ALARAT C & D LIMITED
ALRESFORD ESSEX TRICOLOR GROUP HOLDINGS LIMITED

Hellopages » Essex » Tendring » CO7 8DB

Company number 02717521
Status Active
Incorporation Date 26 May 1992
Company Type Private Limited Company
Address HEATH LODGE, COLCHESTER ROAD, ALRESFORD ESSEX, CO7 8DB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Statement of capital following an allotment of shares on 20 May 2016 GBP 200 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ALARAT C & D LIMITED are www.alaratcd.co.uk, and www.alarat-c-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Alarat C D Limited is a Private Limited Company. The company registration number is 02717521. Alarat C D Limited has been working since 26 May 1992. The present status of the company is Active. The registered address of Alarat C D Limited is Heath Lodge Colchester Road Alresford Essex Co7 8db. . TARALA, Alexander Mark is a Secretary of the company. TARALA, Alexander Mark is a Director of the company. TARALA, Christine is a Director of the company. Secretary BROOKS, Peter John has been resigned. Secretary MOSS, Lynn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKS, Peter John has been resigned. Director KEATTCH, Jonathan Andrew has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
TARALA, Alexander Mark
Appointed Date: 30 May 2007

Director
TARALA, Alexander Mark
Appointed Date: 07 October 1993
73 years old

Director
TARALA, Christine
Appointed Date: 01 March 2007
73 years old

Resigned Directors

Secretary
BROOKS, Peter John
Resigned: 30 May 2007
Appointed Date: 10 June 1998

Secretary
MOSS, Lynn
Resigned: 10 June 1998
Appointed Date: 26 May 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 May 1992
Appointed Date: 26 May 1992

Director
BROOKS, Peter John
Resigned: 16 October 1992
Appointed Date: 26 May 1992
76 years old

Director
KEATTCH, Jonathan Andrew
Resigned: 07 October 1993
Appointed Date: 26 May 1992
71 years old

ALARAT C & D LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 May 2016
18 Aug 2016
Statement of capital following an allotment of shares on 20 May 2016
  • GBP 200

11 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Jul 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200

10 Jun 2016
Statement of capital following an allotment of shares on 20 May 2016
  • GBP 200

...
... and 55 more events
06 Feb 1994
Registered office changed on 06/02/94 from: 14 st peters street ipswich suffolk IP1 1XB

20 Oct 1993
Director resigned;new director appointed

08 Nov 1992
Director resigned

02 Jun 1992
Secretary resigned

26 May 1992
Incorporation