ALLIANCE ONE INTERNATIONAL SERVICES LIMITED
Overview
| Company Name | ALLIANCE ONE INTERNATIONAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03407169 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLIANCE ONE INTERNATIONAL SERVICES LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is ALLIANCE ONE INTERNATIONAL SERVICES LIMITED located?
| Registered Office Address | Building A Riverside Way GU15 3YL Camberley Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIANCE ONE INTERNATIONAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIMON INTERNATIONAL SERVICES, LTD. | Aug 11, 1997 | Aug 11, 1997 |
| HOUSENET LIMITED | Jul 22, 1997 | Jul 22, 1997 |
What are the latest accounts for ALLIANCE ONE INTERNATIONAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ALLIANCE ONE INTERNATIONAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for ALLIANCE ONE INTERNATIONAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Appointment of Mrs Hayley Wayborn as a secretary on Apr 24, 2025 | 2 pages | AP03 | ||
Termination of appointment of Amanda Kaberle as a secretary on Apr 24, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Amanda Kaberle as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||
Termination of appointment of Joan Teresa Goulden as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 27 pages | AA | ||
Accounts for a small company made up to Mar 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||
Notification of Alliance One International Holdings, Ltd as a person with significant control on Feb 05, 2021 | 2 pages | PSC02 | ||
Cessation of Pyxus International, Inc as a person with significant control on Feb 05, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Feb 21, 2019 with updates | 4 pages | CS01 | ||
Notification of Pyxus International, Inc as a person with significant control on Sep 12, 2018 | 2 pages | PSC02 | ||
Cessation of Alliance One International Gmbh as a person with significant control on Sep 12, 2018 | 1 pages | PSC07 | ||
Cessation of Standard Commercial Tobacco Co (Uk) Ltd as a person with significant control on Mar 28, 2018 | 1 pages | PSC07 | ||
Notification of Alliance One International Gmbh as a person with significant control on Mar 28, 2018 | 1 pages | PSC02 | ||
Accounts for a small company made up to Mar 31, 2018 | 22 pages | AA | ||
Who are the officers of ALLIANCE ONE INTERNATIONAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAYBORN, Hayley | Secretary | Riverside Way GU15 3YL Camberley Building A Surrey | 336440500001 | |||||||
| KABERLE, Amanda | Director | Riverside Way GU15 3YL Camberley Building A Surrey | England | English | 318838680001 | |||||
| THORNTON, Paul | Director | Riverside Way GU15 3YL Camberley Building A Surrey | England | British | 205073210001 | |||||
| USHER, Simon Mark | Director | Riverside Way GU15 3YL Camberley Building A Surrey | United Kingdom | British | 153237940002 | |||||
| CRANE, Donald Wayne | Secretary | Zwarteweg 149 Arlsmeer 1431 Vl The Netherlands | American | 55224010003 | ||||||
| HOSIER, Carol May | Secretary | 3 Warramill Road GU7 1LT Godalming Surrey | British | 12429390002 | ||||||
| KABERLE, Amanda | Secretary | Riverside Way GU15 3YL Camberley Building A England | 237295010001 | |||||||
| PADMANATHAN, Soumitra Pathmaranie | Secretary | 7 Kemp Court GU19 5QG Bagshot Surrey | British | 72401370002 | ||||||
| TOMKINSON, Peter Maurice | Secretary | Earlywood Orchard Coronation Road SL5 9LB South Ascot Berkshire | British | 55103370002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AZUA BREA, Luis Jose | Director | Prospect Court Sydenham Road GU1 3ST Guildford Flat 7 Surrey | United Kingdom | Spanish | 133445920001 | |||||
| CASTELLO, Fernando Bernardo | Director | Dimon Place Riverside Way GU15 3YF Camberley Surrey | Portuguese | 98698070001 | ||||||
| COSTA GARCIA, Jose Maria | Director | West End Road Mortimer Common RG7 3TP Reading Forest Lodge Berkshire | United Kingdom | Spanish | 106575250002 | |||||
| CRANE, Donald Wayne | Director | Zwarteweg 149 Arlsmeer 1431 Vl The Netherlands | American | 55224010003 | ||||||
| CYPHER III, Christian Lee | Director | Riverside Way GU15 3YL Camberley Building A Surrey | England | American | 173636580001 | |||||
| DENARDI, Raul Darci | Director | Dimon Place Riverside Way GU15 3YF Camberley Surrey | Brazilian | 98698160001 | ||||||
| GOULDEN, Joan Teresa | Director | Riverside Way GU15 3YL Camberley Building A Surrey | United Kingdom | British | 147590010001 | |||||
| GREEN, Simon Jessop Peter | Director | Boonsticks Taplins Farm Lane Winchfield RG27 8SJ Hook Hampshire | England | British | 106181240001 | |||||
| GREEN III, Howard Peyton | Director | 3805 Charleston Court Greenville Nc 27834 FOREIGN Usa | Us Citizen | 55103820001 | ||||||
| GRIFFIN, Elijah Shelton | Director | 2306 Quail Road Wilson Nc 24896 FOREIGN Usa | Us Citizen | 55103900001 | ||||||
| HARKER, Brian James | Director | 606 Queen Anne's Road Greenville Nc 27858 FOREIGN Usa | Us Citizen | 55103780001 | ||||||
| HOSIER, Carol May | Director | 3 Warramill Road GU7 1LT Godalming Surrey | United Kingdom | British | 12429390002 | |||||
| MONK III, Albert Coy | Director | 504 North Main Street Farmville Nc 27828 FOREIGN Usa | Us Citizen | 55103610001 | ||||||
| MYERS, Baxter Jalang | Director | 3 Belvedere Grange Priory Road SL5 9RH Sunningdale Berkshire | American | 81868610001 | ||||||
| O'REILLY, Richard Denis | Director | 300 Hawthorne Drive Danville Va 24541 FOREIGN Usa | Us Citizen | 55103480001 | ||||||
| OAKES, Timothy Wayne | Director | Cedarwood House Nuns Walk GU25 4RT Virginia Water Surrey | American | 56898430001 | ||||||
| OWEN JR, Claude Bernard | Director | 432 Hawthorne Drive Danville Va 24541 FOREIGN Usa | Us Citizen | 55104040001 | ||||||
| PADMANATHAN, Soumitra Pathmaranie | Director | 7 Kemp Court GU19 5QG Bagshot Surrey | British | 72401370002 | ||||||
| REYNOLDS, Thomas Graham | Director | 2 Upper Walk Virginia Park GU25 4SN Virginia Water Surrey | American | 60843980001 | ||||||
| SPONG, Derek Harold | Director | 12 Parkway GU15 2PE Camberley Surrey | United Kingdom | South African | 126569790001 | |||||
| STANGL, Gustav Rudolf | Director | Flat 11 41 Courtfield Road SW7 4DB London | Austrian | 98734330001 | ||||||
| STARR, Jacqueline Ann | Director | 2 Woodlands Road Bookham KT23 4HF Leatherhead Surrey | British | 19509450001 | ||||||
| TABERER, Paul Anthony Blair | Director | New Places The Ridges RG40 3TA Finchampstead Berkshire | British | 55104000001 | ||||||
| TOMKINSON, Peter Maurice | Director | Earlywood Orchard Coronation Road SL5 9LB South Ascot Berkshire | British | 55103370002 | ||||||
| URIOS RODRIGUEZ, Francisco Javier | Director | Dimon Place Riverside Way GU15 3YF Camberley Surrey | Spanish | 106181200001 |
Who are the persons with significant control of ALLIANCE ONE INTERNATIONAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alliance One International Holdings, Ltd | Feb 05, 2021 | Riverside Way GU15 3YL Camberley Building A England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pyxus International, Inc | Sep 12, 2018 | Aerial Centre Pkwy Morrisville Nc 27560 8001 Aerial Centre Pkwy North Carolina United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alliance One International Gmbh | Mar 28, 2018 | Haupstrasse Ch-4127 Birsfelden 53 Switzerland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Standard Commercial Tobacco Co (Uk) Ltd | Jul 10, 2016 | Riverside Way GU15 3YL Camberley A England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0