About

Registered Number: 05819804
Date of Incorporation: 17/05/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Adrenaline Alley, Arnsley Road Off Priors Haw Road, Corby, Northamptonshire, NN17 5PH

 

Based in Northamptonshire, Adrenaline Alley was registered on 17 May 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are Caine, Judy Dorothy, Miller, Bethany Marie, Calcott, June Anne, Ewan, Robin Duncan, Tinkler, Shelley, Cund, Helen Dawn, Dickinson, Jonathan Martin, Dickinson, Jonathan Martin, Gent, Geoffrey Martin, Glover, Derek Guy, Irwin, Wray William, Laing, David Eric, Laing, David, Masson, Mary Mckenzie, Smith, Kevin Donald, Tulba, Phillip William, Ward, Brian Eric, Welsh, Michael Robert, Young, Mandy Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAINE, Judy Dorothy 01 July 2014 - 1
MILLER, Bethany Marie 10 November 2017 - 1
CUND, Helen Dawn 01 February 2008 20 June 2012 1
DICKINSON, Jonathan Martin 09 January 2013 11 June 2020 1
DICKINSON, Jonathan Martin 09 January 2013 09 January 2013 1
GENT, Geoffrey Martin 17 May 2006 10 January 2008 1
GLOVER, Derek Guy 01 January 2008 11 December 2009 1
IRWIN, Wray William 01 May 2010 20 June 2012 1
LAING, David Eric 12 January 2011 05 August 2020 1
LAING, David 01 February 2010 12 January 2011 1
MASSON, Mary Mckenzie 17 May 2006 16 December 2009 1
SMITH, Kevin Donald 24 November 2015 30 April 2019 1
TULBA, Phillip William 01 February 2008 11 March 2016 1
WARD, Brian Eric 15 September 2011 05 August 2020 1
WELSH, Michael Robert 17 February 2010 01 December 2012 1
YOUNG, Mandy Elizabeth 17 May 2006 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
CALCOTT, June Anne 01 December 2006 22 August 2007 1
EWAN, Robin Duncan 17 May 2006 17 May 2009 1
TINKLER, Shelley 06 January 2011 28 February 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
CH01 - Change of particulars for director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 16 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 28 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 21 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 27 July 2016
TM01 - Termination of appointment of director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 27 January 2016
AA - Annual Accounts 16 December 2015
MR01 - N/A 19 June 2015
MR01 - N/A 19 June 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 10 December 2014
AP01 - Appointment of director 17 October 2014
MR01 - N/A 15 September 2014
TM01 - Termination of appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM02 - Termination of appointment of secretary 15 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 December 2013
AP01 - Appointment of director 07 August 2013
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 16 July 2013
AA - Annual Accounts 23 October 2012
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 18 June 2012
AP03 - Appointment of secretary 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 08 November 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 02 December 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 03 August 2010
TM01 - Termination of appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
AR01 - Annual Return 20 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AP01 - Appointment of director 04 March 2010
TM01 - Termination of appointment of director 20 January 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
AAMD - Amended Accounts 17 March 2008
AA - Annual Accounts 31 January 2008
225 - Change of Accounting Reference Date 06 September 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2015 Outstanding

N/A

A registered charge 16 June 2015 Outstanding

N/A

A registered charge 27 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.