ALPHA TECHNOLOGIES U.K.
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2JR

Company number 03201980
Status Active
Incorporation Date 16 May 1996
Company Type Private Unlimited Company
Address SQUIRE PATTON BOGGS (UK) LLP (REF: CSU), RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of John Stipancich as a director on 17 October 2016; Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 8 November 2016. The most likely internet sites of ALPHA TECHNOLOGIES U.K. are www.alphatechnologies.co.uk, and www.alpha-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 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.Alpha Technologies U K is a Private Unlimited Company. The company registration number is 03201980. Alpha Technologies U K has been working since 16 May 1996. The present status of the company is Active. The registered address of Alpha Technologies U K is Squire Patton Boggs Uk Llp Ref Csu Rutland House 148 Edmund Street Birmingham England B3 2jr. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROWN, Kenneth is a Director of the company. HUMPHREY, John Reid is a Director of the company. SONI, Paul Joseph is a Director of the company. STIPANCICH, John is a Director of the company. Secretary BIGNALL, John has been resigned. Secretary BURNS, Christopher has been resigned. Secretary CLARK, Jeremy has been resigned. Secretary MITCHELL, Peter George has been resigned. Secretary RAINS, Cameron Jay has been resigned. Secretary SAUDER, Phil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTLETT, Raymond Joseph has been resigned. Director BAYLES, Michael has been resigned. Director BROWN, Stephen Robert has been resigned. Director DAVIDSON, Barbara has been resigned. Director DUNN, Dennis has been resigned. Director FOX, Lawrence has been resigned. Director KLUMPP, Larry Carl has been resigned. Director LINER, David Brant, Liner has been resigned. Director MCGILLIVRAY, Burton Edward has been resigned. Director ROBERTS, Ellen Marie has been resigned. Director SAUDER, Phil has been resigned. Director SPILLER, Roger has been resigned. Director STEWART, Ralph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 17 October 2016

Director
BROWN, Kenneth
Appointed Date: 17 October 2008
68 years old

Director
HUMPHREY, John Reid
Appointed Date: 17 October 2008
60 years old

Director
SONI, Paul Joseph
Appointed Date: 17 October 2008
66 years old

Director
STIPANCICH, John
Appointed Date: 17 October 2016
56 years old

Resigned Directors

Secretary
BIGNALL, John
Resigned: 17 October 2016
Appointed Date: 31 October 2008

Secretary
BURNS, Christopher
Resigned: 16 March 2000
Appointed Date: 16 June 1999

Secretary
CLARK, Jeremy
Resigned: 31 October 2008
Appointed Date: 29 June 2005

Secretary
MITCHELL, Peter George
Resigned: 29 June 2005
Appointed Date: 16 March 2000

Secretary
RAINS, Cameron Jay
Resigned: 01 September 2004
Appointed Date: 13 February 1997

Secretary
SAUDER, Phil
Resigned: 13 February 1997
Appointed Date: 16 May 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1996
Appointed Date: 16 May 1996

Director
BARTLETT, Raymond Joseph
Resigned: 01 June 2007
Appointed Date: 01 September 2004
64 years old

Director
BAYLES, Michael
Resigned: 18 June 1998
Appointed Date: 10 December 1997
73 years old

Director
BROWN, Stephen Robert
Resigned: 15 March 2001
Appointed Date: 10 December 1997
86 years old

Director
DAVIDSON, Barbara
Resigned: 30 April 2014
Appointed Date: 17 October 2008
69 years old

Director
DUNN, Dennis
Resigned: 18 June 1998
Appointed Date: 20 May 1997
68 years old

Director
FOX, Lawrence
Resigned: 18 June 1998
Appointed Date: 20 May 1997
83 years old

Director
KLUMPP, Larry Carl
Resigned: 31 October 2008
Appointed Date: 01 September 2004
81 years old

Director
LINER, David Brant, Liner
Resigned: 17 October 2016
Appointed Date: 17 October 2008
70 years old

Director
MCGILLIVRAY, Burton Edward
Resigned: 01 September 2004
Appointed Date: 28 June 1996
68 years old

Director
ROBERTS, Ellen Marie
Resigned: 20 May 2015
Appointed Date: 30 April 2014
70 years old

Director
SAUDER, Phil
Resigned: 01 September 2004
Appointed Date: 16 May 1996
72 years old

Director
SPILLER, Roger
Resigned: 08 December 1997
Appointed Date: 16 May 1996
83 years old

Director
STEWART, Ralph
Resigned: 18 June 1998
Appointed Date: 20 May 1997
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 May 1996
Appointed Date: 16 May 1996

Persons With Significant Control

Roper Technologies Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALPHA TECHNOLOGIES U.K. Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Nov 2016
Appointment of John Stipancich as a director on 17 October 2016
08 Nov 2016
Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 8 November 2016
07 Nov 2016
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016
07 Nov 2016
Termination of appointment of David Brant Liner as a director on 17 October 2016
...
... and 106 more events
04 Jun 1996
Memorandum and Articles of Association
04 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jun 1996
Secretary resigned
04 Jun 1996
Director resigned
16 May 1996
Incorporation

ALPHA TECHNOLOGIES U.K. Charges

1 July 1996
Supplemental legal charge
Delivered: 16 July 1996
Status: Satisfied on 3 August 2010
Persons entitled: The Bank of Montreal (For Itself and as Security Trustee for Harris and Savings Bank)
Description: By way of first legal mortgage the additional real property…
30 June 1996
Security agreement
Delivered: 16 July 1996
Status: Satisfied on 3 August 2010
Persons entitled: The Bank of Montreal (For Itself and as Security Trustee for Harris Trust and Savings Bank)
Description: First fixed charge (which so far as it relates to land in…
30 June 1996
Loan and security agreement
Delivered: 16 July 1996
Status: Satisfied on 3 August 2010
Persons entitled: Bank of Montreal
Description: All of the borrowers current and non-current assets…