Alanod Ltd was established in 1957, it has a status of "Active". This company has 30 directors listed as Borrell, Stephen Charles, Storbeck, Oliver, Weigand, Frank, Chick, Drborah Jane, Earl, Lorraine Heather, Earl, Lorraine Heather, Beyer, Ingo, Blum, Hans Joachim, Buchholz, Klaus Friederich Julius, Buchholz, Wolfgang Karl Richard, Callaghan, Paul, Claridge, Nicholas Edward, Clark, Nicholas, Clark, Roy Albert, Dizon, Rolando, Downing, Yvette, Earl, Lorraine Heather, Ganz, Klaus, Goldby, Roger Barry, Heiringhoff, Franz, Lowe, Deidrie Rita, Roegenberg, Horst Achiu, Dr, Scheel, Hartmut, Steuer, Sebastian Hannu Mikael, Templin, Frank, Townsend, George Dennis, Vercoulen, Volkmar, Walden, Michael John, Wiemer, Rolf, Wittmann, Ludwig at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BORRELL, Stephen Charles | 14 September 2016 | - | 1 |
STORBECK, Oliver | 16 April 2015 | - | 1 |
WEIGAND, Frank | 23 April 2020 | - | 1 |
BEYER, Ingo | 18 March 1999 | 16 April 2015 | 1 |
BLUM, Hans Joachim | 18 March 1999 | 11 June 2008 | 1 |
BUCHHOLZ, Klaus Friederich Julius | N/A | 17 March 1999 | 1 |
BUCHHOLZ, Wolfgang Karl Richard | N/A | 17 March 1999 | 1 |
CALLAGHAN, Paul | 01 September 2013 | 05 April 2015 | 1 |
CLARIDGE, Nicholas Edward | N/A | 24 May 1999 | 1 |
CLARK, Nicholas | 03 March 1997 | 28 August 1998 | 1 |
CLARK, Roy Albert | N/A | 11 December 1997 | 1 |
DIZON, Rolando | N/A | 17 March 1999 | 1 |
DOWNING, Yvette | 01 September 2013 | 27 September 2016 | 1 |
EARL, Lorraine Heather | 05 October 2010 | 01 September 2013 | 1 |
GANZ, Klaus | 18 March 1999 | 18 March 1999 | 1 |
GOLDBY, Roger Barry | 01 March 1997 | 23 May 2012 | 1 |
HEIRINGHOFF, Franz | 27 March 1998 | 17 March 1999 | 1 |
LOWE, Deidrie Rita | 01 July 1994 | 28 February 1997 | 1 |
ROEGENBERG, Horst Achiu, Dr | 10 December 1996 | 31 March 1998 | 1 |
SCHEEL, Hartmut | 11 December 1997 | 17 March 1999 | 1 |
STEUER, Sebastian Hannu Mikael | 12 June 2008 | 01 July 2018 | 1 |
TEMPLIN, Frank | 26 June 2008 | 16 April 2015 | 1 |
TOWNSEND, George Dennis | N/A | 30 June 2011 | 1 |
VERCOULEN, Volkmar | 24 March 1993 | 28 April 1997 | 1 |
WALDEN, Michael John | 11 December 1997 | 02 December 2003 | 1 |
WIEMER, Rolf | 18 March 1999 | 01 January 2008 | 1 |
WITTMANN, Ludwig | N/A | 17 March 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHICK, Drborah Jane | N/A | 21 February 1994 | 1 |
EARL, Lorraine Heather | 01 July 2010 | 01 July 2010 | 1 |
EARL, Lorraine Heather | 01 July 2010 | 31 August 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 May 2020 | |
AP01 - Appointment of director | 24 April 2020 | |
AA - Annual Accounts | 09 April 2020 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 08 April 2019 | |
TM01 - Termination of appointment of director | 04 July 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 02 May 2017 | |
TM01 - Termination of appointment of director | 28 September 2016 | |
AP01 - Appointment of director | 14 September 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 13 May 2015 | |
AP01 - Appointment of director | 20 April 2015 | |
TM01 - Termination of appointment of director | 16 April 2015 | |
TM01 - Termination of appointment of director | 16 April 2015 | |
TM01 - Termination of appointment of director | 16 April 2015 | |
MR04 - N/A | 30 September 2014 | |
MR04 - N/A | 30 September 2014 | |
MR04 - N/A | 30 September 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 09 May 2014 | |
TM02 - Termination of appointment of secretary | 20 January 2014 | |
TM01 - Termination of appointment of director | 24 September 2013 | |
AP01 - Appointment of director | 24 September 2013 | |
AP01 - Appointment of director | 24 September 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 23 April 2013 | |
CH01 - Change of particulars for director | 25 May 2012 | |
TM01 - Termination of appointment of director | 25 May 2012 | |
AA - Annual Accounts | 24 May 2012 | |
AR01 - Annual Return | 10 May 2012 | |
TM01 - Termination of appointment of director | 30 June 2011 | |
AR01 - Annual Return | 09 May 2011 | |
CH01 - Change of particulars for director | 09 May 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AP01 - Appointment of director | 07 October 2010 | |
TM02 - Termination of appointment of secretary | 02 August 2010 | |
AP03 - Appointment of secretary | 15 July 2010 | |
AP03 - Appointment of secretary | 15 July 2010 | |
TM02 - Termination of appointment of secretary | 15 July 2010 | |
AA - Annual Accounts | 04 June 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 31 March 2009 | |
395 - Particulars of a mortgage or charge | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 27 June 2008 | |
288a - Notice of appointment of directors or secretaries | 27 June 2008 | |
288b - Notice of resignation of directors or secretaries | 26 June 2008 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
363s - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 27 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2006 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 15 April 2005 | |
363s - Annual Return | 12 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2004 | |
AA - Annual Accounts | 31 March 2004 | |
288b - Notice of resignation of directors or secretaries | 30 December 2003 | |
363s - Annual Return | 11 May 2003 | |
AA - Annual Accounts | 06 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2002 | |
363s - Annual Return | 10 May 2002 | |
AA - Annual Accounts | 22 March 2002 | |
AUD - Auditor's letter of resignation | 13 November 2001 | |
AA - Annual Accounts | 15 May 2001 | |
363s - Annual Return | 08 May 2001 | |
CERTNM - Change of name certificate | 01 September 2000 | |
363s - Annual Return | 09 May 2000 | |
AA - Annual Accounts | 03 May 2000 | |
AA - Annual Accounts | 15 September 1999 | |
288b - Notice of resignation of directors or secretaries | 28 July 1999 | |
288b - Notice of resignation of directors or secretaries | 18 June 1999 | |
363s - Annual Return | 03 June 1999 | |
288b - Notice of resignation of directors or secretaries | 03 June 1999 | |
288a - Notice of appointment of directors or secretaries | 03 June 1999 | |
288a - Notice of appointment of directors or secretaries | 03 June 1999 | |
288a - Notice of appointment of directors or secretaries | 03 June 1999 | |
288a - Notice of appointment of directors or secretaries | 03 June 1999 | |
288a - Notice of appointment of directors or secretaries | 23 April 1999 | |
288a - Notice of appointment of directors or secretaries | 20 April 1999 | |
288a - Notice of appointment of directors or secretaries | 20 April 1999 | |
288a - Notice of appointment of directors or secretaries | 20 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 1999 | |
CERTNM - Change of name certificate | 05 January 1999 | |
395 - Particulars of a mortgage or charge | 31 December 1998 | |
395 - Particulars of a mortgage or charge | 31 December 1998 | |
395 - Particulars of a mortgage or charge | 07 November 1998 | |
395 - Particulars of a mortgage or charge | 07 November 1998 | |
RESOLUTIONS - N/A | 22 October 1998 | |
RESOLUTIONS - N/A | 22 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 1998 | |
AA - Annual Accounts | 06 October 1998 | |
288b - Notice of resignation of directors or secretaries | 08 September 1998 | |
AUD - Auditor's letter of resignation | 18 August 1998 | |
363s - Annual Return | 28 May 1998 | |
288a - Notice of appointment of directors or secretaries | 22 April 1998 | |
288b - Notice of resignation of directors or secretaries | 07 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 1998 | |
288a - Notice of appointment of directors or secretaries | 22 January 1998 | |
288a - Notice of appointment of directors or secretaries | 22 January 1998 | |
288b - Notice of resignation of directors or secretaries | 06 January 1998 | |
288a - Notice of appointment of directors or secretaries | 06 January 1998 | |
AA - Annual Accounts | 23 September 1997 | |
288a - Notice of appointment of directors or secretaries | 16 June 1997 | |
363s - Annual Return | 15 May 1997 | |
288b - Notice of resignation of directors or secretaries | 01 May 1997 | |
395 - Particulars of a mortgage or charge | 07 March 1997 | |
288b - Notice of resignation of directors or secretaries | 05 March 1997 | |
288a - Notice of appointment of directors or secretaries | 05 March 1997 | |
288a - Notice of appointment of directors or secretaries | 05 March 1997 | |
AA - Annual Accounts | 17 October 1996 | |
363s - Annual Return | 10 May 1996 | |
AA - Annual Accounts | 06 October 1995 | |
395 - Particulars of a mortgage or charge | 30 September 1995 | |
363s - Annual Return | 16 May 1995 | |
AA - Annual Accounts | 12 September 1994 | |
288 - N/A | 04 August 1994 | |
288 - N/A | 27 May 1994 | |
363s - Annual Return | 22 April 1994 | |
288 - N/A | 03 March 1994 | |
288 - N/A | 06 May 1993 | |
363s - Annual Return | 25 April 1993 | |
AA - Annual Accounts | 25 March 1993 | |
395 - Particulars of a mortgage or charge | 22 August 1992 | |
287 - Change in situation or address of Registered Office | 12 August 1992 | |
395 - Particulars of a mortgage or charge | 06 August 1992 | |
AA - Annual Accounts | 08 May 1992 | |
363s - Annual Return | 23 April 1992 | |
MEM/ARTS - N/A | 15 August 1991 | |
RESOLUTIONS - N/A | 10 July 1991 | |
RESOLUTIONS - N/A | 10 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 1991 | |
123 - Notice of increase in nominal capital | 10 July 1991 | |
AA - Annual Accounts | 05 June 1991 | |
363b - Annual Return | 05 June 1991 | |
288 - N/A | 22 May 1991 | |
288 - N/A | 22 May 1991 | |
288 - N/A | 22 May 1991 | |
288 - N/A | 22 May 1991 | |
288 - N/A | 22 May 1991 | |
288 - N/A | 22 May 1991 | |
288 - N/A | 22 May 1991 | |
288 - N/A | 22 May 1991 | |
288 - N/A | 22 May 1991 | |
AA - Annual Accounts | 02 November 1990 | |
288 - N/A | 01 August 1990 | |
288 - N/A | 01 August 1990 | |
288 - N/A | 01 August 1990 | |
363 - Annual Return | 25 July 1990 | |
288 - N/A | 22 January 1990 | |
AA - Annual Accounts | 06 July 1989 | |
288 - N/A | 06 July 1989 | |
363 - Annual Return | 06 July 1989 | |
AA - Annual Accounts | 04 October 1988 | |
363 - Annual Return | 11 August 1988 | |
AA - Annual Accounts | 08 July 1987 | |
363 - Annual Return | 08 July 1987 | |
395 - Particulars of a mortgage or charge | 19 February 1987 | |
288 - N/A | 10 December 1986 | |
288 - N/A | 31 October 1986 | |
AA - Annual Accounts | 27 May 1986 | |
363 - Annual Return | 27 May 1986 | |
288 - N/A | 08 May 1986 | |
MISC - Miscellaneous document | 29 October 1957 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 October 2008 | Fully Satisfied |
N/A |
Legal charge | 24 December 1998 | Fully Satisfied |
N/A |
Debenture | 24 December 1998 | Fully Satisfied |
N/A |
Legal mortgage | 23 October 1998 | Fully Satisfied |
N/A |
Legal mortgage | 23 October 1998 | Fully Satisfied |
N/A |
Firrst supplemental legal charge | 21 February 1997 | Fully Satisfied |
N/A |
Legal charge | 29 September 1995 | Fully Satisfied |
N/A |
Floating charge | 17 August 1992 | Fully Satisfied |
N/A |
Debenture | 24 July 1992 | Fully Satisfied |
N/A |
Charge on book debts. | 16 February 1987 | Fully Satisfied |
N/A |