AZLAN LIMITED - BASINGSTOKE


Company Profile Company Filings

Overview

AZLAN LIMITED is a Private Limited Company from BASINGSTOKE UNITED KINGDOM and has the status: Active.
AZLAN LIMITED was incorporated 38 years ago on 10/02/1986 and has the registered number: 01987453. The accounts status is FULL and accounts are next due on 31/08/2024.

AZLAN LIMITED - BASINGSTOKE

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

MAPLEWOOD CROCKFORD LANE
BASINGSTOKE
HAMPSHIRE
RG24 8YB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/10/2023 09/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN MICHAEL NOLAN Sep 1968 British Director 2021-09-09 CURRENT
STEPHEN DENNIS PHILP Aug 1977 British Director 2021-08-31 CURRENT
NIGEL JOHN IZZARD British Secretary 2008-12-24 UNTIL 2013-10-14 RESIGNED
MR JAMES HENRY GRAHAM MAUNDER Aug 1956 British Director 1995-11-01 UNTIL 1997-10-27 RESIGNED
MR CHRISTIAN JOHN MARTIN Feb 1954 British Director RESIGNED
ANDREW WILLIAM MARCHANT May 1955 British Director RESIGNED
MR ADRIAN GEOFFREY LAMB Jun 1961 British Director 1994-09-19 UNTIL 1997-10-30 RESIGNED
HELEN ANNE KEMP Jul 1954 Director 1996-01-25 UNTIL 1997-04-21 RESIGNED
JULIAN MICHAEL HODGE Jul 1970 British Director 2006-09-22 UNTIL 2008-02-29 RESIGNED
JOHN BARRIE MORGANS Nov 1941 British Director 1997-08-20 UNTIL 2003-03-31 RESIGNED
MR PETER MICHAEL BERTRAM May 1954 British Secretary 1997-10-30 UNTIL 1998-03-05 RESIGNED
ANDREW IAIN BOYLE Oct 1967 British Secretary 2004-08-13 UNTIL 2006-03-01 RESIGNED
JULIAN MICHAEL HODGE Jul 1970 British Secretary 2006-03-01 UNTIL 2008-02-29 RESIGNED
RICHARD ANTHONY PRYOR JONES Jan 1963 British Director 2003-11-28 UNTIL 2005-07-30 RESIGNED
HELEN ANNE KEMP Jul 1954 Secretary 1996-07-26 UNTIL 1997-04-21 RESIGNED
MR ADRIAN GEOFFREY LAMB Jun 1961 British Secretary 1997-04-21 UNTIL 1997-10-30 RESIGNED
RACHEL ANNE OLLIS British Secretary 2008-02-29 UNTIL 2008-12-24 RESIGNED
MS RACHEL OLLIS Secretary 2013-10-14 UNTIL 2018-02-01 RESIGNED
MR CHRISTIAN JOHN MARTIN Feb 1954 British Secretary RESIGNED
MR WILLIAM THOMAS MARTIN Jul 1949 British Secretary 1998-03-05 UNTIL 2003-08-29 RESIGNED
MR DAVID ALAN RANDALL Nov 1948 British Secretary 1992-02-29 UNTIL 1992-06-29 RESIGNED
JILL MARY STOCKTON Mar 1969 Secretary 2003-08-29 UNTIL 2004-08-13 RESIGNED
MR GEORGE ALAN YOUNG Sep 1956 British Secretary RESIGNED
MR ADRIAN GEOFFREY LAMB Jun 1961 British Secretary 1994-11-29 UNTIL 1996-01-25 RESIGNED
MR ANDREW GASS Dec 1964 British Director 2016-01-31 UNTIL 2024-01-10 RESIGNED
EDWARD ALAN ARNETT Jul 1954 British Director 1994-04-28 UNTIL 1997-09-29 RESIGNED
CHRISTIAN AURING Jun 1970 Norwegian Director 2006-03-01 UNTIL 2007-01-31 RESIGNED
PETER JOSEPH BACK Oct 1952 British Director 1994-10-03 UNTIL 1995-06-06 RESIGNED
MR MATTHEW EDWARD BENNISON Sep 1972 British Director 2004-09-06 UNTIL 2005-06-17 RESIGNED
MR PETER MICHAEL BERTRAM May 1954 British Director 1997-08-20 UNTIL 2003-11-28 RESIGNED
ADRIAN MARTIN BOTTERILL Oct 1954 British Director 1994-04-28 UNTIL 2000-12-01 RESIGNED
ANDREW IAIN BOYLE Oct 1967 British Director 2003-08-21 UNTIL 2006-03-01 RESIGNED
JOHN CHRISTOPHER CHARLES CASTLE Dec 1952 British Director 1994-04-28 UNTIL 1996-09-20 RESIGNED
MR SIMON GEORGE CHARTERS Nov 1959 British Director 2003-08-21 UNTIL 2008-02-29 RESIGNED
MR ROBERT LEONARD CONTRERAS Sep 1962 British Director 1999-03-17 UNTIL 2003-08-21 RESIGNED
MR BRIAN DAVID MARTIN ELLIOTT Jun 1945 British Director RESIGNED
MR PAUL STANLEY MOUNTFORD Nov 1958 British Director 1994-05-31 UNTIL 1995-02-03 RESIGNED
MR ANDREW GASS Dec 1964 British Director 2005-07-01 UNTIL 2006-08-01 RESIGNED
BARNABY GIBBENS Apr 1935 British Director RESIGNED
MR MICHAEL JOHN BROOKE Oct 1941 British Director RESIGNED
JULIAN MICHAEL HODGE Jul 1970 British Director 2006-09-22 UNTIL 2016-01-31 RESIGNED
MR ROY VICTOR HAYES May 1945 British Director RESIGNED
MR HOWARD TUFFNAIL Sep 1964 Canadian Director 2016-01-31 UNTIL 2021-08-31 RESIGNED
MR GORDON WILLIAM FORD SKINNER Feb 1931 British Director 1992-01-22 UNTIL 1994-01-27 RESIGNED
STEPHEN DAVID RUSSELL Apr 1965 British Director 2007-01-31 UNTIL 2013-10-14 RESIGNED
MR DAVID ALAN RANDALL Nov 1948 British Director RESIGNED
MR GEORGE ALAN YOUNG Sep 1956 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Maneboard Ltd 2016-04-06 Basingstoke   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COURT PLACE MANAGEMENT COMPANY LIMITED LEIGHTON BUZZARD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
QA LIMITED LONDON UNITED KINGDOM Active GROUP 85590 - Other education n.e.c.
ISI DISTRIBUTION LTD BASINGSTOKE Dissolved... FULL 62090 - Other information technology service activities
MANEBOARD LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 70100 - Activities of head offices
QUADRANGLE TECHNICAL SERVICES LIMITED BASINGSTOKE Dissolved... DORMANT 99999 - Dormant Company
AZLAN GROUP LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 70100 - Activities of head offices
MANAGED TRAINING SERVICES LIMITED BASINGSTOKE UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
HORIZON TECHNICAL SERVICES (UK) LIMITED BASINGSTOKE UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
PREMIER I.T. PARTNERSHIP LTD CLAYDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
AZLAN OVERSEAS HOLDINGS LIMITED BASINGSTOKE Dissolved... DORMANT 70100 - Activities of head offices
SECKLOE 208 LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
PREMIER IT GROUP LIMITED CLAYDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
AZLAN EUROPEAN FINANCE LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 70100 - Activities of head offices
TD SYNNEX UK ACQUISITION LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 70100 - Activities of head offices
INTELLEGO GROUP LIMITED MIDDLESEX ... FULL 7221 - Software publishing
TD SYNNEX SUPPLY CHAIN SERVICES LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 70100 - Activities of head offices
ALPHA RETURNS GROUP PLC LONDON ENGLAND Dissolved... GROUP 70100 - Activities of head offices
ALEXANDRA HOUSE PROPERTIES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
PREMIER IT NETWORKS LIMITED DERBY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HORIZON TECHNICAL SERVICES (UK) LIMITED BASINGSTOKE UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ADVANCED TECHNOLOGY TRADING COMPANY LTD BASINGSTOKE UNITED KINGDOM Active SMALL 70229 - Management consultancy activities other than financial management
TD SYNNEX UK RESOURCES LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
TD SYNNEX UK FINANCE LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
TECH DATA HOLDING LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
TECH DATA UK FINANCE PARTNER LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
TD UK HOLDING LTD BASINGSTOKE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
TD TREASURY UK LTD BASINGSTOKE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
TD FUNDING UK LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
TD SYNNEX FINANCE LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.