 Ballards Lane London N3 1XW. The most likely internet sites of ALMA HOLDINGS LTD are www.almaholdings.co.uk, and www.alma-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Alma Holdings Ltd is a Private Limited Company. The company registration number is 06787632. Alma Holdings Ltd has been working since 09 January 2009. The present status of the company is Active. The registered address of Alma Holdings Ltd is The Hargreaves Family Private Office Metropolitan House 3rd Floor Station Road Cheadle Hulme Cheshire England Sk8 7az. . DOCTORS, Marshall John is a Director of the company. KARIA, Ashok Mohanlal is a Director of the company. MANSELL, Alison is a Director of the company. SEABOURNE, Amanda Jane is a Director of the company. SMITH, Michele June is a Director of the company. Director WARREN STREET NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DOCTORS, Marshall John
Appointed Date: 09 January 2009
78 years old

Director
KARIA, Ashok Mohanlal
Appointed Date: 19 April 2016
66 years old

Director
MANSELL, Alison
Appointed Date: 09 January 2009
59 years old

Director
SEABOURNE, Amanda Jane
Appointed Date: 09 January 2009
61 years old

Director
SMITH, Michele June
Appointed Date: 01 April 2015
60 years old

Resigned Directors

Director
WARREN STREET NOMINEES LIMITED
Resigned: 09 January 2009
Appointed Date: 09 January 2009

Persons With Significant Control

Alma (Newco) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALMA HOLDINGS LTD Events

01 Feb 2017
Confirmation statement made on 9 January 2017 with updates
14 Oct 2016
Register(s) moved to registered inspection location 35 Ballards Lane London N3 1XW
13 Oct 2016
Register inspection address has been changed to 35 Ballards Lane London N3 1XW
12 Oct 2016
Registered office address changed from 25-27 Tileyard Studios Tileyard Road London N7 9AH to C/O the Hargreaves Family Private Office Metropolitan House 3rd Floor, Station Road, Cheadle Hulme Cheshire SK8 7AZ on 12 October 2016
13 Sep 2016
Full accounts made up to 31 March 2016
...
... and 42 more events
11 May 2009
Ad 09/01/09\gbp si 46@1=46\gbp ic 54/100\
11 May 2009
Ad 09/01/09\gbp si 11@1=11\gbp ic 43/54\
11 May 2009
Ad 09/01/09\gbp si 40@1=40\gbp ic 3/43\
12 Jan 2009
Appointment terminated director warren street nominees LIMITED
09 Jan 2009
Incorporation

ALMA HOLDINGS LTD Charges

29 March 2016
Charge code 0678 7632 0004
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 March 2016
Charge code 0678 7632 0003
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 May 2015
Charge code 0678 7632 0002
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
13 December 2012
An omnibus guarantee and set-off agreement
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…