ALDERMORE BANK PLC - READING


Company Profile Company Filings

Overview

ALDERMORE BANK PLC is a Public Limited Company from READING and has the status: Active.
ALDERMORE BANK PLC was incorporated 55 years ago on 10/02/1969 and has the registered number: 00947662. The accounts status is FULL and accounts are next due on 31/12/2024.

ALDERMORE BANK PLC - READING

This company is listed in the following categories:
64191 - Banks

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/12/2024

Registered Office

APEX PLAZA
READING
RG1 1AX

This Company Originates in : United Kingdom
Previous trading names include:
RUFFLER BANK PLC (until 24/06/2009)

Confirmation Statements

Last Statement Next Statement Due
30/10/2023 13/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS RUTH ANNA HANDCOCK Feb 1980 British Director 2021-10-01 CURRENT
MELISSA CONWAY Secretary 2023-03-01 CURRENT
MR RICHARD LEE BANKS Jun 1951 British Director 2020-09-01 CURRENT
MARY SEEMANE VILAKAZI Aug 1977 South African Director 2024-04-01 CURRENT
MS ROSEMARY CAROL MURRAY Jan 1965 British Director 2021-08-01 CURRENT
MR DAVID JONATHAN HUGHES Secretary 2024-01-01 CURRENT
MR JOHN CHARLES FORTESCUE HITCHINS Feb 1955 British Director 2014-05-28 CURRENT
MARKOS GEORGE DAVIAS Apr 1981 South African Director 2024-04-01 CURRENT
MR DESMOND EDWARD CROWLEY Oct 1959 Irish Director 2020-05-01 CURRENT
STEVEN MARTIN COOPER Apr 1970 British Director 2021-05-10 CURRENT
MR RALPH DOUGLAS COATES Oct 1972 British Director 2022-05-01 CURRENT
MR PATRICK NOEL BUTLER Dec 1960 Irish Director 2018-01-01 CURRENT
MR. SHANE BANNERTON Aug 1971 Irish Secretary 2008-02-01 UNTIL 2009-05-20 RESIGNED
KEVIN KENNEALLY Dec 1952 British Secretary 1993-10-01 UNTIL 2008-02-01 RESIGNED
MR STUART JOHN HAYNES British Secretary 2009-06-15 UNTIL 2011-03-22 RESIGNED
MISS ANCHNA DEVI Secretary 2018-03-12 UNTIL 2018-12-12 RESIGNED
MR DINESH MAGANLAL CHANDARIA Jan 1951 Kenyan Director 1998-06-17 UNTIL 2000-08-03 RESIGNED
PAUL CHRISTOPHER MYERS Mar 1964 British Director 2009-07-06 UNTIL 2014-09-21 RESIGNED
MR JOHN DALRYMPLE CALLENDER Apr 1950 British Director 2009-05-20 UNTIL 2015-02-27 RESIGNED
MR PETER BRAMWELL CARTWRIGHT Dec 1965 British Director 2009-05-20 UNTIL 2016-04-18 RESIGNED
MR FINLAY STUART MCFADYEN Jul 1964 British Director 2009-05-20 UNTIL 2012-03-26 RESIGNED
MR JONATHAN PATRICK LAGAN Secretary 2022-06-04 UNTIL 2022-08-31 RESIGNED
MR ANTHONY OLIVER Oct 1946 British Secretary RESIGNED
MR CLIVE STANLEY PARKER-WOOD Secretary 2022-09-01 UNTIL 2023-02-28 RESIGNED
DIONNE JANE PATRICIA SIMPSON British Secretary 2011-03-22 UNTIL 2015-02-27 RESIGNED
MS RACHEL LOUISE SPENCER Secretary 2015-02-27 UNTIL 2017-12-31 RESIGNED
MR MARIUS VAN NIEKERK Secretary 2018-12-12 UNTIL 2019-09-27 RESIGNED
MR MARIUS VAN NIEKERK Secretary 2018-01-01 UNTIL 2018-03-11 RESIGNED
MRS KERRYN LYNN BODELL Secretary 2019-10-01 UNTIL 2022-06-03 RESIGNED
MR ANTHONY OLIVER Oct 1946 British Director RESIGNED
DANUTA GRAY Nov 1958 British Director 2014-09-29 UNTIL 2021-03-31 RESIGNED
MR CLIFFORD MALCOLM BAKER Sep 1956 British Director 1993-10-22 UNTIL 2005-03-31 RESIGNED
MR JOHN DUNCAN BAINES May 1962 British Director 2010-10-12 UNTIL 2013-02-26 RESIGNED
MR MICHAEL PATRICK BAILEY Apr 1958 British Director 2004-07-07 UNTIL 2007-06-30 RESIGNED
MS JAYNE DOREEN ALMOND Nov 1957 British Director 2011-04-04 UNTIL 2014-01-16 RESIGNED
STEPHEN BARRY Aug 1968 British Director 2009-10-14 UNTIL 2014-09-21 RESIGNED
MR DAVID BARTON Mar 1945 British Director 1996-05-10 UNTIL 2007-08-30 RESIGNED
THOMAS DAVID GUY ARCULUS Jun 1946 British Director 2010-10-19 UNTIL 2013-07-30 RESIGNED
MR JOHAN PETRUS BURGER Nov 1958 South African Director 2018-03-14 UNTIL 2018-08-31 RESIGNED
JOHN ALAN BRIMLEY Aug 1944 British Director 1994-06-20 UNTIL 2004-08-11 RESIGNED
MR NEIL ANDREW COCHRANE Aug 1984 British Director 2014-09-04 UNTIL 2016-10-14 RESIGNED
MR GLYN PARRY JONES Mar 1952 British Director 2014-03-21 UNTIL 2017-02-06 RESIGNED
MR HETASH SURENDRAKUMAR KELLAN Dec 1971 South African Director 2018-10-08 UNTIL 2024-03-31 RESIGNED
MR CHRISTOPHER JAMES MACK Jun 1971 British Director 2013-06-27 UNTIL 2020-01-31 RESIGNED
MR MARK THOMAS JOHN MOLYNEUX Oct 1954 British Director 2009-05-20 UNTIL 2010-10-19 RESIGNED
MR. SHANE BANNERTON Aug 1971 Irish Director 2008-03-31 UNTIL 2009-05-20 RESIGNED
PHILLIP MONKS Feb 1960 British Director 2009-05-20 UNTIL 2021-05-07 RESIGNED
MARY CLAIRE CORDELL Jun 1971 British Director 2020-02-24 UNTIL 2022-04-30 RESIGNED
FRANCISCO ANTHONY BODIE FABRIZI Jun 1961 British Director 2004-10-14 UNTIL 2007-08-30 RESIGNED
JONATHAN WARREN NAIL Aug 1964 British Director 1993-10-01 UNTIL 2009-05-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aldermore Group Plc 2016-04-06 Reading   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALDERMORE HOLDINGS LIMITED PETERBOROUGH Dissolved... TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
GOFF ASSOCIATES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DRIFTMORE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ALDERMORE BANK NOMINEES LIMITED PETERBOROUGH Dissolved... DORMANT 64205 - Activities of financial services holding companies
TRINITY WELSH HOMES LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
ACROSS WORLD LIMITED HARLOW ENGLAND Dissolved... DORMANT 46420 - Wholesale of clothing and footwear
SMART VOUCHER LIMITED LONDON Dissolved... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
TRANSATLANTIC LAW INTERNATIONAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
THE OFFICE CONCIERGE COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 78300 - Human resources provision and management of human resources functions
BLOOMSBURY INSTITUTE LIMITED LONDON ENGLAND Active FULL 85421 - First-degree level higher education
PRIVEE LIMITED LONDON UNITED KINGDOM Active SMALL 79110 - Travel agency activities
CB PRIVATE LIMITED BUSHEY HEATH Dissolved... TOTAL EXEMPTION SMALL 78300 - Human resources provision and management of human resources functions
BROWNS 1934 LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 47770 - Retail sale of watches and jewellery in specialised stores
MAGPIE HALL ROAD LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GROSVENOR BRIDGING NO. 2 LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
SOS INTELLIGENCE LTD LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
OC SUPPORT SERVICES LLP LONDON Dissolved... SMALL None Supplied
BOBANA LLP BUSHEY HEATH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALDERMORE INVOICE FINANCE (OXFORD) LIMITED READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ALDERMORE INVOICE FINANCE LIMITED READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
TRADEX SOLUTIONS LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ALDERMORE GROUP PLC READING Active GROUP 64205 - Activities of financial services holding companies
ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SECURESTORM LIMITED READING ENGLAND Active SMALL 62020 - Information technology consultancy activities
SITU PLAN LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 71112 - Urban planning and landscape architectural activities
FIRST BASE TECHNOLOGIES (LONDON) LIMITED READING ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
DERIV TECHNOLOGIES LIMITED READING, ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development