Alcontrol Netherlands Ltd was registered on 09 November 2000 and has its registered office in Conwy, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This business has 7 directors listed as Voulon, Sijtze, Robinson, Ian Christopher, Baalhuis, Gerardus Hendrikus Wilhelms, Brokx, Adriana Elizabeth Maria, Dr, Eckardt, Ralf Lutz, Molan, John Charles, Zantman, Rudy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VOULON, Sijtze | 28 January 2019 | - | 1 |
BAALHUIS, Gerardus Hendrikus Wilhelms | 04 December 2000 | 17 October 2005 | 1 |
BROKX, Adriana Elizabeth Maria, Dr | 04 December 2000 | 10 September 2007 | 1 |
ECKARDT, Ralf Lutz | 03 July 2017 | 28 January 2019 | 1 |
MOLAN, John Charles | 17 October 2005 | 01 July 2006 | 1 |
ZANTMAN, Rudy | 03 July 2017 | 28 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Ian Christopher | 18 June 2004 | 17 November 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 September 2020 | |
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 05 October 2019 | |
CS01 - N/A | 05 May 2019 | |
AP01 - Appointment of director | 31 January 2019 | |
AP01 - Appointment of director | 31 January 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 07 May 2018 | |
CH01 - Change of particulars for director | 22 February 2018 | |
AUD - Auditor's letter of resignation | 08 January 2018 | |
AA - Annual Accounts | 13 December 2017 | |
AA01 - Change of accounting reference date | 23 November 2017 | |
TM01 - Termination of appointment of director | 18 August 2017 | |
TM01 - Termination of appointment of director | 18 August 2017 | |
AP01 - Appointment of director | 18 August 2017 | |
AP01 - Appointment of director | 18 August 2017 | |
MR04 - N/A | 18 August 2017 | |
MR04 - N/A | 18 August 2017 | |
CS01 - N/A | 05 May 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AD01 - Change of registered office address | 19 December 2016 | |
CS01 - N/A | 15 November 2016 | |
MR04 - N/A | 26 April 2016 | |
MR01 - N/A | 14 April 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 17 November 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AA - Annual Accounts | 19 September 2014 | |
AUD - Auditor's letter of resignation | 25 March 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 19 November 2013 | |
RESOLUTIONS - N/A | 28 March 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 March 2013 | |
SH19 - Statement of capital | 28 March 2013 | |
CAP-SS - N/A | 28 March 2013 | |
AAMD - Amended Accounts | 17 January 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 29 November 2012 | |
AP01 - Appointment of director | 06 November 2012 | |
TM01 - Termination of appointment of director | 27 September 2012 | |
TM02 - Termination of appointment of secretary | 27 September 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 21 November 2011 | |
TM01 - Termination of appointment of director | 28 June 2011 | |
AP01 - Appointment of director | 28 June 2011 | |
MISC - Miscellaneous document | 27 April 2011 | |
AUD - Auditor's letter of resignation | 01 April 2011 | |
AR01 - Annual Return | 22 November 2010 | |
CH03 - Change of particulars for secretary | 22 November 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AA - Annual Accounts | 08 April 2010 | |
MG01 - Particulars of a mortgage or charge | 02 December 2009 | |
RESOLUTIONS - N/A | 25 November 2009 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 21 December 2007 | |
288a - Notice of appointment of directors or secretaries | 13 December 2007 | |
363a - Annual Return | 09 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2007 | |
287 - Change in situation or address of Registered Office | 19 September 2007 | |
RESOLUTIONS - N/A | 19 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 August 2007 | |
395 - Particulars of a mortgage or charge | 23 July 2007 | |
363a - Annual Return | 30 January 2007 | |
288b - Notice of resignation of directors or secretaries | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 02 August 2006 | |
288b - Notice of resignation of directors or secretaries | 02 August 2006 | |
AA - Annual Accounts | 05 July 2006 | |
AA - Annual Accounts | 05 May 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 06 February 2006 | |
363a - Annual Return | 17 January 2006 | |
288a - Notice of appointment of directors or secretaries | 21 November 2005 | |
288b - Notice of resignation of directors or secretaries | 21 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2005 | |
363s - Annual Return | 17 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 January 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
RESOLUTIONS - N/A | 22 December 2004 | |
RESOLUTIONS - N/A | 22 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 2004 | |
123 - Notice of increase in nominal capital | 22 December 2004 | |
RESOLUTIONS - N/A | 21 December 2004 | |
RESOLUTIONS - N/A | 21 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2004 | |
AA - Annual Accounts | 01 October 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
288a - Notice of appointment of directors or secretaries | 15 July 2004 | |
363s - Annual Return | 25 November 2003 | |
AA - Annual Accounts | 14 November 2003 | |
363s - Annual Return | 16 November 2002 | |
AA - Annual Accounts | 12 September 2002 | |
363s - Annual Return | 03 December 2001 | |
288b - Notice of resignation of directors or secretaries | 23 February 2001 | |
MEM/ARTS - N/A | 09 February 2001 | |
288a - Notice of appointment of directors or secretaries | 24 January 2001 | |
RESOLUTIONS - N/A | 29 December 2000 | |
RESOLUTIONS - N/A | 29 December 2000 | |
RESOLUTIONS - N/A | 29 December 2000 | |
RESOLUTIONS - N/A | 29 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 2000 | |
123 - Notice of increase in nominal capital | 29 December 2000 | |
225 - Change of Accounting Reference Date | 29 December 2000 | |
287 - Change in situation or address of Registered Office | 29 December 2000 | |
288a - Notice of appointment of directors or secretaries | 29 December 2000 | |
288a - Notice of appointment of directors or secretaries | 29 December 2000 | |
288b - Notice of resignation of directors or secretaries | 29 December 2000 | |
288b - Notice of resignation of directors or secretaries | 29 December 2000 | |
395 - Particulars of a mortgage or charge | 22 December 2000 | |
CERTNM - Change of name certificate | 04 December 2000 | |
NEWINC - New incorporation documents | 09 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 April 2016 | Fully Satisfied |
N/A |
Fixed and floating security deed | 18 November 2009 | Fully Satisfied |
N/A |
Fixed and floating security document | 12 July 2007 | Fully Satisfied |
N/A |
Security accession deed | 10 December 2004 | Fully Satisfied |
N/A |
Debenture | 09 December 2000 | Fully Satisfied |
N/A |