About

Registered Number: 02249407
Date of Incorporation: 28/04/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 Pioneer Road, Faringdon, Oxfordshire, SN7 7BU

 

Having been setup in 1988, Alser (UK) Ltd has its registered office in Faringdon in Oxfordshire. Currently we aren't aware of the number of employees at the Alser (UK) Ltd. The current directors of Alser (UK) Ltd are listed as Prichard, Geoff James Ronald, Harris, Vanessa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICHARD, Geoff James Ronald 20 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Vanessa N/A 01 January 1992 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 29 January 2020
AP01 - Appointment of director 20 September 2019
PSC01 - N/A 19 August 2019
PSC07 - N/A 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM02 - Termination of appointment of secretary 26 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 30 June 2015
DISS40 - Notice of striking-off action discontinued 20 May 2015
AR01 - Annual Return 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 29 January 2015
MR04 - N/A 14 March 2014
MR01 - N/A 14 March 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 24 January 2014
AD01 - Change of registered office address 24 January 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 07 May 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 20 February 2012
RESOLUTIONS - N/A 08 February 2012
SH06 - Notice of cancellation of shares 08 February 2012
SH03 - Return of purchase of own shares 08 February 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 21 October 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 24 April 2008
RESOLUTIONS - N/A 02 April 2008
169 - Return by a company purchasing its own shares 02 April 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 21 May 2007
225 - Change of Accounting Reference Date 23 January 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 26 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 20 January 2003
RESOLUTIONS - N/A 02 January 2003
169 - Return by a company purchasing its own shares 02 January 2003
AA - Annual Accounts 26 July 2002
169 - Return by a company purchasing its own shares 28 June 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 10 April 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 13 May 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 24 March 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 23 March 1995
288 - N/A 08 February 1995
363s - Annual Return 08 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 29 November 1994
AA - Annual Accounts 04 May 1994
287 - Change in situation or address of Registered Office 08 February 1994
363s - Annual Return 07 February 1994
288 - N/A 11 June 1993
AA - Annual Accounts 27 May 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 10 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
363s - Annual Return 19 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 February 1992
AA - Annual Accounts 08 July 1991
363a - Annual Return 16 February 1991
CERTNM - Change of name certificate 20 December 1990
CERTNM - Change of name certificate 20 December 1990
287 - Change in situation or address of Registered Office 10 August 1990
288 - N/A 09 March 1990
AA - Annual Accounts 09 March 1990
363 - Annual Return 09 March 1990
288 - N/A 20 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 1989
288 - N/A 05 January 1989
RESOLUTIONS - N/A 02 November 1988
288 - N/A 01 November 1988
287 - Change in situation or address of Registered Office 01 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1988
287 - Change in situation or address of Registered Office 26 October 1988
NEWINC - New incorporation documents 28 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2014 Outstanding

N/A

Debenture 24 August 2010 Fully Satisfied

N/A

Debenture 23 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.