About

Registered Number: 09237674
Date of Incorporation: 26/09/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: 1 Bartholomew Lane, London, EC2N 2AX,

 

Alliance Laundry Finance Ltd was registered on 26 September 2014 with its registered office in London, it's status at Companies House is "Active". The current directors of this company are listed as Bodmann, Stephen, Seggelink, Steven Neil, Blaauw, Oomke, Rice, Todd, Rounds, Bruce, Sabalski, Frederic Henri, Thoms, Jeffrey in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODMANN, Stephen 03 October 2018 - 1
SEGGELINK, Steven Neil 03 October 2018 - 1
BLAAUW, Oomke 26 September 2014 01 April 2018 1
RICE, Todd 26 September 2014 25 September 2018 1
ROUNDS, Bruce 26 September 2014 31 May 2016 1
SABALSKI, Frederic Henri 12 July 2016 04 October 2018 1
THOMS, Jeffrey 26 September 2014 15 June 2017 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CH04 - Change of particulars for corporate secretary 21 March 2020
AD01 - Change of registered office address 21 March 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 15 November 2018
AP01 - Appointment of director 10 October 2018
AP01 - Appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 26 September 2018
RESOLUTIONS - N/A 01 August 2018
SH01 - Return of Allotment of shares 24 July 2018
SH01 - Return of Allotment of shares 05 July 2018
TM01 - Termination of appointment of director 26 June 2018
RESOLUTIONS - N/A 15 June 2018
SH01 - Return of Allotment of shares 18 December 2017
SH01 - Return of Allotment of shares 18 December 2017
CS01 - N/A 05 October 2017
SH01 - Return of Allotment of shares 05 October 2017
SH01 - Return of Allotment of shares 28 September 2017
AA - Annual Accounts 16 August 2017
TM01 - Termination of appointment of director 15 June 2017
RP04SH01 - N/A 24 March 2017
RP04SH01 - N/A 24 March 2017
SH01 - Return of Allotment of shares 22 February 2017
CH04 - Change of particulars for corporate secretary 24 January 2017
AD01 - Change of registered office address 20 January 2017
CS01 - N/A 07 October 2016
AP01 - Appointment of director 20 July 2016
CH01 - Change of particulars for director 28 June 2016
AA - Annual Accounts 25 June 2016
TM01 - Termination of appointment of director 31 May 2016
SH01 - Return of Allotment of shares 03 May 2016
SH01 - Return of Allotment of shares 08 February 2016
AR01 - Annual Return 13 October 2015
SH01 - Return of Allotment of shares 23 June 2015
SH01 - Return of Allotment of shares 23 April 2015
AA01 - Change of accounting reference date 07 January 2015
SH01 - Return of Allotment of shares 07 January 2015
SH01 - Return of Allotment of shares 07 January 2015
NEWINC - New incorporation documents 26 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.