ALBAN COMMUNICATIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
ALBAN COMMUNICATIONS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
ALBAN COMMUNICATIONS LIMITED was incorporated 31 years ago on 16/09/1992 and has the registered number: 02747924. The accounts status is DORMANT.
ALBAN COMMUNICATIONS LIMITED was incorporated 31 years ago on 16/09/1992 and has the registered number: 02747924. The accounts status is DORMANT.
ALBAN COMMUNICATIONS LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
10 TRITON STREET
LONDON
UNITED KINGDOM
NW1 3BF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW JAMES GARDNER | Jul 1976 | British | Director | 2018-03-28 | CURRENT |
MR DENNIS ROMIJN ROMIJN | Aug 1974 | Dutch | Director | 2019-06-21 | CURRENT |
MR ROBERT ANTHONY HORLER | Dec 1968 | British | Director | 2011-07-15 UNTIL 2015-05-22 | RESIGNED |
HUNTSMOOR NOMINEES LIMITED | Corporate Nominee Director | 1992-09-16 UNTIL 1993-03-26 | RESIGNED | ||
MR NICHOLAS JAMES HOLGATE | Dec 1974 | British | Secretary | 2006-01-18 UNTIL 2009-01-23 | RESIGNED |
MR ANDREW JOHN MOBERLY | Secretary | 2010-08-27 UNTIL 2020-02-29 | RESIGNED | ||
MR PETER GARY WALLACE | May 1964 | British | Director | 2011-08-01 UNTIL 2013-08-30 | RESIGNED |
NEIL ROLAND WELLING | Sep 1942 | British | Director | 2000-01-04 UNTIL 2004-11-30 | RESIGNED |
MR GEOFFREY DEAN READ | Dec 1954 | Irish | Director | 2004-12-01 UNTIL 2006-01-18 | RESIGNED |
JOHN CAMPBELL WYNTER | Oct 1949 | British | Director | 1993-03-26 UNTIL 2006-01-16 | RESIGNED |
MRS CLAIRE MARGARET PRICE | Apr 1973 | British | Director | 2013-09-16 UNTIL 2016-09-23 | RESIGNED |
MRS ANNE TERESA RICKARD | Jul 1953 | British | Director | 2006-01-18 UNTIL 2018-03-28 | RESIGNED |
KEITH MADDISON-ROBERTS | Mar 1955 | British | Director | 1993-05-18 UNTIL 2006-11-11 | RESIGNED |
NIGEL STANLEY MANSELL | Oct 1954 | British | Director | 1993-05-18 UNTIL 2006-01-17 | RESIGNED |
MR ALBAN ANTHONY LLOYD | Mar 1932 | British | Director | 1993-05-18 UNTIL 2000-02-08 | RESIGNED |
CAROLE ANGELA KERMAN | Feb 1952 | British | Director | 1993-05-18 UNTIL 2003-05-23 | RESIGNED |
HUNTSMOOR NOMINEES LIMITED | Corporate Nominee Secretary | 1992-09-16 UNTIL 1993-05-18 | RESIGNED | ||
MR NICHOLAS JAMES HOLGATE | Dec 1974 | British | Director | 2006-01-18 UNTIL 2009-01-23 | RESIGNED |
MR PATRICK RICHARD GLYDON | Oct 1964 | British | Director | 2013-08-27 UNTIL 2015-05-22 | RESIGNED |
MR JOHN LESLIE FOSTER | British | Director | 2006-01-18 UNTIL 2011-07-15 | RESIGNED | |
MS MARY MARGARET BASTERFIELD | Jun 1973 | British | Director | 2016-10-12 UNTIL 2018-02-09 | RESIGNED |
PETER JAMES WADDELL | May 1939 | British | Director | 1993-03-26 UNTIL 1997-06-19 | RESIGNED |
MR STEPHEN VINCENT WILSON | May 1956 | British | Director | 1993-05-18 UNTIL 2003-04-25 | RESIGNED |
MALCOLM PAUL THOMAS | Jul 1967 | British | Director | 2003-04-08 UNTIL 2003-05-07 | RESIGNED |
ALAN JOHN DAWSON SIMMONS | Mar 1949 | British | Director | 1993-05-18 UNTIL 2009-08-01 | RESIGNED |
ANTHONY JOSEPH SHELTON | Jan 1950 | British | Director | 1999-08-01 UNTIL 2009-02-27 | RESIGNED |
MR NICHOLAS PAUL THOMAS | Mar 1962 | British | Director | 2018-01-31 UNTIL 2019-06-21 | RESIGNED |
JOHN CAMPBELL WYNTER | Oct 1949 | British | Secretary | 1993-05-18 UNTIL 2006-01-16 | RESIGNED |
CAROLINE EMMA ROBERTS THOMAS | Secretary | 2010-01-04 UNTIL 2010-08-27 | RESIGNED | ||
MRS KATHRYN O'REILLY | Sep 1977 | British | Secretary | 2009-02-02 UNTIL 2010-01-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dentsu Aegis London Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |