ALRA
LONDON

Hellopages » Greater London » Wandsworth » SW18 3SX
Company number 04306353
Status Active
Incorporation Date 17 October 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address STUDIO 24, ROYAL VICTORIA PATRIOTIC BUILD, JOHN ARCHER WAY, LONDON, SW18 3SX
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education, 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Shoba Ponnappa as a director on 10 October 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of ALRA are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 6.2 miles; to Brentford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alra is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04306353. Alra has been working since 17 October 2001. The present status of the company is Active. The registered address of Alra is Studio 24 Royal Victoria Patriotic Build John Archer Way London Sw18 3sx. . ADAMSON, Luke is a Director of the company. BRADSHAW, Tony is a Director of the company. COWD, Harry Alan is a Director of the company. ELBORN, Peter Leonard is a Director of the company. GILL, Richard Saxby is a Director of the company. LLOYD-DAVIES, Carolyn is a Director of the company. LYNCH, Clive Andrew is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MIDDLEHURST, Edmund Anthony has been resigned. Secretary MURPHY, Richard James has been resigned. Director AKINGBOLA, Jimmy has been resigned. Director CASTRO, Anthony Albert has been resigned. Director CHARD, Alison Rowena has been resigned. Director COLLINS, Joseph has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director GILL, Richard Saxby has been resigned. Director HAMMOND, Louis has been resigned. Director HEDLEY, Philip David has been resigned. Director JONES, Russell Alan has been resigned. Director LEADBEATER, Kenneth Frank Martin has been resigned. Director MAYER, Cassandra has been resigned. Director MIDDLEHURST, Edmund Anthony has been resigned. Director MORTON, Jane Mary has been resigned. Director MURPHY, Richard James has been resigned. Director MURRAY, Keith has been resigned. Director NAIDU, Vayu, Dr has been resigned. Director PONNAPPA, Shoba has been resigned. Director SHARP, Lesley Joyce has been resigned. Director VANCE, Charles has been resigned. Director WOLFE, Kathryn Gillian has been resigned. The company operates in "First-degree level higher education".


Current Directors

Director
ADAMSON, Luke
Appointed Date: 24 July 2015
36 years old

Director
BRADSHAW, Tony
Appointed Date: 11 January 2012
81 years old

Director
COWD, Harry Alan
Appointed Date: 20 January 2009
77 years old

Director
ELBORN, Peter Leonard
Appointed Date: 14 May 2009
80 years old

Director
GILL, Richard Saxby
Appointed Date: 18 October 2005
87 years old

Director
LLOYD-DAVIES, Carolyn
Appointed Date: 20 April 2012
78 years old

Director
LYNCH, Clive Andrew
Appointed Date: 10 July 2013
65 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Secretary
MIDDLEHURST, Edmund Anthony
Resigned: 20 May 2009
Appointed Date: 30 September 2004

Secretary
MURPHY, Richard James
Resigned: 30 September 2004
Appointed Date: 17 October 2001

Director
AKINGBOLA, Jimmy
Resigned: 05 November 2013
Appointed Date: 21 September 2006
47 years old

Director
CASTRO, Anthony Albert
Resigned: 31 August 2002
Appointed Date: 17 October 2001
66 years old

Director
CHARD, Alison Rowena
Resigned: 05 August 2008
Appointed Date: 05 July 2006
65 years old

Director
COLLINS, Joseph
Resigned: 19 July 2011
Appointed Date: 04 January 2010
67 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Director
GILL, Richard Saxby
Resigned: 31 August 2002
Appointed Date: 10 May 2002
87 years old

Director
HAMMOND, Louis
Resigned: 03 May 2006
Appointed Date: 16 February 2005
74 years old

Director
HEDLEY, Philip David
Resigned: 04 February 2010
Appointed Date: 05 July 2006
87 years old

Director
JONES, Russell Alan
Resigned: 01 November 2004
Appointed Date: 10 May 2002
65 years old

Director
LEADBEATER, Kenneth Frank Martin
Resigned: 03 May 2006
Appointed Date: 10 May 2002
70 years old

Director
MAYER, Cassandra
Resigned: 30 April 2008
Appointed Date: 07 July 2004
69 years old

Director
MIDDLEHURST, Edmund Anthony
Resigned: 20 May 2009
Appointed Date: 17 October 2001
73 years old

Director
MORTON, Jane Mary
Resigned: 26 September 2011
Appointed Date: 20 January 2009
64 years old

Director
MURPHY, Richard James
Resigned: 30 September 2004
Appointed Date: 17 October 2001
67 years old

Director
MURRAY, Keith
Resigned: 12 January 2010
Appointed Date: 19 February 2003
73 years old

Director
NAIDU, Vayu, Dr
Resigned: 01 April 2013
Appointed Date: 21 June 2010
69 years old

Director
PONNAPPA, Shoba
Resigned: 10 October 2016
Appointed Date: 11 January 2012
77 years old

Director
SHARP, Lesley Joyce
Resigned: 03 May 2006
Appointed Date: 07 July 2005
65 years old

Director
VANCE, Charles
Resigned: 14 November 2007
Appointed Date: 10 May 2002
96 years old

Director
WOLFE, Kathryn Gillian
Resigned: 11 January 2012
Appointed Date: 07 October 2010
69 years old

ALRA Events

30 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Jan 2017
Termination of appointment of Shoba Ponnappa as a director on 10 October 2016
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
26 May 2016
Full accounts made up to 31 August 2015
22 Oct 2015
Annual return made up to 17 October 2015 no member list
...
... and 85 more events
31 Oct 2001
New director appointed
31 Oct 2001
Registered office changed on 31/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
31 Oct 2001
Secretary resigned
31 Oct 2001
Director resigned
17 Oct 2001
Incorporation

ALRA Charges

20 December 2002
Rent deposit deed
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Alycidon Investments Limited
Description: The rent deposit in respect of a lease of unit 16 swan…