ALCESTER NUMBER 1 LIMITED
BIRMINGHAM MCKECHNIE LIMITED

Hellopages » West Midlands » Birmingham » B4 6AT

Company number 00141976
Status Active
Incorporation Date 28 October 1915
Company Type Private Limited Company
Address 11TH FLOOR THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016; Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016. The most likely internet sites of ALCESTER NUMBER 1 LIMITED are www.alcesternumber1.co.uk, and www.alcester-number-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and eleven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alcester Number 1 Limited is a Private Limited Company. The company registration number is 00141976. Alcester Number 1 Limited has been working since 28 October 1915. The present status of the company is Active. The registered address of Alcester Number 1 Limited is 11th Floor The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6at. . CRAWFORD, Jonathon Colin Fyfe is a Secretary of the company. BARNES, Garry Elliot is a Director of the company. MARTIN, Geoffrey Peter is a Director of the company. MILLER, James Christopher is a Director of the company. PEART, Alistair Garfield is a Director of the company. PECKHAM, Simon Antony is a Director of the company. ROPER, David Alexander is a Director of the company. Secretary BARNES, Garry Elliot has been resigned. Secretary BARNES, Garry Elliot has been resigned. Secretary CORKER, Eric has been resigned. Secretary KEEN, Richard has been resigned. Secretary KEEN, Richard has been resigned. Secretary MCDONALD, Ross Edward has been resigned. Secretary WESTLEY, Adam David Christopher has been resigned. Director ALLVEY, David Philip has been resigned. Director GIBBON, Robert Mervyn has been resigned. Director HANRATTY, Derek has been resigned. Director HOSKYNS, John Austin Hungerford Leigh, Sir has been resigned. Director MCCORKELL, Henry Nigel Pakenham has been resigned. Director MCDONALD, Ross Edward has been resigned. Director MOBERLEY, Stuart Greville has been resigned. Director OST, Michael Stuart has been resigned. Director SHEPHERD, Peter David has been resigned. Director STACEY, Michael Albert has been resigned. Director STAMMERS, Lionel John has been resigned. Director STARK, Raymond has been resigned. Director TREVES, Vanni Emanuele has been resigned. Director WALKER, Andrew John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CRAWFORD, Jonathon Colin Fyfe
Appointed Date: 10 October 2016

Director
BARNES, Garry Elliot
Appointed Date: 09 March 2006
55 years old

Director
MARTIN, Geoffrey Peter
Appointed Date: 20 July 2005
57 years old

Director
MILLER, James Christopher
Appointed Date: 15 July 2005
74 years old

Director
PEART, Alistair Garfield
Appointed Date: 26 May 2005
66 years old

Director
PECKHAM, Simon Antony
Appointed Date: 26 May 2005
63 years old

Director
ROPER, David Alexander
Appointed Date: 15 July 2005
74 years old

Resigned Directors

Secretary
BARNES, Garry Elliot
Resigned: 07 October 2013
Appointed Date: 09 June 2009

Secretary
BARNES, Garry Elliot
Resigned: 09 May 2007
Appointed Date: 09 March 2006

Secretary
CORKER, Eric
Resigned: 31 December 1995

Secretary
KEEN, Richard
Resigned: 09 June 2009
Appointed Date: 09 June 2009

Secretary
KEEN, Richard
Resigned: 09 June 2009
Appointed Date: 09 May 2007

Secretary
MCDONALD, Ross Edward
Resigned: 09 March 2006
Appointed Date: 31 December 1995

Secretary
WESTLEY, Adam David Christopher
Resigned: 10 October 2016
Appointed Date: 07 October 2013

Director
ALLVEY, David Philip
Resigned: 25 October 2000
Appointed Date: 01 June 1993
80 years old

Director
GIBBON, Robert Mervyn
Resigned: 05 May 2004
Appointed Date: 14 September 2001
68 years old

Director
HANRATTY, Derek
Resigned: 19 October 2001
81 years old

Director
HOSKYNS, John Austin Hungerford Leigh, Sir
Resigned: 10 December 1993
98 years old

Director
MCCORKELL, Henry Nigel Pakenham
Resigned: 25 October 2000
Appointed Date: 01 January 1994
78 years old

Director
MCDONALD, Ross Edward
Resigned: 09 March 2006
Appointed Date: 14 September 2001
64 years old

Director
MOBERLEY, Stuart Greville
Resigned: 26 May 2005
83 years old

Director
OST, Michael Stuart
Resigned: 10 March 1997
80 years old

Director
SHEPHERD, Peter David
Resigned: 29 July 2005
Appointed Date: 14 September 2001
69 years old

Director
STACEY, Michael Albert
Resigned: 26 May 2005
Appointed Date: 01 March 2001
86 years old

Director
STAMMERS, Lionel John
Resigned: 25 October 2000
92 years old

Director
STARK, Raymond
Resigned: 30 April 2007
Appointed Date: 05 May 2006
72 years old

Director
TREVES, Vanni Emanuele
Resigned: 25 October 2000
84 years old

Director
WALKER, Andrew John
Resigned: 13 September 2001
Appointed Date: 10 March 1997
74 years old

Persons With Significant Control

Eachairn Aerospace Holdings Limited
Notified on: 19 April 2016
Nature of control: Ownership of shares – 75% or more

ALCESTER NUMBER 1 LIMITED Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
14 Oct 2016
Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016
14 Oct 2016
Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016
26 Jul 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016
...
... and 240 more events
14 Jul 1993
Ad 08/06/93--------- £ si [email protected]=1451716 £ ic 22147177/23598893

14 Jul 1993
Ad 08/06/93--------- £ si [email protected]=199740 £ ic 21947437/22147177

14 Jul 1993
Ad 17/06/93-28/06/93 £ si [email protected]=805332 £ ic 21142105/21947437

14 Jul 1993
Ad 02/07/93--------- £ si [email protected]=83510 £ ic 21058595/21142105

08 Jul 1993
Ad 17/06/93-28/06/93 £ si [email protected]=805332 £ ic 20253263/21058595

ALCESTER NUMBER 1 LIMITED Charges

7 November 2000
Debenture
Delivered: 17 November 2000
Status: Satisfied on 15 August 2005
Persons entitled: Deutsche Bank Ag London, as Security Agent
Description: Fixed and floating charges over the undertaking and all…
26 October 2000
Debenture
Delivered: 7 November 2000
Status: Satisfied on 15 August 2005
Persons entitled: Deutsche Bank Ag London as Security Agent
Description: Fixed and floating charges over the undertaking and all…