ALDERLEY SYSTEMS LTD

Address:
Alderley House Arnolds Field Est, The Downs Wickwar, Wotton Under Edge, Gloucestershire, GL12 8JD

ALDERLEY SYSTEMS LTD is a business entity registered at Companies House, UK, with entity identifier is 01905807. The registration start date is April 17, 1985. The current status is Active.

Company Overview

Company Number 01905807
Company Name ALDERLEY SYSTEMS LTD
Registered Address Alderley House Arnolds Field Est
The Downs Wickwar
Wotton Under Edge
Gloucestershire
GL12 8JD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1985-04-17
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-28
Returns Last Update 2015-09-30
Confirmation Statement Due Date 2021-10-14
Confirmation Statement Last Update 2020-09-30
Mortgage Charges 10
Mortgage Outstanding 6
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
28990 Manufacture of other special-purpose machinery n.e.c.

Office Location

Address ALDERLEY HOUSE ARNOLDS FIELD EST
THE DOWNS WICKWAR
Post Town WOTTON UNDER EDGE
County GLOUCESTERSHIRE
Post Code GL12 8JD

Companies with the same post code

Entity Name Office Address
SMS EASTERN LIMITED Alderley House Arnolds Field Estate, The Downs, Wickwar, Wotton-under-edge, GL12 8JD, England
MAJORLIFT HOLDINGS LIMITED Arnolds Field Estate The Downs, Wickwar, Wotton-under-edge, GL12 8JD, England
ALDERLEY FARMS LIMITED Alderley House, Arnolds Field Estate, The Downs, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8JD
ALBION HOLDINGS LIMITED Alderley House Arnoldsfield, Estate The Downs, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8JD
ALDERLEY CONTROLS LTD Alderley House, Arnolds Field Estate, The Downs Wickwar, Wotton Under Edge, GL12 8JD
ALDERLEY PROCESS TECHNOLOGIES LIMITED Alderley House Arnolds Field Estate The Downs, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8JD
C & M HYDRAULICS LIMITED Alderley House Arnolds Field Estate, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8JD
ALDERLEY ENVIRONMENTAL LIMITED Alderley House, Arnolds Field Estate, Wickwar Wotton Under Edge, Gloucestershire, GL12 8JD
ALDERLEY METERING SYSTEMS LTD Arnolds Field Estate The Downs, Wickwar, Wotton Under Edge, Gloucester, GL12 8JD
MAJORLIFT HYDRAULIC EQUIPMENT LIMITED Majorlift Hydraulic Equipment Ltd Arnolds Field Estate, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8JD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DEARMAN, Jeremy John Director (Active) Alderley House Arnolds Field Est, The Downs Wickwar, Wotton Under Edge, Gloucestershire, GL12 8JD June 1973 /
1 February 2017
British /
England
Accountant
SHEPHERD, Anthony James Vernon Director (Active) Alderley House Arnolds Field Est, The Downs Wickwar, Wotton Under Edge, Gloucestershire, GL12 8JD September 1931 /
British /
United Kingdom
Director
SHEPHERD, Michael Roger James Director (Active) Alderley House Arnolds Field Est, The Downs Wickwar, Wotton Under Edge, Gloucestershire, GL12 8JD October 1969 /
1 February 2017
British /
England
Engineer
GRANT, Martin James Secretary (Resigned) 128a Soundwell Road, Kingswood, Bristol, BS16 4RT /
9 January 2004
/
REED, Lisa Claire Secretary (Resigned) 7 Chargrove, Yate, South Gloucestershire, BS37 4LG /
/
SMITH, Rosaleen Evelyn Secretary (Resigned) 18 Friday Street, Minchinhampton, Stroud, Gloucestershire, GL6 9JL /
/
ALLISON, Colin Geoffrey Director (Resigned) 9 Court House Gardens, Cam, Dursley, Gloucestershire, GL11 5LP May 1948 /
5 June 1992
British /
United Kingdom
Director
BENNION, Andrew David Director (Resigned) 43 Horseshoe Way, Hempsted, Gloucester, Gloucestershire, GL2 5GD February 1968 /
17 May 2002
British /
England
Director
CAPPI, James Brian, Dr Director (Resigned) Chesapeake Moor Court, Amberley, Stroud, Gloucestershire, GL5 5DA April 1938 /
British /
Director
CHRISTOU, Gavriel Director (Resigned) 7 Clover Piece, Abbeymead, Gloucester, Gloucestershire, GL4 4PE April 1947 /
15 June 1992
British /
United Kingdom
Engineer
CLARK, Barrington John Director (Resigned) 1 The Spinney, Wetlands Lane, Portishead, Bristol, BS20 6RJ November 1955 /
14 August 2002
British /
Engineer
DAY, Mark James Richard Director (Resigned) New Cottage, The Old Pitch Tirley, Gloucester, Gloucestershire, GL19 4ET July 1962 /
1 April 2007
British /
Engineer
FRANCIS, Richard Andrew Director (Resigned) 176 Slad Road, Stroud, Gloucestershire, GL5 1RJ April 1946 /
15 June 1992
British /
Engineer
HILLIS, Martin Reginald Director (Resigned) 32 Bushey Road, Ickenham, Uxbridge, Middlesex, UB10 8JS May 1960 /
1 February 1998
British /
Sales Director
HULL, Nicholas Charles Director (Resigned) 21 Canon Park, Berkeley, Gloucestershire, GL13 9DF January 1969 /
4 August 2004
British /
Engineer
LLOYD, David Douglas Director (Resigned) Bryher Cottage, Inglestone Common, Badminton, S Gloucestershire, GL9 1BX June 1960 /
1 September 2001
British /
United Kingdom
Engineer
MCALEESE, James Clement Director (Resigned) 47 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP April 1963 /
1 September 2001
British /
England
Engineer
PETERS, John Director (Resigned) 5 Carmarthen Close, North Yate, Bristol, BS37 7RR January 1946 /
1 May 1995
United Kingdom /
United Kingdom
Scting Director
ROSE, Lucinda Mary Director (Resigned) Park Farm, Park Farm, Shipton Moyne, Tetbury, Gloucestershire, GL8 8PR January 1962 /
31 October 2001
British /
United Kingdom
Director
YOUNG, Stephen George Director (Resigned) Tanglewood House, Old Brighton Road, Pease Pottage, Crawley, West Sussex, RH11 9AJ November 1951 /
4 August 2004
British /
England
Director

Competitor

Search similar business entities

Post Town WOTTON UNDER EDGE
Post Code GL12 8JD
SIC Code 28990 - Manufacture of other special-purpose machinery n.e.c.

Improve Information

Please provide details on ALDERLEY SYSTEMS LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches