ALPA (U.K.) LTD.
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 4AH

Company number 02374614
Status Active
Incorporation Date 21 April 1989
Company Type Private Limited Company
Address ST PEGS MILL, THORNHILLBECK LANE, BRIGHOUSE, WEST YORKSHIRE, HD6 4AH
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 023746140009, created on 30 October 2015. The most likely internet sites of ALPA (U.K.) LTD. are www.alpauk.co.uk, and www.alpa-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Alpa U K Ltd is a Private Limited Company. The company registration number is 02374614. Alpa U K Ltd has been working since 21 April 1989. The present status of the company is Active. The registered address of Alpa U K Ltd is St Pegs Mill Thornhillbeck Lane Brighouse West Yorkshire Hd6 4ah. . CHOCRON, Armand is a Director of the company. Secretary BACON, Michelle has been resigned. Secretary PARIENTE, Jacques has been resigned. Secretary SANANES, Maurice has been resigned. Director SANANES, Lesley Anne has been resigned. Director WILEY, Julian Lawrence has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
CHOCRON, Armand
Appointed Date: 14 October 2015
65 years old

Resigned Directors

Secretary
BACON, Michelle
Resigned: 14 October 2015
Appointed Date: 08 July 2005

Secretary
PARIENTE, Jacques
Resigned: 12 December 1991

Secretary
SANANES, Maurice
Resigned: 08 July 2005
Appointed Date: 12 December 1991

Director
SANANES, Lesley Anne
Resigned: 08 July 2005
74 years old

Director
WILEY, Julian Lawrence
Resigned: 14 October 2015
Appointed Date: 08 July 2005
64 years old

Persons With Significant Control

Elea 2
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALPA (U.K.) LTD. Events

18 Aug 2016
Confirmation statement made on 5 August 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Registration of charge 023746140009, created on 30 October 2015
19 Oct 2015
Appointment of Mr Armand Chocron as a director on 14 October 2015
19 Oct 2015
Termination of appointment of Julian Lawrence Wiley as a director on 14 October 2015
...
... and 88 more events
14 Sep 1990
Accounts for a small company made up to 31 March 1990

14 Sep 1990
Return made up to 05/08/90; full list of members

31 Aug 1989
Wd 24/08/89 ad 21/04/89--------- £ si 998@1=998 £ ic 2/1000

03 May 1989
Secretary resigned

21 Apr 1989
Incorporation

ALPA (U.K.) LTD. Charges

30 October 2015
Charge code 0237 4614 0009
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
4 September 2012
Debenture
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2009
Legal assignment over contract monies
Delivered: 2 December 2009
Status: Satisfied on 6 February 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
21 September 2009
Debenture
Delivered: 25 September 2009
Status: Satisfied on 24 June 2015
Persons entitled: Wiley Accessories LTD
Description: Fixed and floating charge over the undertaking and all…
4 November 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 6 November 2008
Status: Satisfied on 6 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: (I) all debts purchased or purported to be purchased by the…
24 August 2006
Rent deposit deed
Delivered: 30 August 2006
Status: Satisfied on 24 June 2015
Persons entitled: Mrs Janice Weston
Description: The deposit of £4,375.00 together with all interest. See…
8 July 2005
Debenture
Delivered: 20 July 2005
Status: Satisfied on 6 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1991
Debenture
Delivered: 18 June 1991
Status: Satisfied on 16 July 2005
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
4 March 1991
Legal charge
Delivered: 19 March 1991
Status: Satisfied on 16 July 2005
Persons entitled: Barclays Bank PLC
Description: 497 saffron lane, leicester, leicestershire.