STEAD MCALPIN & COMPANY LIMITED
CARLISLE MONTEX CURTAINS LIMITED ANGELSEY BOAT & CARAVAN UPHOLSTERY & CURTAIN CO. LIMITED

Hellopages » Cumbria » Carlisle » CA2 6BT

Company number 03586119
Status Active
Incorporation Date 23 June 1998
Company Type Private Limited Company
Address CUMMERSDALE PRINT WORKS, CARLISLE, CUMBRIA, CA2 6BT
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registration of charge 035861190012, created on 13 February 2017; Registration of charge 035861190011, created on 30 January 2017; Registration of charge 035861190010, created on 30 January 2017. The most likely internet sites of STEAD MCALPIN & COMPANY LIMITED are www.steadmcalpincompany.co.uk, and www.stead-mcalpin-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Stead Mcalpin Company Limited is a Private Limited Company. The company registration number is 03586119. Stead Mcalpin Company Limited has been working since 23 June 1998. The present status of the company is Active. The registered address of Stead Mcalpin Company Limited is Cummersdale Print Works Carlisle Cumbria Ca2 6bt. . SIMPSON, Jack Anthony is a Secretary of the company. JONES, James Anthony is a Director of the company. MAGEE, Susan is a Director of the company. SOPER, Benjamin David is a Director of the company. SOPER, Marilyn Jane is a Director of the company. Secretary CARTWRIGHT, Neil has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CORREY, Geoffrey Robert has been resigned. Director SOPER, Christopher Ronald Evan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
SIMPSON, Jack Anthony
Appointed Date: 27 March 2001

Director
JONES, James Anthony
Appointed Date: 13 January 2014
48 years old

Director
MAGEE, Susan
Appointed Date: 27 December 2010
67 years old

Director
SOPER, Benjamin David
Appointed Date: 15 March 2005
48 years old

Director
SOPER, Marilyn Jane
Appointed Date: 29 October 2015
72 years old

Resigned Directors

Secretary
CARTWRIGHT, Neil
Resigned: 27 March 2001
Appointed Date: 23 June 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 June 1998
Appointed Date: 23 June 1998

Director
CORREY, Geoffrey Robert
Resigned: 15 March 2005
Appointed Date: 23 June 1998
82 years old

Director
SOPER, Christopher Ronald Evan
Resigned: 11 June 2015
Appointed Date: 01 February 2010
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 June 1998
Appointed Date: 23 June 1998

STEAD MCALPIN & COMPANY LIMITED Events

14 Feb 2017
Registration of charge 035861190012, created on 13 February 2017
06 Feb 2017
Registration of charge 035861190011, created on 30 January 2017
06 Feb 2017
Registration of charge 035861190010, created on 30 January 2017
23 Jan 2017
Registration of charge 035861190009, created on 23 January 2017
07 Nov 2016
Accounts for a medium company made up to 31 January 2016
...
... and 73 more events
16 Sep 1998
New secretary appointed
16 Sep 1998
New director appointed
16 Sep 1998
Director resigned
16 Sep 1998
Secretary resigned
23 Jun 1998
Incorporation

STEAD MCALPIN & COMPANY LIMITED Charges

13 February 2017
Charge code 0358 6119 0012
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Reparo Finance Limited
Description: The freehold property known as cummersdale print…
30 January 2017
Charge code 0358 6119 0011
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: As continuing security for the payment and/or discharge of…
30 January 2017
Charge code 0358 6119 0010
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 January 2017
Charge code 0358 6119 0009
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 September 2014
Charge code 0358 6119 0008
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 September 2014
Charge code 0358 6119 0007
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 December 2013
Charge code 0358 6119 0006
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: 1. any freehold or leasehold property now and in the future…
18 December 2013
Charge code 0358 6119 0005
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: All assets, rights and property of the company the subject…
7 July 2010
Chattel mortgage
Delivered: 14 July 2010
Status: Satisfied on 18 December 2013
Persons entitled: Nayor Jennings Limited - in Administration
Description: By way of separate fixed charges all its plant and…
18 September 2009
Debenture
Delivered: 25 September 2009
Status: Satisfied on 18 January 2014
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2009
Debenture
Delivered: 29 August 2009
Status: Satisfied on 18 January 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 May 2001
Mortgage debenture
Delivered: 24 May 2001
Status: Satisfied on 18 January 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…