ALUKOV UK LTD.
GODALMING POOL & SPA ENCLOSURES LIMITED

Hellopages » Surrey » Waverley » GU7 1LG

Company number 05636999
Status Active
Incorporation Date 27 November 2005
Company Type Private Limited Company
Address SUITE 3, LINDEN HOUSE WOODSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, ENGLAND, GU7 1LG
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 ; Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW to Suite 3, Linden House Woodside Park Catteshall Lane Godalming Surrey GU7 1LG on 4 January 2016. The most likely internet sites of ALUKOV UK LTD. are www.alukovuk.co.uk, and www.alukov-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Alukov Uk Ltd is a Private Limited Company. The company registration number is 05636999. Alukov Uk Ltd has been working since 27 November 2005. The present status of the company is Active. The registered address of Alukov Uk Ltd is Suite 3 Linden House Woodside Park Catteshall Lane Godalming Surrey England Gu7 1lg. . LAUWERS, Karl Adriana Jozef is a Director of the company. ZITKO, Jan is a Director of the company. Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
LAUWERS, Karl Adriana Jozef
Appointed Date: 01 December 2005
62 years old

Director
ZITKO, Jan
Appointed Date: 01 December 2005
55 years old

Resigned Directors

Secretary
PEMEX SERVICES LIMITED
Resigned: 30 November 2012
Appointed Date: 27 November 2005

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 01 December 2005
Appointed Date: 27 November 2005

Director
PEMEX SERVICES LIMITED
Resigned: 01 December 2005
Appointed Date: 27 November 2005

ALUKOV UK LTD. Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

04 Jan 2016
Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW to Suite 3, Linden House Woodside Park Catteshall Lane Godalming Surrey GU7 1LG on 4 January 2016
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
21 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

...
... and 28 more events
02 Dec 2005
Registered office changed on 02/12/05 from: 90-100 sydney street chelsea london SW3 6NJ
02 Dec 2005
Registered office changed on 02/12/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
02 Dec 2005
Director resigned
02 Dec 2005
Director resigned
27 Nov 2005
Incorporation