Conveyancing Alliance Holdings Limited (registration number 08076008) is a private limited company founded on 2012-05-21 in United Kingdom. This firm is situated at Floors 2 and 3 2 Stockport Exchange, Railway Road, Stockport SK1 3GG. Conveyancing Alliance Holdings Limited is operating under SIC code: 96090 which stands for "other service activities not elsewhere classified".

Company details

Name Conveyancing Alliance Holdings Limited
Number 08076008
Date of Incorporation: 2012-05-21
End of financial year: 31 December
Address: Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, SK1 3GG
SIC code: 96090 - Other service activities not elsewhere classified

When it comes to the 3 directors that can be found in the above-mentioned firm, we can name: Nicholas H. (appointed on 04 April 2022), James A. (appointment date: 27 November 2020), Mark S. (appointed on 08 April 2019). The official register indexes 2 persons of significant control, namely: Project Ophelia Bidco Limited is located at 2 Stockport Exchange, Railway Road, SK1 3GG Stockport, Cheshire. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Uls Technology Plc is located at Church Road, OX9 3AJ Thame. This corporate PSC has over 3/4 of shares,.

Directors

People with significant control

Project Ophelia Bidco Limited
27 November 2020
Address Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, SK1 3GG, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11850420
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Uls Technology Plc
6 April 2016 - 27 November 2020
Address The Old Grammaer School Church Road, Thame, OX9 3AJ, England
Legal authority Companies Act
Legal form Public Limited Company
Country registered Uk
Place registered Uk
Registration number 07466574
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(CH01) On 5th January 2022 director's details were changed
filed on: 18th, January 2024 | officers
Free Download (2 pages)