ANOTHER.COM LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
ANOTHER.COM LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
ANOTHER.COM LIMITED was incorporated 25 years ago on 04/11/1998 and has the registered number: 03661600. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ANOTHER.COM LIMITED was incorporated 25 years ago on 04/11/1998 and has the registered number: 03661600. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ANOTHER.COM LIMITED - ALTRINCHAM
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ICON 1 7-9 SUNBANK LANE
ALTRINCHAM
WA15 0AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES PATRICK POCHIN | Oct 1976 | British | Director | 2020-11-17 | CURRENT |
MR JOHN ANDREW GALLEMORE | Mar 1969 | British | Director | 2017-05-24 | CURRENT |
MR JAMES PATRICK POCHIN | Secretary | 2017-05-24 | CURRENT | ||
MR ADAM WILLIAM KILGOUR | Nov 1974 | British | Director | 2012-02-10 UNTIL 2017-05-24 | RESIGNED |
PRADIP SHAH | Aug 1958 | British | Secretary | 2006-08-07 UNTIL 2008-10-15 | RESIGNED |
MR ALEXANDER LOVELL | Secretary | 2016-09-12 UNTIL 2017-05-24 | RESIGNED | ||
STEFAN NATHANIEL KERNER | Mar 1969 | British | Secretary | 1998-11-06 UNTIL 1999-07-28 | RESIGNED |
MRS NINA CATHERINE LEAROYD | Feb 1955 | British | Secretary | 2004-11-26 UNTIL 2006-08-07 | RESIGNED |
MARK DAVID LLOYD | Feb 1963 | British | Secretary | 2002-11-22 UNTIL 2003-11-26 | RESIGNED |
MR TIM MARK HOLLAND | Secretary | 2010-02-01 UNTIL 2012-02-10 | RESIGNED | ||
MR PETER ANDREW GREGORY | Jul 1956 | British | Secretary | 2003-11-26 UNTIL 2004-12-31 | RESIGNED |
MR IAN BURRELL | Secretary | 2012-02-09 UNTIL 2016-09-12 | RESIGNED | ||
MR STEPHEN BOWBRICK | Mar 1963 | British | Secretary | 1999-07-28 UNTIL 2004-11-30 | RESIGNED |
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 1998-11-04 UNTIL 1998-11-05 | RESIGNED | ||
MR PETER ANDREW GREGORY | Jul 1956 | British | Director | 2003-11-26 UNTIL 2006-08-07 | RESIGNED |
MR ROBIN MATTHEW KLEIN | Dec 1947 | British | Director | 1999-07-28 UNTIL 2003-11-26 | RESIGNED |
MR JOHN MORRIS | Jun 1965 | British | Director | 2012-12-14 UNTIL 2017-05-24 | RESIGNED |
STEFAN NATHANIEL KERNER | Mar 1969 | British | Director | 1999-06-15 UNTIL 2002-02-25 | RESIGNED |
JEREMY MANUEL KERNER | May 1966 | British | Director | 1998-11-06 UNTIL 2003-11-26 | RESIGNED |
MR TIMOTHY MARK HOLLAND | Nov 1962 | British | Director | 2010-02-01 UNTIL 2012-02-10 | RESIGNED |
TROELS BUGGE HENRIKSEN | Apr 1964 | British,Danish | Director | 2000-04-27 UNTIL 2001-10-31 | RESIGNED |
MR MARTIN WALKER BAKER | Feb 1965 | British | Director | 2009-01-23 UNTIL 2012-12-14 | RESIGNED |
GRAHAM CLIFFORD GOODKIND | Jan 1966 | British | Director | 1999-06-25 UNTIL 2001-01-11 | RESIGNED |
MR DITLEV EMIL BREDAHL | Feb 1973 | Danish | Director | 2006-08-07 UNTIL 2009-01-23 | RESIGNED |
MR DITLEV EMIL BREDAHL | Feb 1973 | Danish | Director | 2010-02-01 UNTIL 2011-04-19 | RESIGNED |
MR STEPHEN BOWBRICK | Mar 1963 | British | Director | 1999-06-25 UNTIL 2003-11-26 | RESIGNED |
MR PETER MARK BEECH | Sep 1960 | British | Director | 1999-06-25 UNTIL 2000-11-10 | RESIGNED |
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-11-04 UNTIL 1998-11-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uk-2 Limited | 2016-04-06 | Altrincham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |