ALDERMORE INVOICE FINANCE (OXFORD) LIMITED

Address:
Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom

ALDERMORE INVOICE FINANCE (OXFORD) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02129734. The registration start date is May 8, 1987. The current status is Active.

Company Overview

Company Number 02129734
Company Name ALDERMORE INVOICE FINANCE (OXFORD) LIMITED
Registered Address Apex Plaza
Forbury Road
Reading
RG1 1AX
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-05-08
Account Category DORMANT
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2022-03-31
Accounts Last Update 2020-06-30
Returns Due Date 2017-01-25
Returns Last Update 2015-12-28
Confirmation Statement Due Date 2021-08-30
Confirmation Statement Last Update 2020-08-16
Mortgage Charges 7
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address APEX PLAZA
FORBURY ROAD
Post Town READING
Post Code RG1 1AX
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ALDERMORE BANK PLC Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom
NETWORTHNET LTD Apex Plaza, 3 Forbury Road, Reading, RG1 1AX, England
ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom
I.S.4 HOUSING AND REGENERATION LIMITED Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX
CSI COMPUSERVE INTERACTIVE SERVICES UK Apex Plaza, Forbury Road, Reading, RG1 1AV
ALDERMORE INVOICE FINANCE LIMITED Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom
THE OPEN GROUP LIMITED Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX
VALE CASTINGS LIMITED Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1YE
LOGOPLASTE COLEFORD LTD Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX
LOGOPLASTE ASHBY LTD Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DEVI, Anchna Secretary (Active) 1st Floor, Block B, Western House Lynch Wood, Peterborough, PE2 6FZ /
22 March 2018
/
MACK, Christopher James Director (Active) Aldermore Bank Plc, 6th Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF June 1971 /
18 September 2014
British /
England
Director
MONKS, Phillip Director (Active) Aldermore Bank Plc, 6th Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF February 1960 /
18 June 2010
British /
England
Director
COLLINS, Mark William Gerard Secretary (Resigned) 9 Wentworth Avenue, Whirlowdale Park, Sheffield, South Yorkshire, S11 9QX /
31 May 2004
/
DOHERTY, Patrick Joseph Secretary (Resigned) 6 Elveley Drive, West Ella, Hull, East Yorkshire, HU10 7RU /
8 October 1997
/
PRICE, Gareth Rutherford Secretary (Resigned) 23 Groves Lea, Mortimer, Reading, Berkshire, RG7 3SS /
18 May 1995
/
ROBERTSON, Stella Secretary (Resigned) The Meads, 171 Icknield Way, Luton, Bedfordshire, LU3 2BX /
/
SIMPSON, Dionne Jane Patricia Secretary (Resigned) 4th Floor Block D Apex Plaza, Forbury Road, Reading, Berkshire, United Kingdom, RG1 1AX /
22 March 2011
/
SPENCER, Rachel Louise Secretary (Resigned) Aldermore Bank Plc, 6th Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF /
27 February 2015
/
TODD, Roland Charles William Secretary (Resigned) Laithe House, Wheldrake Lane Crockey Hill, York, YO19 4SQ /
1 July 2004
/
WYNN, Andrew Secretary (Resigned) 34 Aberaman, Emmergreen, Reading, Berkshire, RG4 8LD /
14 September 2009
/
AUSTIN, Martin Joseph Terence Director (Resigned) 16 Dale Road, Walton On Thames, Surrey, KT12 2PY March 1957 /
12 October 2004
British /
England
Director
BAYES, Maurice Arthur Director (Resigned) 25 The Avenue, Sutton, Surrey, SM2 7QA June 1934 /
18 May 1995
British /
Bank Manager
BLAGG, Carl James Director (Resigned) 27 Preston Road, Bilton, Hull, North Humberside, HU11 4DE December 1951 /
26 February 2002
British /
Executive
CAPLETON, Alan Director (Resigned) 37 Gainsborough Drive, Lawford, Manningtree, Essex, CO11 2LF March 1957 /
18 May 1995
British /
Company Director
CLAPPISON, Grant Director (Resigned) 4 Westella Road, Kirkella, Hull, East Yorkshire, HU10 7QE January 1947 /
8 October 1997
British /
Finance Director
CLARKE, Andrew Director (Resigned) 18 Silver Birches, Barkham, Berkshire, RG41 4YZ July 1965 /
5 November 2007
British /
Director
COLLINS, Mark William Gerard Director (Resigned) Whitelow House Farm, Whitelow Lane, Dore, Sheffield, South Yorkshire, S17 3AG May 1953 /
31 May 1999
British /
United Kingdom
Director
CORR, James Joseph Director (Resigned) Wold View, Rolling Hills, Goodmanham, York, North Yorkshire, YO43 3JD August 1953 /
31 May 2001
Scottish /
United Kingdom
Director
CRAN, John Edward Gordon Director (Resigned) Burn Croft Burn Road, Birchencliffe, Huddersfield, West Yorkshire, HD2 2EG May 1951 /
8 October 1997
British /
England
Director
CRAWFORD, Douglas John Director (Resigned) Tigh An Allt, Old Perth Road, Milnathort, Perth, KY13 9YA October 1961 /
29 August 2000
British /
Scotland
Director
CUMMINE, Ian Stephen Director (Resigned) 18 Stamford Road, Oakham, Rutland, Leicestershire, LE15 6JA June 1953 /
1 September 2004
British /
England
Director
DRUMMOND SMITH, James Robert Director (Resigned) Calle Parque 75, 28120 Ciudad Santo Domingo, Algete, Madrid, Spain February 1960 /
30 April 2009
British /
Spain
Director
EAST, Robert David Director (Resigned) The Carriage House 66, High Street, Ecton, Northampton, Northamptonshire, NN6 0QB March 1960 /
3 July 2009
British /
United Kingdom
Director
ERRINGTON, Neal Director (Resigned) 5 Yew Close, Wokingham, Berkshire, RG41 4AF January 1956 /
1 May 1996
British /
England
Company Director
HARLOW, Ian Director (Resigned) 31 Dingle Road, Middleton, Manchester, Lancashire, M24 1WF March 1947 /
8 October 1997
British /
England
Director
HERNAMAN, Mark Richard Director (Resigned) 141 Glencoe Road, Hayes, Middlesex, UB4 9SN July 1960 /
18 May 1995
British /
Director
HOWE, Trevor Bruce Director (Resigned) St James House, 7 Charlotte Street, Manchester, Greater Manchester, M1 4DZ March 1958 /
9 September 2008
English /
England
Director
HYND, Ian Alexander Director (Resigned) 1 Jaundrells Close, New Milton, Hampshire, BH25 6AY August 1960 /
1 December 2004
British /
Director
MAHON, Sean Patrick Lauritson Director (Resigned) 41 Stumperlowe Crescent Road, Sheffield, South Yorkshire, S10 3PR April 1946 /
24 August 2000
British /
England
Director
MCINTYRE, Peter Alexander Director (Resigned) 50 Duke Street, Windsor, Berkshire, SL4 1SQ February 1972 /
24 July 2006
British /
Company Director
MELODY, Helen Mary Director (Resigned) 30 Challener Road, High Wycombe, Buckinghamshire, HP12 4PW May 1966 /
1 August 1997
British /
Company Director
POSTINGS, David John Director (Resigned) 20 Needles Point, 15 Manor Road, Bournemouth, Dorset, BH1 3ET February 1960 /
1 September 2007
British /
United Kingdom
Director
PRICE, Gareth Rutherford Director (Resigned) 23 Groves Lea, Mortimer, Reading, Berkshire, RG7 3SS August 1957 /
18 May 1995
British /
Director
ROBERTSON, David Albert Director (Resigned) Bottrell House College Court, High St Charlton On Otmoor, Kidlington, Oxfordshire, OX5 2UQ September 1946 /
British /
Director

Competitor

Search similar business entities

Post Town READING
Post Code RG1 1AX
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on ALDERMORE INVOICE FINANCE (OXFORD) LIMITED 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