TOPALPHA (STOKE) LIMITED
ENDERBY REPORTENTER LIMITED

Hellopages » Leicestershire » Blaby » LE19 1SU

Company number 03714868
Status Active
Incorporation Date 17 February 1999
Company Type Private Limited Company
Address TOPPS TILES THORPE WAY, GROVE PARK, ENDERBY, LEICESTERSHIRE, LE19 1SU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Secretary's details changed for Mr Stuart Davey on 12 May 2016; Full accounts made up to 3 October 2015. The most likely internet sites of TOPALPHA (STOKE) LIMITED are www.topalphastoke.co.uk, and www.topalpha-stoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to South Wigston Rail Station is 2.5 miles; to Leicester Rail Station is 3.8 miles; to Syston Rail Station is 8.3 miles; to Sileby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Topalpha Stoke Limited is a Private Limited Company. The company registration number is 03714868. Topalpha Stoke Limited has been working since 17 February 1999. The present status of the company is Active. The registered address of Topalpha Stoke Limited is Topps Tiles Thorpe Way Grove Park Enderby Leicestershire Le19 1su. . DAVEY, Stuart is a Secretary of the company. PARKER, Robert is a Director of the company. WILLIAMS, Matthew Thomas Mathieson is a Director of the company. Secretary LIGGETT, Andrew has been resigned. Secretary PARKER, Robert has been resigned. Secretary WILLIAMS, Stuart Kenneth Mathieson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BESTER, Barry Frederick has been resigned. Director JACK, John Michael, Rt Hon has been resigned. Director OUNSTEAD, Nicholas Duncan has been resigned. Director SHAPLAND, Darren has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director TOPALPHA LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAVEY, Stuart
Appointed Date: 29 September 2014

Director
PARKER, Robert
Appointed Date: 16 November 2007
53 years old

Director
WILLIAMS, Matthew Thomas Mathieson
Appointed Date: 16 November 2007
51 years old

Resigned Directors

Secretary
LIGGETT, Andrew
Resigned: 27 April 2007
Appointed Date: 01 April 2005

Secretary
PARKER, Robert
Resigned: 29 September 2014
Appointed Date: 10 April 2007

Secretary
WILLIAMS, Stuart Kenneth Mathieson
Resigned: 31 March 2005
Appointed Date: 10 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 1999
Appointed Date: 17 February 1999

Director
BESTER, Barry Frederick
Resigned: 18 May 2011
Appointed Date: 16 November 2007
68 years old

Director
JACK, John Michael, Rt Hon
Resigned: 19 March 2015
Appointed Date: 18 May 2011
79 years old

Director
OUNSTEAD, Nicholas Duncan
Resigned: 25 April 2012
Appointed Date: 16 November 2007
65 years old

Director
SHAPLAND, Darren
Resigned: 27 April 2015
Appointed Date: 19 March 2015
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 March 1999
Appointed Date: 17 February 1999

Director
TOPALPHA LIMITED
Resigned: 16 November 2007
Appointed Date: 10 March 1999

Persons With Significant Control

Topalpha Limited
Notified on: 17 February 2017
Nature of control: Ownership of shares – 75% or more

TOPALPHA (STOKE) LIMITED Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
12 May 2016
Secretary's details changed for Mr Stuart Davey on 12 May 2016
30 Mar 2016
Full accounts made up to 3 October 2015
15 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1

06 May 2015
Full accounts made up to 27 September 2014
...
... and 67 more events
03 Apr 1999
Registered office changed on 03/04/99 from: 1 mitchell lane bristol BS1 6BU
01 Apr 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/03/99

17 Feb 1999
Incorporation

TOPALPHA (STOKE) LIMITED Charges

26 June 2003
Debenture
Delivered: 27 June 2003
Status: Satisfied on 18 October 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1999
Legal mortgage
Delivered: 20 September 1999
Status: Satisfied on 18 October 2006
Persons entitled: Midland Bank PLC
Description: The property known as land buildings lying to the east side…