About

Registered Number: 06740612
Date of Incorporation: 04/11/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 43-53 Huxley Close, Park Farm South, Wellingborough, Northamptonshire, NN8 6AB

 

Having been setup in 2008, Alde International (UK) Ltd have registered office in Wellingborough, Northamptonshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSDEN, Leigh Graham 06 August 2012 - 1
HAGLUND, Tomas Nils 01 July 2009 10 November 2011 1
HAGLUND, Tomas Nils 22 June 2009 03 February 2020 1
MARSDEN, Graham Geoffrey 30 June 2009 06 August 2012 1
Secretary Name Appointed Resigned Total Appointments
BART SECRETARIES LIMITED 04 November 2008 22 June 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 12 November 2014
CH01 - Change of particulars for director 12 November 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
AA - Annual Accounts 11 April 2012
AD01 - Change of registered office address 03 April 2012
AR01 - Annual Return 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
CH01 - Change of particulars for director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
RESOLUTIONS - N/A 07 October 2009
MEM/ARTS - N/A 07 October 2009
SH01 - Return of Allotment of shares 07 October 2009
MISC - Miscellaneous document 07 October 2009
AA - Annual Accounts 10 September 2009
225 - Change of Accounting Reference Date 10 September 2009
225 - Change of Accounting Reference Date 14 July 2009
287 - Change in situation or address of Registered Office 11 July 2009
RESOLUTIONS - N/A 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
CERTNM - Change of name certificate 02 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
NEWINC - New incorporation documents 04 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.