About

Registered Number: 02129234
Date of Incorporation: 08/05/1987 (37 years ago)
Company Status: Active
Registered Address: Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

 

Alastor Ltd was setup in 1987, it has a status of "Active". The company has 7 directors listed as Northam, Jane Barbara, Shaw, Bayne Alexander Pollock, Bailey, Paul Kimball, Bailey, Thomas Alan, Munoz Varela, Maria Montserrat, Robertson, Vanessa Yvonne, Thompson, Grahame Alfred at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Paul Kimball 09 March 1995 16 August 2002 1
BAILEY, Thomas Alan N/A 03 September 2002 1
MUNOZ VARELA, Maria Montserrat 16 August 2002 15 October 2002 1
ROBERTSON, Vanessa Yvonne 11 September 1997 31 July 1999 1
THOMPSON, Grahame Alfred N/A 11 September 1997 1
Secretary Name Appointed Resigned Total Appointments
NORTHAM, Jane Barbara 31 July 1999 20 July 2001 1
SHAW, Bayne Alexander Pollock 15 October 2002 19 August 2010 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 25 July 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 22 August 2018
PSC04 - N/A 26 July 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 19 July 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 09 August 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 24 July 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 01 August 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AA - Annual Accounts 14 July 2011
AD01 - Change of registered office address 05 April 2011
TM02 - Termination of appointment of secretary 20 August 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 17 July 2008
287 - Change in situation or address of Registered Office 23 January 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 16 August 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 20 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
287 - Change in situation or address of Registered Office 20 January 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
363s - Annual Return 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
AA - Annual Accounts 30 January 2002
288b - Notice of resignation of directors or secretaries 22 August 2001
363s - Annual Return 06 August 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 28 August 1997
AA - Annual Accounts 23 August 1996
363s - Annual Return 22 August 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 17 August 1995
288 - N/A 22 March 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 01 September 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 09 September 1992
363s - Annual Return 09 September 1992
AA - Annual Accounts 06 August 1991
363a - Annual Return 06 August 1991
363 - Annual Return 11 September 1990
AA - Annual Accounts 11 September 1990
AA - Annual Accounts 20 September 1989
288 - N/A 20 September 1989
363 - Annual Return 20 September 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
PUC 2 - N/A 14 January 1988
PUC 5 - N/A 01 December 1987
MEM/ARTS - N/A 17 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1987
288 - N/A 10 November 1987
288 - N/A 02 November 1987
287 - Change in situation or address of Registered Office 02 November 1987
CERTNM - Change of name certificate 29 October 1987
CERTNM - Change of name certificate 29 October 1987
RESOLUTIONS - N/A 26 October 1987
CERTINC - N/A 08 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.