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
Resigned Directors
Secretary
BIGNALL, John
Resigned: 17 October 2016
Appointed Date: 31 October 2008
Secretary
CLARK, Jeremy
Resigned: 31 October 2008
Appointed Date: 29 June 2005
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
BAYLES, Michael
Resigned: 18 June 1998
Appointed Date: 10 December 1997
73 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
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
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…