ALTERNATE ENERGIES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL53 7TH

Company number 07705672
Status Active
Incorporation Date 14 July 2011
Company Type Private Limited Company
Address DELTA PLACE, 27 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7TH
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registration of charge 077056720004, created on 14 March 2017; Registration of charge 077056720003, created on 16 November 2016; Registration of charge 077056720002, created on 16 November 2016. The most likely internet sites of ALTERNATE ENERGIES LIMITED are www.alternateenergies.co.uk, and www.alternate-energies.co.uk. The predicted number of employees is 60 to 70. The company’s age is fourteen years and three months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alternate Energies Limited is a Private Limited Company. The company registration number is 07705672. Alternate Energies Limited has been working since 14 July 2011. The present status of the company is Active. The registered address of Alternate Energies Limited is Delta Place 27 Bath Road Cheltenham Gloucestershire Gl53 7th. The company`s financial liabilities are £410.18k. It is £67.25k against last year. The cash in hand is £301.97k. It is £-39.57k against last year. And the total assets are £1813.89k, which is £1390.28k against last year. CHAMBERLAYNE, Robin Francis is a Director of the company. MAHON, Stephen William is a Director of the company. NEWMAN, Andrew Jonathan Charles is a Director of the company. YAZDABADI, Alan Adi is a Director of the company. Secretary LAVERY, Siobhan Joan has been resigned. Secretary WHITEHOUSE, Grant Leslie has been resigned. Director HUGHES, Michael John has been resigned. Director PRINGLE, Simon has been resigned. The company operates in "Production of electricity".


alternate energies Key Finiance

LIABILITIES £410.18k
+19%
CASH £301.97k
-12%
TOTAL ASSETS £1813.89k
+328%
All Financial Figures

Current Directors

Director
CHAMBERLAYNE, Robin Francis
Appointed Date: 18 November 2015
58 years old

Director
MAHON, Stephen William
Appointed Date: 18 November 2015
57 years old

Director
NEWMAN, Andrew Jonathan Charles
Appointed Date: 19 November 2015
54 years old

Director
YAZDABADI, Alan Adi
Appointed Date: 19 November 2015
45 years old

Resigned Directors

Secretary
LAVERY, Siobhan Joan
Resigned: 10 September 2012
Appointed Date: 14 July 2011

Secretary
WHITEHOUSE, Grant Leslie
Resigned: 18 November 2015
Appointed Date: 10 September 2012

Director
HUGHES, Michael John
Resigned: 19 November 2015
Appointed Date: 14 July 2011
50 years old

Director
PRINGLE, Simon
Resigned: 19 November 2015
Appointed Date: 25 November 2011
53 years old

Persons With Significant Control

Aei Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALTERNATE ENERGIES LIMITED Events

14 Mar 2017
Registration of charge 077056720004, created on 14 March 2017
16 Nov 2016
Registration of charge 077056720003, created on 16 November 2016
16 Nov 2016
Registration of charge 077056720002, created on 16 November 2016
04 Nov 2016
Statement of capital following an allotment of shares on 13 September 2016
  • GBP 39,497.40

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 28 more events
13 Dec 2011
Statement of capital following an allotment of shares on 28 November 2011
  • GBP 19,697.39

13 Dec 2011
Sub-division of shares on 25 November 2011
07 Dec 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 25/11/2011

29 Nov 2011
Appointment of Mr Simon Pringle as a director
14 Jul 2011
Incorporation

ALTERNATE ENERGIES LIMITED Charges

14 March 2017
Charge code 0770 5672 0004
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Downing LLP as Security Trustee for and on Behalf of the Bondholders
Description: Contains fixed charge…
16 November 2016
Charge code 0770 5672 0003
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Downing LLP as Security Trustee
Description: Contains fixed charge…
16 November 2016
Charge code 0770 5672 0002
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Downing LLP as Security Trustee
Description: Contains fixed charge…
19 November 2015
Charge code 0770 5672 0001
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Downing LLP
Description: Contains fixed charge…