ALPECO LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8RS

Company number 01300446
Status Active
Incorporation Date 28 February 1977
Company Type Private Limited Company
Address 66-69 RABANS CLOSE, RABANS LANE INDUSTRIAL ESTATE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8RS
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Steven Richard Weeks as a director on 22 July 2016; Appointment of Mr Graham Joseph Morrell as a director on 22 July 2016; Termination of appointment of Graham Ernest Nel as a director on 19 July 2016. The most likely internet sites of ALPECO LIMITED are www.alpeco.co.uk, and www.alpeco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Wendover Rail Station is 6.1 miles; to Monks Risborough Rail Station is 6.1 miles; to Princes Risborough Rail Station is 7.3 miles; to Saunderton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpeco Limited is a Private Limited Company. The company registration number is 01300446. Alpeco Limited has been working since 28 February 1977. The present status of the company is Active. The registered address of Alpeco Limited is 66 69 Rabans Close Rabans Lane Industrial Estate Aylesbury Buckinghamshire Hp19 8rs. . PENN, Stephen George is a Secretary of the company. BASKOTT, Adrian is a Director of the company. MORGAN, Tom is a Director of the company. MORRELL, Graham Joseph is a Director of the company. PENN, Stephen George is a Director of the company. WEEKS, Steven Richard is a Director of the company. Secretary ASHBY, Andrea has been resigned. Secretary ASHBY, David Michael has been resigned. Director ASHBY, Andrea has been resigned. Director ASHBY, David Michael has been resigned. Director ASHBY, Michael David has been resigned. Director NEL, Graham Ernest has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
PENN, Stephen George
Appointed Date: 28 May 2004

Director
BASKOTT, Adrian
Appointed Date: 18 July 2005
66 years old

Director
MORGAN, Tom
Appointed Date: 17 September 2015
47 years old

Director
MORRELL, Graham Joseph
Appointed Date: 22 July 2016
60 years old

Director
PENN, Stephen George
Appointed Date: 12 December 1997
75 years old

Director
WEEKS, Steven Richard
Appointed Date: 22 July 2016
48 years old

Resigned Directors

Secretary
ASHBY, Andrea
Resigned: 07 November 1997

Secretary
ASHBY, David Michael
Resigned: 28 May 2004
Appointed Date: 07 November 1997

Director
ASHBY, Andrea
Resigned: 07 November 1997
81 years old

Director
ASHBY, David Michael
Resigned: 28 May 2004
Appointed Date: 12 December 1997
59 years old

Director
ASHBY, Michael David
Resigned: 07 November 1997
85 years old

Director
NEL, Graham Ernest
Resigned: 19 July 2016
Appointed Date: 07 November 1997
78 years old

ALPECO LIMITED Events

12 Aug 2016
Appointment of Mr Steven Richard Weeks as a director on 22 July 2016
12 Aug 2016
Appointment of Mr Graham Joseph Morrell as a director on 22 July 2016
12 Aug 2016
Termination of appointment of Graham Ernest Nel as a director on 19 July 2016
26 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 500

26 Jul 2016
Director's details changed for Adrian Baskott on 5 March 2015
...
... and 103 more events
30 Jul 1986
Return made up to 11/08/86; full list of members

25 Jun 1986
Full accounts made up to 30 April 1985

01 Aug 1978
Company name changed\certificate issued on 01/08/78
28 Feb 1977
Incorporation
28 Feb 1977
Certificate of incorporation

ALPECO LIMITED Charges

2 April 2015
Charge code 0130 0446 0011
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 November 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 June 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 February 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 June 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 January 2007
An omnibus guarantee and set-off agreement
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
23 January 1998
Debenture
Delivered: 28 January 1998
Status: Satisfied on 19 July 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1995
Mortgage
Delivered: 3 November 1995
Status: Satisfied on 24 August 2011
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as alpeco house, chinnor road, bledlow…
21 July 1986
Assignment of guarantee
Delivered: 24 July 1986
Status: Satisfied on 17 October 1995
Persons entitled: Aitken Hume (Guernsey) Limited
Description: All rights, title, benefit & interest of the company to and…
27 March 1986
Lease security assignment & charge.
Delivered: 14 April 1986
Status: Satisfied on 3 August 1990
Persons entitled: Aitken Hume (Guernsey) Limited.
Description: (1) all rights title & benefit & interest of the company to…
14 October 1983
Debenture
Delivered: 19 October 1983
Status: Satisfied on 28 April 1993
Persons entitled: Lloyds Bank PLC
Description: All stocks shares & other securities property being unit 59…