ALENT LIMITED - WOKING
Company Profile | Company Filings |
Overview
ALENT LIMITED is a Private Limited Company from WOKING ENGLAND and has the status: Active.
ALENT LIMITED was incorporated 11 years ago on 31/08/2012 and has the registered number: 08197966. The accounts status is FULL and accounts are next due on 30/09/2024.
ALENT LIMITED was incorporated 11 years ago on 31/08/2012 and has the registered number: 08197966. The accounts status is FULL and accounts are next due on 30/09/2024.
ALENT LIMITED - WOKING
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE
WOKING
GU21 5RW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN EDWARD CAPPS | Aug 1964 | American | Director | 2023-02-15 | CURRENT |
CAREY JAMES DORMAN | Jan 1989 | American | Director | 2023-02-15 | CURRENT |
MR ROGER EDWARD RICHARDS | Jul 1958 | British | Director | 2015-12-01 UNTIL 2017-04-07 | RESIGNED |
HELEN BARRETT-HAGUE | Secretary | 2015-01-02 UNTIL 2015-12-02 | RESIGNED | ||
MR JOHN EDWARD CAPPS | Secretary | 2017-04-07 UNTIL 2019-10-18 | RESIGNED | ||
MICHAEL JEROME SIEGMUND | Secretary | 2019-10-18 UNTIL 2023-06-15 | RESIGNED | ||
FILIPPO MERCALLI | Mar 1976 | Italian | Director | 2019-07-31 UNTIL 2023-02-15 | RESIGNED |
SIMON ANDREW O'HARA | Secretary | 2012-08-31 UNTIL 2015-01-02 | RESIGNED | ||
ANDREW HEATH | Jan 1964 | British | Director | 2015-02-21 UNTIL 2015-12-01 | RESIGNED |
MR ROGER RICHARDS | Secretary | 2015-12-02 UNTIL 2017-04-07 | RESIGNED | ||
SIMON ANDREW O'HARA | Secretary | 2012-08-31 UNTIL 2015-02-27 | RESIGNED | ||
PETER JOHN HILL | Aug 1952 | British | Director | 2012-09-10 UNTIL 2015-12-01 | RESIGNED |
MR RICHARD MARTIN HILARY MALTHOUSE | May 1951 | British | Director | 2012-08-31 UNTIL 2012-10-31 | RESIGNED |
MICHAEL JEROME SIEGMUND | May 1960 | American | Director | 2019-10-18 UNTIL 2023-06-15 | RESIGNED |
JAN PIETER OOSTERVELD | Mar 1944 | Dutch | Director | 2012-10-31 UNTIL 2015-05-07 | RESIGNED |
MR FRANK JOSEPH MONTEIRO | Feb 1970 | Usa | Director | 2015-12-01 UNTIL 2017-04-07 | RESIGNED |
MR MARK DAVID WILLIAMSON | Dec 1957 | British | Director | 2012-10-31 UNTIL 2015-12-01 | RESIGNED |
LARS FOERBERG | Nov 1965 | Swedish | Director | 2012-10-31 UNTIL 2015-12-01 | RESIGNED |
MRS NOEL HARWERTH | Dec 1947 | Uk/Usa | Director | 2012-10-31 UNTIL 2015-12-01 | RESIGNED |
STEVEN JAMES CORBETT | Dec 1957 | American | Director | 2012-09-10 UNTIL 2014-09-04 | RESIGNED |
DR EMMA FITZGERALD | Jan 1967 | British | Director | 2012-10-31 UNTIL 2015-12-01 | RESIGNED |
MR BRYAN RICHARD ELLISTON | Mar 1958 | British | Director | 2012-08-31 UNTIL 2012-10-31 | RESIGNED |
MR DAVID JOHN EGAN | Dec 1967 | British | Director | 2013-01-01 UNTIL 2015-12-01 | RESIGNED |
MR JOHN PATRICK CONNOLLY | Feb 1966 | American | Director | 2017-04-07 UNTIL 2019-03-31 | RESIGNED |
MR TERENCE JOSEPH CLARKE | Nov 1957 | British | Director | 2015-12-01 UNTIL 2019-07-31 | RESIGNED |
MR JOHN EDWARD CAPPS | Aug 1964 | American | Director | 2017-04-07 UNTIL 2019-10-18 | RESIGNED |
MICHAEL GUY BUTTERWORTH | Apr 1961 | British | Director | 2012-09-10 UNTIL 2013-01-01 | RESIGNED |
MR PAUL ANDREW BRAY | Jun 1969 | British | Director | 2015-12-01 UNTIL 2019-07-31 | RESIGNED |
MR SCOT ROBERT BENSON | Jul 1961 | American | Director | 2015-12-01 UNTIL 2019-07-31 | RESIGNED |
PAUL ANTONY ASHWORTH | Apr 1964 | British | Director | 2016-06-28 UNTIL 2019-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Macdermid Performance Acquisitions Ltd | 2016-04-06 | Woking Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |