Founded in 2001, Alliance Hotels Consultants Ltd are based in London, it's status is listed as "Active". This organisation has 4 directors listed as Jay, Christopher, Rehman, Fasih, Rickmeyer, Petra, Glen, Farmer. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REHMAN, Fasih | 02 September 2019 | - | 1 |
GLEN, Farmer | 01 July 2007 | 31 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAY, Christopher | 11 March 2020 | - | 1 |
RICKMEYER, Petra | 25 April 2001 | 17 February 2009 | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 11 March 2020 | |
AA01 - Change of accounting reference date | 11 March 2020 | |
CS01 - N/A | 11 March 2020 | |
AD01 - Change of registered office address | 11 March 2020 | |
RESOLUTIONS - N/A | 27 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 23 September 2019 | |
AP01 - Appointment of director | 12 September 2019 | |
PSC07 - N/A | 10 September 2019 | |
PSC02 - N/A | 10 September 2019 | |
TM02 - Termination of appointment of secretary | 10 September 2019 | |
TM01 - Termination of appointment of director | 10 September 2019 | |
AP01 - Appointment of director | 10 September 2019 | |
AD01 - Change of registered office address | 10 September 2019 | |
MR01 - N/A | 10 September 2019 | |
MR04 - N/A | 10 September 2019 | |
MR04 - N/A | 10 September 2019 | |
MR04 - N/A | 10 September 2019 | |
MR01 - N/A | 04 September 2019 | |
MR01 - N/A | 04 September 2019 | |
AA - Annual Accounts | 15 August 2019 | |
AA - Annual Accounts | 14 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 10 April 2019 | |
CS01 - N/A | 09 April 2019 | |
DISS16(SOAS) - N/A | 26 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2019 | |
PSC01 - N/A | 12 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 16 June 2018 | |
CS01 - N/A | 15 June 2018 | |
DISS16(SOAS) - N/A | 09 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 May 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 12 September 2017 | |
AA - Annual Accounts | 31 March 2017 | |
MR01 - N/A | 02 February 2017 | |
MR01 - N/A | 28 November 2016 | |
MR01 - N/A | 28 November 2016 | |
AR01 - Annual Return | 26 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 26 April 2016 | |
AA - Annual Accounts | 25 April 2016 | |
DISS16(SOAS) - N/A | 15 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 02 March 2015 | |
AD01 - Change of registered office address | 02 March 2015 | |
CH03 - Change of particulars for secretary | 02 March 2015 | |
AA - Annual Accounts | 02 March 2015 | |
DISS40 - Notice of striking-off action discontinued | 13 September 2014 | |
AR01 - Annual Return | 10 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 August 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 12 June 2012 | |
CH01 - Change of particulars for director | 12 June 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 11 May 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
TM01 - Termination of appointment of director | 11 May 2011 | |
CH03 - Change of particulars for secretary | 11 May 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AA01 - Change of accounting reference date | 07 October 2009 | |
363a - Annual Return | 09 July 2009 | |
288a - Notice of appointment of directors or secretaries | 24 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 22 October 2007 | |
RESOLUTIONS - N/A | 02 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2007 | |
288a - Notice of appointment of directors or secretaries | 01 August 2007 | |
363s - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 26 April 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 28 April 2005 | |
AA - Annual Accounts | 11 February 2005 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 04 October 2003 | |
363s - Annual Return | 24 April 2003 | |
AA - Annual Accounts | 03 January 2003 | |
363s - Annual Return | 21 May 2002 | |
225 - Change of Accounting Reference Date | 06 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 May 2001 | |
288b - Notice of resignation of directors or secretaries | 22 May 2001 | |
288a - Notice of appointment of directors or secretaries | 22 May 2001 | |
288a - Notice of appointment of directors or secretaries | 22 May 2001 | |
NEWINC - New incorporation documents | 25 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 September 2019 | Outstanding |
N/A |
A registered charge | 02 September 2019 | Outstanding |
N/A |
A registered charge | 02 September 2019 | Outstanding |
N/A |
A registered charge | 30 January 2017 | Fully Satisfied |
N/A |
A registered charge | 24 November 2016 | Fully Satisfied |
N/A |
A registered charge | 24 November 2016 | Fully Satisfied |
N/A |