You are here: bizstats.co.uk > a-z index > 0 list > 00 list

00101610 ALDERMOOR LANE


00101610 was officially closed on 2017-09-12. 00101610 was a private unlimited company that was situated at Aldermoor House, P O Box 227, Aldermoor Lane, CV3 1LT, Coventry. The company (formed on 1909-02-17) was run by 2 directors and 1 secretary.
Director Francois F. who was appointed on 01 September 2004.
Director Michael L. who was appointed on 14 April 2003.
Among the secretaries, we can name: Roger L. appointed on 12 March 2001.

The company was officially categorised as "non-trading company" (7499). As stated in the CH records, there was a name change on 2015-10-26 and their previous name was Humber. 2004-04-12 was the date of the last annual return.

00101610 Address / Contact

Office Address Aldermoor House
Office Address2 P O Box 227
Town Aldermoor Lane
Post code CV3 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00101610
Date of Incorporation Wed, 17th Feb 1909
Date of Dissolution Tue, 12th Sep 2017
Industry Non-trading company
End of financial Year 31st December
Company age 108 years old
Account last made up date Wed, 31st Dec 2003
Return next due date Tue, 10th May 2005
Return last made up date Mon, 12th Apr 2004

Company staff

Francois F.

Position: Director

Appointed: 01 September 2004

Michael L.

Position: Director

Appointed: 14 April 2003

Roger L.

Position: Secretary

Appointed: 12 March 2001

Philippe M.

Position: Director

Appointed: 07 September 2001

Resigned: 01 September 2004

Simon L.

Position: Secretary

Appointed: 01 December 2000

Resigned: 12 March 2001

Tudor E.

Position: Director

Appointed: 01 December 2000

Resigned: 14 April 2003

Jean-Baptiste D.

Position: Director

Appointed: 31 March 1999

Resigned: 07 September 2001

Claude D.

Position: Director

Appointed: 01 October 1996

Resigned: 31 March 1999

Rosalyn L.

Position: Director

Appointed: 01 January 1994

Resigned: 30 November 2000

Rosalyn L.

Position: Secretary

Appointed: 01 January 1994

Resigned: 30 November 2000

Philip N.

Position: Director

Appointed: 12 April 1991

Resigned: 30 September 1996

Arthur J.

Position: Director

Appointed: 12 April 1991

Resigned: 31 December 1993

Arthur J.

Position: Secretary

Appointed: 12 April 1991

Resigned: 31 December 1993

Company previous names

Humber October 26, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Dissolution Gazette Incorporation Officers Resolution Restoration
Company name changed humbercertificate issued on 26/10/15
filed on: 26th, October 2015
Free Download

Company search

Advertisements