Established in 1993, Aluk (Gb) Ltd have registered office in Chepstow, it's status is listed as "Active". There are 21 directors listed for this company. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROUX, Helene | 10 October 2014 | - | 1 |
BLYWEERT, Peter | 25 September 2008 | 26 April 2016 | 1 |
BURKE, Peter Edward | 04 January 2005 | 13 June 2012 | 1 |
HILL, Stephen George | 01 September 2011 | 13 June 2012 | 1 |
IRVINE, Wayne John | 01 January 2010 | 30 September 2011 | 1 |
JONES, Gwyneth Siobhan | 24 October 2001 | 30 September 2010 | 1 |
JONES, Kevin Lyndon | 10 February 1995 | 14 April 2007 | 1 |
JONES, Val | 16 December 1993 | 25 September 2008 | 1 |
MCLOUGHLIN, Gwyneth Siobhan | 16 December 1993 | 01 May 1996 | 1 |
MCLOUGHLIN, Stuart Antiony | 25 March 1994 | 28 April 1995 | 1 |
PARKER, Andrew James | 07 April 2002 | 23 March 2010 | 1 |
VANHAUTEGHEM, Guy | 25 September 2008 | 06 August 2009 | 1 |
VIDAL-REVEL, Jean-Christophe | 13 June 2012 | 10 October 2014 | 1 |
YATES, Jeanie Marie | 25 March 1994 | 25 September 2008 | 1 |
YATES, Nigel | 25 March 1994 | 13 June 2012 | 1 |
BARAN BVBA | 06 August 2009 | 13 June 2012 | 1 |
VALFIDUS BUILDING SYSTEMS SA | 13 June 2012 | 10 October 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Marc David | 29 May 2020 | - | 1 |
BURKE, Peter Edward | 23 March 2011 | 13 October 2014 | 1 |
PARKER, Andrew | 01 October 2010 | 23 March 2011 | 1 |
YATES, Russell Wayne | 13 October 2014 | 29 May 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 August 2020 | |
AP01 - Appointment of director | 29 May 2020 | |
AP03 - Appointment of secretary | 29 May 2020 | |
TM01 - Termination of appointment of director | 29 May 2020 | |
TM02 - Termination of appointment of secretary | 29 May 2020 | |
CH01 - Change of particulars for director | 16 January 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 04 June 2019 | |
MR04 - N/A | 08 April 2019 | |
MR04 - N/A | 08 April 2019 | |
CS01 - N/A | 03 January 2019 | |
MR04 - N/A | 22 October 2018 | |
SH01 - Return of Allotment of shares | 02 August 2018 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 21 December 2017 | |
AD01 - Change of registered office address | 19 December 2017 | |
MR01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 07 June 2017 | |
MR01 - N/A | 29 March 2017 | |
MR01 - N/A | 29 March 2017 | |
CS01 - N/A | 31 December 2016 | |
MR01 - N/A | 20 September 2016 | |
MR01 - N/A | 01 August 2016 | |
TM01 - Termination of appointment of director | 26 July 2016 | |
MR01 - N/A | 17 May 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 09 April 2015 | |
AR01 - Annual Return | 05 January 2015 | |
TM01 - Termination of appointment of director | 02 December 2014 | |
TM01 - Termination of appointment of director | 02 December 2014 | |
AP01 - Appointment of director | 02 December 2014 | |
AP01 - Appointment of director | 02 December 2014 | |
AP03 - Appointment of secretary | 01 December 2014 | |
TM02 - Termination of appointment of secretary | 01 December 2014 | |
AD01 - Change of registered office address | 01 December 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 16 December 2013 | |
MR01 - N/A | 03 August 2013 | |
MR01 - N/A | 03 August 2013 | |
MR04 - N/A | 07 May 2013 | |
CERTNM - Change of name certificate | 25 March 2013 | |
RP04 - N/A | 06 February 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AA - Annual Accounts | 12 November 2012 | |
MG01 - Particulars of a mortgage or charge | 21 September 2012 | |
AA01 - Change of accounting reference date | 22 August 2012 | |
AP02 - Appointment of corporate director | 16 July 2012 | |
AP01 - Appointment of director | 16 July 2012 | |
TM01 - Termination of appointment of director | 13 July 2012 | |
TM01 - Termination of appointment of director | 13 July 2012 | |
TM01 - Termination of appointment of director | 13 July 2012 | |
TM01 - Termination of appointment of director | 13 July 2012 | |
TM01 - Termination of appointment of director | 13 July 2012 | |
RESOLUTIONS - N/A | 20 June 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 20 June 2012 | |
SH01 - Return of Allotment of shares | 20 June 2012 | |
AP01 - Appointment of director | 23 April 2012 | |
TM01 - Termination of appointment of director | 12 January 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AD01 - Change of registered office address | 12 January 2012 | |
TM01 - Termination of appointment of director | 12 January 2012 | |
AA - Annual Accounts | 05 July 2011 | |
TM02 - Termination of appointment of secretary | 24 March 2011 | |
AP03 - Appointment of secretary | 23 March 2011 | |
TM02 - Termination of appointment of secretary | 23 March 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AP03 - Appointment of secretary | 09 February 2011 | |
TM01 - Termination of appointment of director | 09 February 2011 | |
TM02 - Termination of appointment of secretary | 30 September 2010 | |
TM02 - Termination of appointment of secretary | 30 September 2010 | |
MG01 - Particulars of a mortgage or charge | 11 September 2010 | |
AP01 - Appointment of director | 29 July 2010 | |
CERTNM - Change of name certificate | 13 April 2010 | |
RESOLUTIONS - N/A | 13 April 2010 | |
AA - Annual Accounts | 09 April 2010 | |
AR01 - Annual Return | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH02 - Change of particulars for corporate director | 16 December 2009 | |
288a - Notice of appointment of directors or secretaries | 11 August 2009 | |
288b - Notice of resignation of directors or secretaries | 07 August 2009 | |
288a - Notice of appointment of directors or secretaries | 17 April 2009 | |
363a - Annual Return | 04 March 2009 | |
225 - Change of Accounting Reference Date | 03 February 2009 | |
288a - Notice of appointment of directors or secretaries | 01 December 2008 | |
288a - Notice of appointment of directors or secretaries | 01 December 2008 | |
AA - Annual Accounts | 25 November 2008 | |
288b - Notice of resignation of directors or secretaries | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 15 October 2008 | |
RESOLUTIONS - N/A | 30 September 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363a - Annual Return | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2008 | |
288b - Notice of resignation of directors or secretaries | 24 April 2007 | |
363a - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 15 November 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363a - Annual Return | 12 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2006 | |
363s - Annual Return | 04 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
AA - Annual Accounts | 22 November 2004 | |
363s - Annual Return | 09 January 2004 | |
AA - Annual Accounts | 16 December 2003 | |
225 - Change of Accounting Reference Date | 27 November 2003 | |
395 - Particulars of a mortgage or charge | 06 August 2003 | |
287 - Change in situation or address of Registered Office | 30 July 2003 | |
363s - Annual Return | 21 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
288a - Notice of appointment of directors or secretaries | 19 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2002 | |
AA - Annual Accounts | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
363s - Annual Return | 31 December 2001 | |
123 - Notice of increase in nominal capital | 10 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 01 November 2001 | |
AA - Annual Accounts | 05 March 2001 | |
363s - Annual Return | 17 January 2001 | |
AA - Annual Accounts | 02 March 2000 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 29 March 1999 | |
363s - Annual Return | 10 February 1999 | |
AA - Annual Accounts | 13 February 1998 | |
363s - Annual Return | 22 January 1998 | |
AA - Annual Accounts | 08 July 1997 | |
363s - Annual Return | 06 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 1997 | |
288 - N/A | 22 May 1996 | |
288 - N/A | 22 May 1996 | |
AA - Annual Accounts | 23 February 1996 | |
363s - Annual Return | 16 January 1996 | |
288 - N/A | 16 May 1995 | |
288 - N/A | 16 May 1995 | |
AA - Annual Accounts | 09 February 1995 | |
363s - Annual Return | 07 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 1995 | |
395 - Particulars of a mortgage or charge | 28 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 1994 | |
288 - N/A | 25 April 1994 | |
288 - N/A | 25 April 1994 | |
288 - N/A | 25 April 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 March 1994 | |
NEWINC - New incorporation documents | 16 December 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 October 2017 | Fully Satisfied |
N/A |
A registered charge | 29 March 2017 | Fully Satisfied |
N/A |
A registered charge | 29 March 2017 | Fully Satisfied |
N/A |
A registered charge | 13 September 2016 | Outstanding |
N/A |
A registered charge | 19 July 2016 | Outstanding |
N/A |
A registered charge | 13 May 2016 | Outstanding |
N/A |
A registered charge | 31 July 2013 | Outstanding |
N/A |
A registered charge | 31 July 2013 | Outstanding |
N/A |
Fixed & floating charge | 17 September 2012 | Outstanding |
N/A |
Debenture | 10 September 2010 | Fully Satisfied |
N/A |
Legal charge | 31 July 2003 | Outstanding |
N/A |
Debenture | 19 July 1994 | Outstanding |
N/A |