ALTO SYSTEMS LIMITED
BIRMINGHAM ALTO MANUFACTURING LIMITED

Hellopages » West Midlands » Birmingham » B3 1QZ

Company number 05446315
Status Liquidation
Incorporation Date 9 May 2005
Company Type Private Limited Company
Address 30 ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017; Liquidators' statement of receipts and payments to 19 October 2016; Notice of Constitution of Liquidation Committee. The most likely internet sites of ALTO SYSTEMS LIMITED are www.altosystems.co.uk, and www.alto-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alto Systems Limited is a Private Limited Company. The company registration number is 05446315. Alto Systems Limited has been working since 09 May 2005. The present status of the company is Liquidation. The registered address of Alto Systems Limited is 30 St Pauls Square Birmingham West Midlands B3 1qz. . MOREBY, John is a Secretary of the company. MOREBY, John is a Director of the company. MOREBY, Mark John is a Director of the company. WRIGHT, Charles Stuart is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAKER, Keith Charles has been resigned. Director HARDACRE, Neil has been resigned. Director MANSELL, Christopher William has been resigned. Director MOREBY, Susan has been resigned. Director PRITCHARD, Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MOREBY, John
Appointed Date: 09 May 2005

Director
MOREBY, John
Appointed Date: 09 May 2005
79 years old

Director
MOREBY, Mark John
Appointed Date: 01 September 2010
42 years old

Director
WRIGHT, Charles Stuart
Appointed Date: 18 May 2007
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 May 2005
Appointed Date: 09 May 2005

Director
BAKER, Keith Charles
Resigned: 25 September 2015
Appointed Date: 01 September 2010
73 years old

Director
HARDACRE, Neil
Resigned: 30 November 2009
Appointed Date: 02 October 2006
70 years old

Director
MANSELL, Christopher William
Resigned: 23 June 2006
Appointed Date: 09 May 2005
60 years old

Director
MOREBY, Susan
Resigned: 29 August 2014
Appointed Date: 01 September 2010
77 years old

Director
PRITCHARD, Paul
Resigned: 05 April 2007
Appointed Date: 09 May 2005
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 May 2005
Appointed Date: 09 May 2005

ALTO SYSTEMS LIMITED Events

15 Mar 2017
Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017
03 Jan 2017
Liquidators' statement of receipts and payments to 19 October 2016
02 Dec 2015
Notice of Constitution of Liquidation Committee
11 Nov 2015
Registered office address changed from Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE England to 35 Ludgate Hill Birmingham B3 1EH on 11 November 2015
03 Nov 2015
Appointment of a voluntary liquidator
...
... and 47 more events
28 Jun 2005
New director appointed
28 Jun 2005
New director appointed
28 Jun 2005
New secretary appointed;new director appointed
14 Jun 2005
Company name changed alto manufacturing LIMITED\certificate issued on 14/06/05
09 May 2005
Incorporation

ALTO SYSTEMS LIMITED Charges

13 June 2007
Debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…