ALNITECH LIMITED
BROMLEY CREYF'S HOLDINGS LIMITED

Hellopages » Greater London » Bromley » BR1 1RJ

Company number 02680911
Status Active
Incorporation Date 24 January 1992
Company Type Private Limited Company
Address LEONARD HOUSE, 5-7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 130,000 . The most likely internet sites of ALNITECH LIMITED are www.alnitech.co.uk, and www.alnitech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Alnitech Limited is a Private Limited Company. The company registration number is 02680911. Alnitech Limited has been working since 24 January 1992. The present status of the company is Active. The registered address of Alnitech Limited is Leonard House 5 7 Newman Road Bromley Kent Br1 1rj. . GRIGOLI-CREYF, Ingrid Christina is a Secretary of the company. CREYF, Kenneth Phillip Michael David is a Director of the company. DELLAFAILLE, Jan is a Director of the company. GRIGOLI-CREYF, Ingrid Christina is a Director of the company. Secretary CRANE, Henry Roger Dudley has been resigned. Secretary CREYF, Kenneth Phillip Michael David has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GRIGOLI, Ingrid Christina has been resigned. Secretary JENNIONS, Sharon has been resigned. Director CRANE, Henry Roger Dudley has been resigned. Director CREYF, Herman Peter Rosa has been resigned. Director CREYF, Marianne has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director JENNIONS, Sharon has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRIGOLI-CREYF, Ingrid Christina
Appointed Date: 29 February 2008

Director
CREYF, Kenneth Phillip Michael David
Appointed Date: 28 January 1992
58 years old

Director
DELLAFAILLE, Jan
Appointed Date: 04 January 2016
56 years old

Director
GRIGOLI-CREYF, Ingrid Christina
Appointed Date: 29 February 2008
57 years old

Resigned Directors

Secretary
CRANE, Henry Roger Dudley
Resigned: 17 February 2006
Appointed Date: 10 July 1992

Secretary
CREYF, Kenneth Phillip Michael David
Resigned: 10 July 1992
Appointed Date: 28 January 1992

Nominee Secretary
DWYER, Daniel John
Resigned: 28 January 1992
Appointed Date: 21 January 1992

Secretary
GRIGOLI, Ingrid Christina
Resigned: 01 October 2009
Appointed Date: 23 April 2007

Secretary
JENNIONS, Sharon
Resigned: 29 February 2008
Appointed Date: 17 February 2006

Director
CRANE, Henry Roger Dudley
Resigned: 17 February 2006
Appointed Date: 08 September 2000
55 years old

Director
CREYF, Herman Peter Rosa
Resigned: 03 July 2003
Appointed Date: 28 January 1992
90 years old

Director
CREYF, Marianne
Resigned: 03 July 2003
Appointed Date: 28 January 1992
76 years old

Nominee Director
DWYER, Daniel John
Resigned: 28 January 1992
Appointed Date: 21 January 1992
84 years old

Director
JENNIONS, Sharon
Resigned: 29 February 2008
Appointed Date: 17 February 2006
65 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 28 January 1992
Appointed Date: 21 January 1992
65 years old

Persons With Significant Control

Mr Kenneth Phillip Michael David Creyf
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ALNITECH LIMITED Events

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 130,000

07 Jan 2016
Appointment of Mr Jan Dellafaille as a director on 4 January 2016
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 82 more events
06 Feb 1992
Company name changed eldonform LIMITED\certificate issued on 07/02/92
06 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Feb 1992
Nc inc already adjusted 28/01/92

06 Feb 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Jan 1992
Incorporation

ALNITECH LIMITED Charges

11 September 2003
Fixed and floating charge
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…