ALPHALEX LIMITED
LEICESTERSHIRE APEX (TEXTILES) LIMITED

Hellopages » Leicestershire » Charnwood » LE11 1EJ

Company number 01213879
Status Active
Incorporation Date 27 May 1975
Company Type Private Limited Company
Address 45 HUDSON STREET, LOUGHBOROUGH, LEICESTERSHIRE, LE11 1EJ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Satisfaction of charge 7 in full; Satisfaction of charge 6 in full; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of ALPHALEX LIMITED are www.alphalex.co.uk, and www.alphalex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Sileby Rail Station is 4.7 miles; to East Midlands Parkway Rail Station is 6.7 miles; to Syston Rail Station is 7.4 miles; to Leicester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alphalex Limited is a Private Limited Company. The company registration number is 01213879. Alphalex Limited has been working since 27 May 1975. The present status of the company is Active. The registered address of Alphalex Limited is 45 Hudson Street Loughborough Leicestershire Le11 1ej. . SPENCE, Helen Ruth is a Secretary of the company. PEARS, Beverley Jayne is a Director of the company. PEARS, Jonathan James is a Director of the company. PEARS, Marian is a Director of the company. SPENCE, Helen Ruth is a Director of the company. Secretary PEARS, Marian has been resigned. Director PEARS, Alan William has been resigned. Director SMITH, Patricia Ann has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
SPENCE, Helen Ruth
Appointed Date: 30 March 1995

Director
PEARS, Beverley Jayne
Appointed Date: 21 February 1996
59 years old

Director
PEARS, Jonathan James
Appointed Date: 01 January 1994
60 years old

Director
PEARS, Marian

92 years old

Director
SPENCE, Helen Ruth
Appointed Date: 21 February 1996
56 years old

Resigned Directors

Secretary
PEARS, Marian
Resigned: 30 March 1995

Director
PEARS, Alan William
Resigned: 18 August 2002
94 years old

Director
SMITH, Patricia Ann
Resigned: 30 March 1995
90 years old

Persons With Significant Control

Mrs Helen Ruth Spence
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPHALEX LIMITED Events

27 Jan 2017
Satisfaction of charge 7 in full
27 Jan 2017
Satisfaction of charge 6 in full
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Sep 2016
Total exemption small company accounts made up to 31 July 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,750

...
... and 88 more events
17 Jan 1987
Return made up to 23/12/86; full list of members

16 Dec 1986
Full accounts made up to 31 March 1986

09 Jan 1986
Particulars of mortgage/charge
03 Jan 1986
Full accounts made up to 31 March 1985

13 Nov 1985
Particulars of mortgage/charge

ALPHALEX LIMITED Charges

16 May 2008
Debenture
Delivered: 22 May 2008
Status: Satisfied on 27 January 2017
Persons entitled: Marian Pears
Description: 53 and 55 queens road loughborough leicestershire, by way…
16 May 2008
Legal charge
Delivered: 22 May 2008
Status: Satisfied on 27 January 2017
Persons entitled: Marian Pears
Description: 53 and 55 queens road loughborough leicestershire; all…
9 October 2006
Legal charge
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 53-55 queens road loughborough t/n LT173185 and part of…
21 February 1986
Legal charge
Delivered: 14 March 1986
Status: Satisfied on 29 November 2014
Persons entitled: Barclays Bank PLC
Description: 49 hudson st loughborough leicestershire.
31 December 1985
Legal charge
Delivered: 9 January 1986
Status: Satisfied on 29 November 2014
Persons entitled: Barclays Bank PLC
Description: 53 queens rd loughborough leicestershire.
31 December 1985
Legal charge
Delivered: 9 January 1986
Status: Satisfied on 29 November 2014
Persons entitled: Barclays Bank PLC
Description: 55 queens rd, loughborough leicestershire.
5 November 1985
Debenture
Delivered: 13 November 1985
Status: Satisfied on 12 September 1997
Persons entitled: Barclays Bank PLC
Description: (See doc M28). Fixed and floating charges over the…