Sunderland
SR3 3XP
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Ian Robert Yeowart |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Transport Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Robert William Holland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Iwan Lloyd Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 June 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Roger Brian Cobbe |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Robert Wynne Phillips |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 August 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Paul Gerard Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Website | alliancerail.co.uk |
---|
Registered Address | Admiral Way Doxford International Business Park Sunderland SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alliance Rail Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
2 March 2017 | Director's details changed for Mrs Amanda Furlong on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mrs Amanda Furlong on 2 March 2017 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 August 2016 | Appointment of Mrs Amanda Furlong as a director on 10 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Roger Brian Cobbe as a director on 10 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Ian Robert Yeowart as a director on 10 August 2016 (1 page) |
11 August 2016 | Appointment of Paul Gerard Smith as a director on 10 August 2016 (2 pages) |
11 August 2016 | Appointment of Mrs Amanda Furlong as a director on 10 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Ian Robert Yeowart as a director on 10 August 2016 (1 page) |
11 August 2016 | Appointment of Paul Gerard Smith as a director on 10 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Roger Brian Cobbe as a director on 10 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Robert Wynne Phillips as a director on 10 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Robert Wynne Phillips as a director on 10 August 2016 (1 page) |
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2015 (19 pages) |
28 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2015 (19 pages) |
21 January 2016 | Termination of appointment of Iwan Lloyd Williams as a director on 21 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Iwan Lloyd Williams as a director on 21 January 2016 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
26 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
2 June 2014 | Termination of appointment of Robert Holland as a director (1 page) |
2 June 2014 | Termination of appointment of Robert Holland as a director (1 page) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Secretary's details changed for Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
6 June 2012 | Secretary's details changed for Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 June 2010 | Appointment of Mr Roger Brian Cobbe as a director (2 pages) |
30 June 2010 | Appointment of Mr Roger Brian Cobbe as a director (2 pages) |
25 June 2010 | Director's details changed for Ian Robert Yeowart on 19 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Ian Robert Yeowart on 19 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Appointment of Mr Robert Wynne Phillips as a director (3 pages) |
24 June 2010 | Appointment of Elizabeth Anne Thorpe as a secretary (3 pages) |
24 June 2010 | Appointment of Robert William Holland as a director (3 pages) |
24 June 2010 | Appointment of Elizabeth Anne Thorpe as a secretary (3 pages) |
24 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
24 June 2010 | Appointment of Mr Robert Wynne Phillips as a director (3 pages) |
24 June 2010 | Appointment of Robert William Holland as a director (3 pages) |
24 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
8 June 2010 | Registered office address changed from High Garth House Earswick Village York YO32 9SL on 8 June 2010 (2 pages) |
8 June 2010 | Appointment of Mr Iwan Lloyd Williams as a director (3 pages) |
8 June 2010 | Registered office address changed from , High Garth House Earswick Village, York, YO32 9SL on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from , High Garth House Earswick Village, York, YO32 9SL on 8 June 2010 (2 pages) |
8 June 2010 | Appointment of Mr Iwan Lloyd Williams as a director (3 pages) |
14 July 2009 | Director appointed ian yeowart (2 pages) |
14 July 2009 | Director appointed ian yeowart (2 pages) |
23 June 2009 | Appointment terminated director barbara kahan (1 page) |
23 June 2009 | Appointment terminated director barbara kahan (1 page) |
19 June 2009 | Incorporation (12 pages) |
19 June 2009 | Incorporation (12 pages) |