ALASTOR LIMITED - CAMBERLEY
Company Profile | Company Filings |
Overview
ALASTOR LIMITED is a Private Limited Company from CAMBERLEY and has the status: Active.
ALASTOR LIMITED was incorporated 36 years ago on 08/05/1987 and has the registered number: 02129234. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ALASTOR LIMITED was incorporated 36 years ago on 08/05/1987 and has the registered number: 02129234. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ALASTOR LIMITED - CAMBERLEY
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
KNOLL HOUSE
CAMBERLEY
SURREY
GU15 3SY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2023 | 31/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IEBE WILLEM YPMA | Jan 1950 | Dutch | Director | 2003-05-14 | CURRENT |
MR PAUL KIMBALL BAILEY | May 1957 | British | Director | 2002-10-15 | CURRENT |
VANESSA YVONNE ROBERTSON | British | Director | 1997-09-11 UNTIL 1999-07-31 | RESIGNED | |
MARIA MONTSERRAT MUNOZ VARELA | Mar 1970 | British | Director | 2002-08-16 UNTIL 2002-10-15 | RESIGNED |
MR THOMAS ALAN BAILEY | Oct 1928 | British | Director | RESIGNED | |
MR PAUL KIMBALL BAILEY | May 1957 | British | Director | 1995-03-09 UNTIL 2002-08-16 | RESIGNED |
VANESSA YVONNE ROBERTSON | British | Secretary | 1997-09-11 UNTIL 1999-07-31 | RESIGNED | |
MR GRAHAME ALFRED THOMPSON | Oct 1936 | British | Secretary | RESIGNED | |
MARIA MONTSERRAT MUNOZ VARELA | Mar 1970 | British | Secretary | 2001-07-20 UNTIL 2002-10-15 | RESIGNED |
BAYNE ALEXANDER POLLOCK SHAW | British | Secretary | 2002-10-15 UNTIL 2010-08-19 | RESIGNED | |
JANE BARBARA NORTHAM | Apr 1971 | British | Secretary | 1999-07-31 UNTIL 2001-07-20 | RESIGNED |
MR GRAHAME ALFRED THOMPSON | Oct 1936 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Kimball Bailey | 2016-04-06 | 5/1957 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Alastor Limited - Period Ending 2023-03-31 | 2023-10-14 | 31-03-2023 | £20,837 Cash £13,611 equity |
Alastor Limited - Period Ending 2022-03-31 | 2022-10-04 | 31-03-2022 | £18,062 Cash £25,297 equity |
Alastor Limited - Period Ending 2021-03-31 | 2021-08-03 | 31-03-2021 | £18,695 Cash £10,963 equity |
Alastor Limited - Period Ending 2020-03-31 | 2020-05-22 | 31-03-2020 | £2,618 Cash £135 equity |
Alastor Limited - Period Ending 2019-03-31 | 2019-07-26 | 31-03-2019 | £3,294 Cash £1,749 equity |
Alastor Limited - Period Ending 2018-03-31 | 2018-10-06 | 31-03-2018 | £4,454 Cash £4,061 equity |