About

Registered Number: 00592752
Date of Incorporation: 29/10/1957 (66 years and 6 months ago)
Company Status: Active
Registered Address: Chippenham Drive, Kingston, Milton Keynes, MK10 0AN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.