ALTUS GROUP LTD
REDDITCH

Hellopages » Worcestershire » Wychavon » B96 6SX

Company number 04335500
Status Active
Incorporation Date 6 December 2001
Company Type Private Limited Company
Address 9 STOCKWOOD BUSINESS PARK, STOCKWOOD, REDDITCH, WORCESTERSHIRE, B96 6SX
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 33200 - Installation of industrial machinery and equipment, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Director's details changed for Richard Nicholas Booth on 23 November 2016; Register inspection address has been changed to Almswood House 93 High Street Evesham Worcestershire WR11 4DU. The most likely internet sites of ALTUS GROUP LTD are www.altusgroup.co.uk, and www.altus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Altus Group Ltd is a Private Limited Company. The company registration number is 04335500. Altus Group Ltd has been working since 06 December 2001. The present status of the company is Active. The registered address of Altus Group Ltd is 9 Stockwood Business Park Stockwood Redditch Worcestershire B96 6sx. . BOOTH, Richard Nicholas is a Director of the company. JONES, Matthew Gareth Thomas is a Director of the company. Secretary ARMSTRONG, Ann has been resigned. Secretary SCOBIE, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Bruce has been resigned. Director EYRES, Mark Andrew has been resigned. Director GREENSLADE, Mark Carmel has been resigned. Director SCOBIE, Brian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
BOOTH, Richard Nicholas
Appointed Date: 18 June 2002
70 years old

Director
JONES, Matthew Gareth Thomas
Appointed Date: 14 October 2013
50 years old

Resigned Directors

Secretary
ARMSTRONG, Ann
Resigned: 22 April 2002
Appointed Date: 06 December 2001

Secretary
SCOBIE, Brian
Resigned: 31 August 2007
Appointed Date: 18 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 2001
Appointed Date: 06 December 2001

Director
ARMSTRONG, Bruce
Resigned: 11 April 2011
Appointed Date: 06 December 2001
79 years old

Director
EYRES, Mark Andrew
Resigned: 13 January 2014
Appointed Date: 31 October 2013
63 years old

Director
GREENSLADE, Mark Carmel
Resigned: 29 February 2008
Appointed Date: 18 April 2002
59 years old

Director
SCOBIE, Brian
Resigned: 31 August 2007
Appointed Date: 18 April 2002
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 2001
Appointed Date: 06 December 2001

Persons With Significant Control

Ddj Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALTUS GROUP LTD Events

05 Jan 2017
Confirmation statement made on 6 December 2016 with updates
23 Nov 2016
Director's details changed for Richard Nicholas Booth on 23 November 2016
18 Jul 2016
Register inspection address has been changed to Almswood House 93 High Street Evesham Worcestershire WR11 4DU
08 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 43,250

...
... and 54 more events
11 Dec 2001
New secretary appointed
11 Dec 2001
New director appointed
07 Dec 2001
Director resigned
07 Dec 2001
Secretary resigned
06 Dec 2001
Incorporation

ALTUS GROUP LTD Charges

14 March 2014
Charge code 0433 5500 0003
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
25 October 2006
Fixed and floating charge
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
11 February 2004
Debenture
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…