About

Registered Number: 07227882
Date of Incorporation: 19/04/2010 (15 years ago)
Company Status: Active
Registered Address: The Red House, 10 Market Square, Old Amersham, Buckinghamshire, HP7 0DQ

 

Based in Old Amersham, Hs2 Action Alliance Ltd was established in 2010, it's status at Companies House is "Active". This business has 8 directors listed as Williamson, Peter John, Bodman, Andrew Giles, Weston, Bruce Scott, Wharf, Hilary Lynne, Axelby, Sarah-jane, Gurney, Kathryn Leslie, Long, Graham John, Williams, Elizabeth Louise in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODMAN, Andrew Giles 19 April 2013 - 1
WESTON, Bruce Scott 19 April 2010 - 1
WHARF, Hilary Lynne 19 April 2010 - 1
AXELBY, Sarah-Jane 19 April 2010 13 February 2012 1
GURNEY, Kathryn Leslie 01 January 2011 20 March 2012 1
LONG, Graham John 01 January 2011 19 April 2016 1
WILLIAMS, Elizabeth Louise 19 April 2010 14 June 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Peter John 19 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 22 May 2020
AA01 - Change of accounting reference date 30 March 2020
CS01 - N/A 11 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 04 May 2017
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 04 July 2016
TM01 - Termination of appointment of director 26 May 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 23 May 2014
AR01 - Annual Return 19 May 2013
AP01 - Appointment of director 19 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 23 July 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 20 July 2011
AA01 - Change of accounting reference date 25 August 2010
TM01 - Termination of appointment of director 15 June 2010
NEWINC - New incorporation documents 19 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.