ALMAR PLC
LONDON

Hellopages » Greater London » Westminster » W1S 4NG

Company number 04192990
Status Active
Incorporation Date 3 April 2001
Company Type Public Limited Company
Address 34 DOVER STREET, LONDON, W1S 4NG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 7,379,626 . The most likely internet sites of ALMAR PLC are www.almar.co.uk, and www.almar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Almar Plc is a Public Limited Company. The company registration number is 04192990. Almar Plc has been working since 03 April 2001. The present status of the company is Active. The registered address of Almar Plc is 34 Dover Street London W1s 4ng. . COLVILLE, Wendy is a Secretary of the company. MARGULIES, Marcus Jonathan is a Director of the company. MICHAELS, Leslie David is a Director of the company. SORKIN, Alexander Michael is a Director of the company. Nominee Secretary SISEC LIMITED has been resigned. Director POLLOCK, Julian David has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COLVILLE, Wendy
Appointed Date: 15 June 2001

Director
MARGULIES, Marcus Jonathan
Appointed Date: 15 June 2001
83 years old

Director
MICHAELS, Leslie David
Appointed Date: 15 June 2001
82 years old

Director
SORKIN, Alexander Michael
Appointed Date: 25 March 2009
82 years old

Resigned Directors

Nominee Secretary
SISEC LIMITED
Resigned: 15 June 2001
Appointed Date: 03 April 2001

Director
POLLOCK, Julian David
Resigned: 15 October 2003
Appointed Date: 15 June 2001
62 years old

Nominee Director
LOVITING LIMITED
Resigned: 15 June 2001
Appointed Date: 03 April 2001

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 15 June 2001
Appointed Date: 03 April 2001

Persons With Significant Control

Mr Marcus Jonathan Margulies
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALMAR PLC Events

05 Apr 2017
Confirmation statement made on 3 April 2017 with updates
08 Jul 2016
Group of companies' accounts made up to 31 January 2016
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7,379,626

17 Jul 2015
Group of companies' accounts made up to 31 January 2015
07 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 7,379,626

...
... and 59 more events
15 Jun 2001
Re-registration of Memorandum and Articles
15 Jun 2001
Application for reregistration from private to PLC
15 Jun 2001
Resolutions
  • RES02 ‐ Resolution of re-registration
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Apr 2001
Incorporation

ALMAR PLC Charges

16 March 2009
Debenture
Delivered: 20 March 2009
Status: Satisfied on 19 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2001
Debenture
Delivered: 28 June 2001
Status: Satisfied on 23 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…