Active
Company Information for ALINA HOLDINGS PLC
EASTLEIGH COURT, BISHOPSTROW, WARMINSTER, BA12 9HW,
|
Company Registration Number
05304743
Public Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ALINA HOLDINGS PLC | ||||
Legal Registered Office | ||||
EASTLEIGH COURT BISHOPSTROW WARMINSTER BA12 9HW Other companies in W1K | ||||
Previous Names | ||||
|
Company Number | 05304743 | |
---|---|---|
Company ID Number | 05304743 | |
Date formed | 2004-12-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/06/2025 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB854930014 |
Last Datalog update: | 2024-07-06 00:31:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALINA HOLDINGS PTY LTD | Active | Company formed on the 2003-06-03 | ||
ALINA HOLDINGS INC. | Ontario | Dissolved | ||
ALINA HOLDINGS, L.L.C. | 60 SECOND ST., S.E. WINTER HAVEN FL 33880 | Active | Company formed on the 2001-06-26 | |
ALINA HOLDINGS, LLC | 25843 SCENIC ROCK SAN ANTONIO TX 78255 | Active | Company formed on the 2018-03-30 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM ALEXANDER HEANEY |
||
SIMON JOHN EAST |
||
BRETT LANCE MILLER |
||
NICHOLAS JOHN VETCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ALEXANDER HEANEY |
Director | ||
STEVEN ROBERT FABER |
Director | ||
JOHN GRAHAME WHATELEY |
Director | ||
NICHOLAS JOHN GREGORY |
Director | ||
MICHAEL EDWARD RILEY |
Director | ||
VICTORIA ANN WHITEHOUSE |
Director | ||
ANDREW ROLLAND CUNNINGHAM |
Director | ||
GIUSEPPE ANTONIO CREDALI |
Company Secretary | ||
EVERSECRETARY LIMITED |
Company Secretary | ||
EVERDIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EROICA MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2007-01-15 | Active | |
GILFIN PROPERTY HOLDINGS LIMITED | Company Secretary | 2007-08-29 | CURRENT | 1982-01-18 | Liquidation | |
NOS 6 LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
NOS 7 LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
LSR TRUSTEE LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
NOS 4 LIMITED | Company Secretary | 2007-03-08 | CURRENT | 2006-02-13 | Active | |
NOS 5 LIMITED | Company Secretary | 2007-03-08 | CURRENT | 2006-02-13 | Active | |
CPAM REALISATIONS LIMITED | Company Secretary | 2001-12-13 | CURRENT | 2001-12-13 | Liquidation | |
C REALISATIONS LIMITED | Company Secretary | 1994-10-01 | CURRENT | 1986-04-25 | Liquidation | |
CPS REALISATIONS LIMITED | Company Secretary | 1992-10-01 | CURRENT | 1987-08-28 | Dissolved 2015-10-22 | |
CHESTERTON INTERNATIONAL LIMITED | Company Secretary | 1992-10-01 | CURRENT | 1990-03-26 | Liquidation | |
PATRICK CORPORATE INVESTMENT LIMITED | Director | 2017-04-11 | CURRENT | 1973-01-19 | Active - Proposal to Strike off | |
QUICKSTORE STORAGE LIMITED | Director | 2017-04-11 | CURRENT | 2002-08-19 | Active | |
FUND FOR GLOBAL HUMAN RIGHTS UK | Director | 2016-10-24 | CURRENT | 2013-01-11 | Active | |
BYWAYS INVESTMENTS LIMITED | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active | |
BIG YELLOW SELF STORAGE (CHESTER) LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Dissolved 2018-06-12 | |
BIG YELLOW (BATTERSEA) LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
NOS 4 LIMITED | Director | 2013-06-29 | CURRENT | 2006-02-13 | Active | |
NOS 5 LIMITED | Director | 2013-06-29 | CURRENT | 2006-02-13 | Active | |
NOS 6 LIMITED | Director | 2013-06-29 | CURRENT | 2007-03-28 | Active | |
NOS 7 LIMITED | Director | 2013-06-29 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
GILFIN PROPERTY HOLDINGS LIMITED | Director | 2013-06-29 | CURRENT | 1982-01-18 | Liquidation | |
BIG YELLOW SELF STORAGE COMPANY A LIMITED | Director | 2012-04-03 | CURRENT | 2012-01-25 | Active | |
BYSSCO A LIMITED | Director | 2012-04-03 | CURRENT | 2012-01-25 | Active | |
BIG YELLOW NOMINEE NO. 1 LIMITED | Director | 2007-11-19 | CURRENT | 2007-09-21 | Active | |
BIG YELLOW NOMINEE NO.2 LIMITED | Director | 2007-11-19 | CURRENT | 2007-09-21 | Active | |
.BIG YELLOW SELF STORAGE (GP) LIMITED | Director | 2007-11-12 | CURRENT | 2000-11-07 | Active | |
LSR TRUSTEE LIMITED | Director | 2007-03-30 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
BYRCO LIMITED | Director | 2006-02-22 | CURRENT | 2005-11-15 | Active | |
BIG YELLOW SELF STORAGE COMPANY 8 LIMITED | Director | 2005-12-12 | CURRENT | 2005-10-27 | Active - Proposal to Strike off | |
BEDALES SCHOOL | Director | 2005-03-11 | CURRENT | 1933-06-12 | Active | |
.BIG YELLOW SELF STORAGE COMPANY LIMITED | Director | 2004-08-06 | CURRENT | 2004-06-30 | Active | |
BYSSCO M LIMITED | Director | 2004-04-28 | CURRENT | 2004-02-19 | Dissolved 2017-04-04 | |
BIG YELLOW SELF STORAGE COMPANY 7 LIMITED | Director | 2004-04-28 | CURRENT | 2004-02-19 | Dissolved 2017-04-04 | |
BIG YELLOW SELF STORAGE COMPANY 6 LIMITED | Director | 2004-04-28 | CURRENT | 2004-02-19 | Dissolved 2017-05-02 | |
BIG YELLOW SELF STORAGE COMPANY 3 LIMITED | Director | 2003-06-30 | CURRENT | 2003-03-10 | Active | |
KATE FORMAN DESIGNS LIMITED | Director | 2002-10-22 | CURRENT | 2002-10-04 | Active | |
BIG YELLOW SELF STORAGE COMPANY 1 LIMITED | Director | 2002-04-24 | CURRENT | 2002-03-22 | Active | |
THE BIG YELLOW HOLDING COMPANY LIMITED | Director | 2001-02-09 | CURRENT | 2000-02-18 | Active | |
THE LAST MILE COMPANY LIMITED | Director | 2000-02-04 | CURRENT | 1999-11-11 | Active | |
THE BIG YELLOW CONSTRUCTION COMPANY LIMITED | Director | 1999-12-07 | CURRENT | 1999-11-03 | Active | |
BIG YELLOW SELF STORAGE COMPANY 4 LIMITED | Director | 1999-05-19 | CURRENT | 1999-04-14 | Active | |
BYSSCO LIMITED | Director | 1999-01-18 | CURRENT | 1988-08-12 | Active | |
BIG YELLOW GROUP PLC | Director | 1998-09-04 | CURRENT | 1998-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul> | ||
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
AUDITOR'S RESIGNATION | ||
AUD | AUDITOR'S RESIGNATION | |
CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES | |
Register inspection address changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE to Highdown House Yeoman Way Worthing BN99 3HH | ||
AD02 | Register inspection address changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE to Highdown House Yeoman Way Worthing BN99 3HH | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR MARTYN PORTER | |
AP03 | Appointment of Mr Alasdair Johnston as company secretary on 2022-04-07 | |
PSC07 | CESSATION OF GARETH MAITLAND EDWARDS AS A PERSON OF SIGNIFICANT CONTROL | |
DIRECTOR APPOINTED MR TIM DONELL | ||
APPOINTMENT TERMINATED, DIRECTOR GARETH MAITLAND EDWARDS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH MAITLAND EDWARDS | |
AP01 | DIRECTOR APPOINTED MR TIM DONELL | |
CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | |
TM02 | Termination of appointment of William Alexander Heaney on 2021-07-30 | |
RES13 | Resolutions passed:Market purchase maximum number of ordinaryv shares authorised to be 3,402,339 being thev number of the issued share capital 3,402,339 minimum price which may be paid share is 1P 08/07/2021Resolution of removal of pre-emption rights... | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES | |
PSC07 | CESSATION OF THALASSA HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 30/09/20 TO 31/12/20 | |
RES15 | CHANGE OF COMPANY NAME 23/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 22/04/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2019-10-01. Capital GBP226,973.97 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/19 FROM 65 Grosvenor Street London W1K 3JH | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR GARETH MAITLAND EDWARDS | |
PSC02 | Notification of Thalassa Holdings Ltd as a person with significant control on 2019-09-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN EAST | |
AP01 | DIRECTOR APPOINTED MR CHARLES DUNCAN SOUKUP | |
PSC07 | CESSATION OF BRETT LANCE MILLER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH MAITLAND EDWARDS | |
SH19 | Statement of capital on 2019-09-10 GBP 916,698.70 | |
MISC | Cancellation of capital redemption reserve and reduction of capital | |
OC | Cancel crr, reduce capital | |
RES13 | Resolutions passed:
| |
PSC04 | Change of details for Mr Stephen John East as a person with significant control on 2019-03-13 | |
CH01 | Director's details changed for Mr Nicholas John Vetch on 2019-02-25 | |
PSC04 | Change of details for Mr Nicholas John Vetch as a person with significant control on 2019-02-25 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053047430009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053047430008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES | |
PSC07 | CESSATION OF WILLIAM ALEXANDER HEANEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN EAST | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN VETCH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT LANCE MILLER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALEXANDER HEANEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR BRETT LANCE MILLER | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 18333974 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER HEANEY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ALEXANDER HEANEY | |
AD03 | Registers moved to registered inspection location of Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT FABER | |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 18333974 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 18333974 | |
AR01 | 06/12/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHATELEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN EAST / 01/09/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 18333974 | |
AR01 | 06/12/13 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 6TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7TA | |
AP01 | DIRECTOR APPOINTED MR STEVEN ROBERT FABER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA WHITEHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RILEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053047430008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053047430009 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 06/12/12 NO MEMBER LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 06/12/11 NO MEMBER LIST | |
RES13 | RE SECTION 307A OF ACT ANY GEN MEETING AT LEAST 14 DAYS NOTICE 03/03/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 06/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN EAST / 13/12/2010 | |
AA | INTERIM ACCOUNTS MADE UP TO 31/03/10 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 06/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
288a | DIRECTOR APPOINTED SIMON JOHN EAST | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW CUNNINGHAM | |
RES01 | ADOPT ARTICLES 26/02/2009 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
169 | GBP IC 18328974/18207974 14/01/09 GBP SR 605000@0.2=121000 | |
169 | GBP IC 18333974/18328974 13/01/09 GBP SR 25000@0.2=5000 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
169A(2) | 14/01/09 GBP TR 675000@0.2=135000 GBP IC 18468974/18333974 | |
363a | RETURN MADE UP TO 06/12/08; CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
169A(2) | 11/09/08 GBP TR 5000@0.2=1000 | |
169 | GBP IC 18428974/18383610.4 18/09/08 GBP SR 226818@0.2=45363.6 | |
169 | GBP IC 18468974/18428974 15/09/08 GBP SR 200000@0.2=40000 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
169A(2) | 02/07/08 GBP TR 7528750@0.2=1505750 GBP IC 19974724/18468974 | |
169A(2) | 07/08/08 GBP TR 498300@0.2=99660 GBP IC 20074384/19974724 | |
169(1B) | 04/07/08 GBP TI 9284317@0.2=1856863.4 | |
169(1B) | 07/08/08 GBP TI 453000@0.2=90600 | |
169 | GBP IC 20098558/20074384 04/07/08 GBP SR 120870@0.2=24174 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 15/08/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 4TH FLOOR 11 HANOVER STREET LONDON W1S 1YQ |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES | ||
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES | ||
A SHARE MORTGAGE | Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | |
SHARES CHARGE | Satisfied | BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED (THE SECURITY AGENT) | |
SHARE MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC THE SECURITY AGENT | |
SHARE MORTGAGE | Outstanding | HSBC TRUSTEE (C.I.) LIMITED | |
SHARES CHARGE | Satisfied | BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED | |
A SHARES CHARGE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | CASTLEMORE HOLDINGS LIMITED |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ALINA HOLDINGS PLC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |