Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBAN COMMUNICATIONS LIMITED
Company Information for

ALBAN COMMUNICATIONS LIMITED

10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3BF,
Company Registration Number
02747924
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alban Communications Ltd
ALBAN COMMUNICATIONS LIMITED was founded on 1992-09-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Alban Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALBAN COMMUNICATIONS LIMITED
 
Legal Registered Office
10 TRITON STREET
REGENT'S PLACE
LONDON
UNITED KINGDOM
NW1 3BF
Other companies in NW1
 
Filing Information
Company Number 02747924
Company ID Number 02747924
Date formed 1992-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-01-05 12:01:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBAN COMMUNICATIONS LIMITED
Is this data useful to you?
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.
Companies with same name ALBAN COMMUNICATIONS LIMITED
The following companies were found which have the same name as ALBAN COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBAN COMMUNICATIONS (INDIA) PRIVATE LIMITED 379/381 NARSI NATHA STREETA G H CHAMBERS 5TH FLOOR MUMBAI Maharashtra 400009 ACTIVE Company formed on the 2001-04-10
ALBAN COMMUNICATIONS, INC. 4803 SW 127th PL Miami FL 33175 Active Company formed on the 2008-04-21

Company Officers of ALBAN COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
MATTHEW JAMES GARDNER
Director 2018-03-28
NICHOLAS PAUL THOMAS
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE TERESA RICKARD
Director 2006-01-18 2018-03-28
MARY MARGARET BASTERFIELD
Director 2016-10-12 2018-02-09
CLAIRE MARGARET PRICE
Director 2013-09-16 2016-09-23
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-05-22
ROBERT ANTHONY HORLER
Director 2011-07-15 2015-05-22
PETER GARY WALLACE
Director 2011-08-01 2013-08-30
JOHN LESLIE FOSTER
Director 2006-01-18 2011-07-15
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2010-01-04 2010-08-27
KATHRYN O'REILLY
Company Secretary 2009-02-02 2010-01-04
ALAN JOHN DAWSON SIMMONS
Director 1993-05-18 2009-08-01
ANTHONY JOSEPH SHELTON
Director 1999-08-01 2009-02-27
NICHOLAS JAMES HOLGATE
Company Secretary 2006-01-18 2009-01-23
NICHOLAS JAMES HOLGATE
Director 2006-01-18 2009-01-23
KEITH MADDISON-ROBERTS
Director 1993-05-18 2006-11-11
GEOFFREY DEAN READ
Director 2004-12-01 2006-01-18
NIGEL STANLEY MANSELL
Director 1993-05-18 2006-01-17
JOHN CAMPBELL WINSTANLEY
Company Secretary 1993-05-18 2006-01-16
JOHN CAMPBELL WINSTANLEY
Director 1993-03-26 2006-01-16
NEIL ROLAND WELLING
Director 2000-01-04 2004-11-30
CAROLE ANGELA KERMAN
Director 1993-05-18 2003-05-23
MALCOLM PAUL THOMAS
Director 2003-04-08 2003-05-07
STEPHEN VINCENT WILSON
Director 1993-05-18 2003-04-25
ALBAN ANTHONY LLOYD
Director 1993-05-18 2000-02-08
PETER JAMES WADDELL
Director 1993-03-26 1997-06-19
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1992-09-16 1993-05-18
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1992-09-16 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES GARDNER MOBIX INTERACTIVE LTD Director 2014-04-13 CURRENT 2001-06-01 Dissolved 2015-05-05
MATTHEW JAMES GARDNER SCENEWORX LIMITED Director 2014-04-13 CURRENT 2005-01-06 Dissolved 2015-05-05
MATTHEW JAMES GARDNER ON DEMAND PRODUCTIONS LIMITED Director 2014-04-13 CURRENT 2000-01-14 Dissolved 2015-05-05
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-23DS01Application to strike the company off the register
2020-12-02SH20Statement by Directors
2020-12-02SH19Statement of capital on 2020-12-02 GBP 1
2020-12-02CAP-SSSolvency Statement dated 23/11/20
2020-12-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 23/11/2020
2020-11-25SH0123/11/20 STATEMENT OF CAPITAL GBP 484555
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-09TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2020-03-09TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-25AP01DIRECTOR APPOINTED MR DENNIS ROMIJN
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL THOMAS
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TERESA RICKARD
2018-04-03AP01DIRECTOR APPOINTED MR MATTHEW JAMES GARDNER
2018-02-16AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-10-25AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 121880
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2016-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 121880
2015-10-06AR0115/09/15 ANNUAL RETURN FULL LIST
2015-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 121880
2014-09-24AR0115/09/14 ANNUAL RETURN FULL LIST
2013-10-14AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 121880
2013-10-09AR0115/09/13 ANNUAL RETURN FULL LIST
2013-09-09AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-17AR0115/09/12 ANNUAL RETURN FULL LIST
2011-09-22AR0115/09/11 FULL LIST
2011-09-13AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2011-09-13AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ UNITED KINGDOM
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-20AR0115/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN TERESA HUGHES / 15/09/2010
2010-09-09AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-23AP03SECRETARY APPOINTED CAROLINE EMMA ROBERTS THOMAS
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN O'REILLY
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29AR0115/09/09 FULL LIST
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR ALAN SIMMONS
2009-05-22288aSECRETARY APPOINTED MRS KATHRYN O'REILLY
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SHELTON
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HOLGATE
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS HOLGATE
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-16363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2007-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-15363sRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-30363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2007-01-3088(2)RAD 18/01/06--------- £ SI 19110@.5
2006-11-23288bDIRECTOR RESIGNED
2006-05-08AUDAUDITOR'S RESIGNATION
2006-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-26288aNEW SECRETARY APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288bDIRECTOR RESIGNED
2006-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-26288bDIRECTOR RESIGNED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2006-01-03363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2006-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-10-27363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-09-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-09-10RES12VARYING SHARE RIGHTS AND NAMES
2004-09-10169£ IC 155000/114825 20/08/04 £ SR 80350@.5=40175
2004-09-10122CONVE 20/08/04
2004-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2003-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-11-12363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALBAN COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBAN COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 1996-05-01 Outstanding COLCHIS ESTATES LIMITED
RENT DEPOSIT DEED 1994-03-08 Satisfied LIBERTY PUBLIC LIMITED COMPANY
DEBENTURE 1993-06-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBAN COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of ALBAN COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

ALBAN COMMUNICATIONS LIMITED owns 3 domain names.

alban.co.uk   openoutdoor.co.uk   open-outdoor.co.uk  

Trademarks
We have not found any records of ALBAN COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBAN COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALBAN COMMUNICATIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALBAN COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBAN COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBAN COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.