ALLIANCE BUILDING COMPANY LIMITED
SURREY ALLIANCE STRUCTURAL REPAIRS LIMITED

Hellopages » Surrey » Tandridge » CR3 5XL

Company number 02694386
Status Active
Incorporation Date 5 March 1992
Company Type Private Limited Company
Address UNIT 2 GUARDS AVENUE, THE, VILLAGE, CATERHAM ON THE HILL, SURREY, CR3 5XL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,600 . The most likely internet sites of ALLIANCE BUILDING COMPANY LIMITED are www.alliancebuildingcompany.co.uk, and www.alliance-building-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Alliance Building Company Limited is a Private Limited Company. The company registration number is 02694386. Alliance Building Company Limited has been working since 05 March 1992. The present status of the company is Active. The registered address of Alliance Building Company Limited is Unit 2 Guards Avenue The Village Caterham On The Hill Surrey Cr3 5xl. . GROVER, Caroline Alice is a Secretary of the company. GROVER, Simon Thomas is a Director of the company. Secretary COUSINS, Lisa has been resigned. Secretary COUSINS, Lisa has been resigned. Secretary EVANS, Jo has been resigned. Secretary GROVER, Simon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COUSINS, Lisa has been resigned. Director GROVER, Lisa has been resigned. Director GROVER, Simon has been resigned. Director JEFFRIES, David Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
GROVER, Caroline Alice
Appointed Date: 14 October 2008

Director
GROVER, Simon Thomas
Appointed Date: 01 October 1998
66 years old

Resigned Directors

Secretary
COUSINS, Lisa
Resigned: 01 June 2003
Appointed Date: 01 October 1998

Secretary
COUSINS, Lisa
Resigned: 16 December 1997
Appointed Date: 05 March 1992

Secretary
EVANS, Jo
Resigned: 26 May 2008
Appointed Date: 01 June 2003

Secretary
GROVER, Simon
Resigned: 01 October 1998
Appointed Date: 16 December 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 March 1992
Appointed Date: 05 March 1992

Director
COUSINS, Lisa
Resigned: 01 October 1998
Appointed Date: 17 December 1997
62 years old

Director
GROVER, Lisa
Resigned: 17 December 1997
Appointed Date: 01 September 1997
62 years old

Director
GROVER, Simon
Resigned: 06 March 1996
Appointed Date: 05 March 1992
66 years old

Director
JEFFRIES, David Michael
Resigned: 02 September 1997
Appointed Date: 05 March 1996
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 March 1992
Appointed Date: 05 March 1992

Persons With Significant Control

Mr Simon Thomas Grover
Notified on: 1 March 2017
66 years old
Nature of control: Ownership of shares – 75% or more

ALLIANCE BUILDING COMPANY LIMITED Events

16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,600

30 Mar 2016
Secretary's details changed for Caroline Alice Vaughan on 28 July 2015
02 Mar 2016
Statement of capital following an allotment of shares on 2 March 2016
  • GBP 1,600

...
... and 73 more events
23 Apr 1992
Accounting reference date notified as 31/05

26 Mar 1992
Registered office changed on 26/03/92 from: 65A high street stevenage herts SG1 3AQ

26 Mar 1992
Secretary resigned;new secretary appointed

26 Mar 1992
Director resigned;new director appointed

05 Mar 1992
Incorporation

ALLIANCE BUILDING COMPANY LIMITED Charges

10 March 1998
Debenture
Delivered: 23 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…