Company number 01254437
Status Active
Incorporation Date 12 April 1976
Company Type Private Limited Company
Address ARC HOUSE, TERRACE ROAD SOUTH, BINFIELD BRACKNELL, BERKSHIRE, RG42 4PZ
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Ms Sara Margareta Bergstedt as a director on 3 March 2017; Satisfaction of charge 2 in full; Satisfaction of charge 5 in full. The most likely internet sites of ALFA CHEMICALS LIMITED are www.alfachemicals.co.uk, and www.alfa-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Bagshot Rail Station is 6.3 miles; to Camberley Rail Station is 6.8 miles; to Blackwater Rail Station is 6.9 miles; to Burnham (Berks) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alfa Chemicals Limited is a Private Limited Company.
The company registration number is 01254437. Alfa Chemicals Limited has been working since 12 April 1976.
The present status of the company is Active. The registered address of Alfa Chemicals Limited is Arc House Terrace Road South Binfield Bracknell Berkshire Rg42 4pz. . BERGSTEDT, Sara Margareta is a Director of the company. WALKER, Mark William is a Director of the company. Secretary FARMER, Martin Ian has been resigned. Secretary PAGE, Terence George has been resigned. Director EVANS, Stephen Brian has been resigned. Director FARMER, Martin Ian has been resigned. Director HUDSON, Bernard has been resigned. Director HUDSON, Bernard has been resigned. Director KARMITZ, Pierre has been resigned. Director PAGE, Terence George has been resigned. Director PAGE, Terence George has been resigned. Director PISACANE, Paul Vincent has been resigned. Director SPARGO, Alan has been resigned. Director TUGWELL, David Alan George has been resigned. Director WALTON, Stephen has been resigned. The company operates in "Wholesale of chemical products".
Current Directors
Resigned Directors
Director
HUDSON, Bernard
Resigned: 30 June 2003
Appointed Date: 02 January 2001
77 years old
Director
WALTON, Stephen
Resigned: 23 December 2016
Appointed Date: 01 January 2002
71 years old
Persons With Significant Control
Mr Mark William Walker
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
ALFA CHEMICALS LIMITED Events
09 Mar 2017
Appointment of Ms Sara Margareta Bergstedt as a director on 3 March 2017
01 Mar 2017
Satisfaction of charge 2 in full
01 Mar 2017
Satisfaction of charge 5 in full
01 Mar 2017
Satisfaction of charge 6 in full
01 Mar 2017
Satisfaction of charge 4 in full
...
... and 110 more events
05 Aug 1987
Return made up to 18/06/87; full list of members
26 Mar 1987
Group of companies' accounts made up to 31 December 1986
03 Jun 1986
Full accounts made up to 31 December 1985
03 Jun 1986
Return made up to 30/05/86; full list of members
12 Apr 1976
Incorporation
24 November 2000
Legal mortgage
Delivered: 1 December 2000
Status: Satisfied
on 1 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 15 moor park…
24 November 2000
Legal mortgage
Delivered: 1 December 2000
Status: Satisfied
on 1 March 2017
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a woodies cottage (now k/a arc house)…
27 November 1985
Legal mortgage
Delivered: 4 December 1985
Status: Satisfied
on 1 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings at darwin close reading berks. T/n bk…
15 June 1978
Legal mortgage
Delivered: 27 June 1978
Status: Satisfied
on 3 August 1991
Persons entitled: National Westminster Bank LTD
Description: 50 west square, southwark, london SE 11. floating charge…
14 June 1977
Mortgage debenture
Delivered: 2 June 1977
Status: Satisfied
on 1 March 2017
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over all the companys estate or…
23 April 1976
Debenture
Delivered: 27 April 1976
Status: Satisfied
on 3 August 1991
Persons entitled: Piere Kanutz
Description: Fixed and floating charge undertaking and all property and…