ALSTOCK LIMITED
BRAUNSTONE

Hellopages » Leicestershire » Blaby » LE19 1WA

Company number 01961165
Status Active
Incorporation Date 19 November 1985
Company Type Private Limited Company
Address UNIT 2 VITRUVIUS WAY, MERIDIAN BUSINESS PARK, BRAUNSTONE, LEICESTER, LE19 1WA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mrs Catherine Beckett as a director on 12 August 2016; Termination of appointment of Robert Michael Muddimer as a director on 12 August 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of ALSTOCK LIMITED are www.alstock.co.uk, and www.alstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to South Wigston Rail Station is 3.4 miles; to Syston Rail Station is 7.4 miles; to Sileby Rail Station is 9 miles; to Barrow upon Soar Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alstock Limited is a Private Limited Company. The company registration number is 01961165. Alstock Limited has been working since 19 November 1985. The present status of the company is Active. The registered address of Alstock Limited is Unit 2 Vitruvius Way Meridian Business Park Braunstone Leicester Le19 1wa. . BECKETT, Catherine is a Director of the company. MUDDIMER, Richard John is a Director of the company. Secretary HARDY, Philip Leonard has been resigned. Secretary WALKER, Phillida Frances has been resigned. Secretary WARD, Keith has been resigned. Director CATLIN, Michael John has been resigned. Director MUDDIMER, David Wilfred has been resigned. Director MUDDIMER, Ian David has been resigned. Director MUDDIMER, James Robert has been resigned. Director MUDDIMER, Robert Michael has been resigned. Director SHAWLEY, Anthony John has been resigned. Director WALKER, William Michael has been resigned. Director WARD, Keith has been resigned. Director WEAVER, John Raymond has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BECKETT, Catherine
Appointed Date: 12 August 2016
61 years old

Director
MUDDIMER, Richard John
Appointed Date: 28 August 2001
60 years old

Resigned Directors

Secretary
HARDY, Philip Leonard
Resigned: 30 May 2014
Appointed Date: 04 November 2004

Secretary
WALKER, Phillida Frances
Resigned: 31 December 2001

Secretary
WARD, Keith
Resigned: 04 November 2004
Appointed Date: 01 January 2002

Director
CATLIN, Michael John
Resigned: 21 February 2002
Appointed Date: 01 January 2002
60 years old

Director
MUDDIMER, David Wilfred
Resigned: 22 November 1993
95 years old

Director
MUDDIMER, Ian David
Resigned: 28 February 1994
68 years old

Director
MUDDIMER, James Robert
Resigned: 26 June 2008
64 years old

Director
MUDDIMER, Robert Michael
Resigned: 12 August 2016
Appointed Date: 28 August 2001
92 years old

Director
SHAWLEY, Anthony John
Resigned: 21 January 1997
Appointed Date: 06 April 1996
63 years old

Director
WALKER, William Michael
Resigned: 09 January 2003
82 years old

Director
WARD, Keith
Resigned: 04 November 2004
Appointed Date: 01 January 2002
74 years old

Director
WEAVER, John Raymond
Resigned: 26 February 1999
Appointed Date: 01 March 1994
67 years old

Persons With Significant Control

Mr Richard John Muddimer
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Michael Muddimer
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Catherine Beckett
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALSTOCK LIMITED Events

23 Mar 2017
Appointment of Mrs Catherine Beckett as a director on 12 August 2016
23 Mar 2017
Termination of appointment of Robert Michael Muddimer as a director on 12 August 2016
02 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Sep 2016
Confirmation statement made on 10 September 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 93 more events
29 Apr 1987
Memorandum and Articles of Association

28 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Apr 1987
Registered office changed on 10/04/87 from: 124/128 city road london EC1V 2NJ

10 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jun 1986
Company name changed picavain LIMITED\certificate issued on 26/06/86

ALSTOCK LIMITED Charges

20 July 2007
Debenture
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Robert Michael Muddimer,Marguerite Mary Muddimer,Richard John Muddimer and Catherine Elizabethbeckett Being Trustees for the Time Being of the R M Muddier Life Interest Settlement
Description: Fixed and floating charges over the undertaking and all…
8 September 2004
Debenture
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Invincible Investments Limited
Description: First fixed charge, goodwill, securities insurances…
1 January 2004
Mortgage debenture
Delivered: 13 January 2004
Status: Satisfied on 28 September 2004
Persons entitled: Invincible Investments LTD
Description: Fixed assets & book debts, floating charge on undertaking…
22 January 1997
Mortgage debenture
Delivered: 31 January 1997
Status: Satisfied on 14 May 2004
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…