ALPHA DIGITAL SOLUTIONS LIMITED
CHESTERFIELD CONDORTIGER LIMITED

Hellopages » Derbyshire » Chesterfield » S41 9FG

Company number 04208758
Status Active
Incorporation Date 1 May 2001
Company Type Private Limited Company
Address UNIT 30-31 THE BRIDGE BUSINESS CENTRE, BERESFORD WAY, CHESTERFIELD, S41 9FG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,000 . The most likely internet sites of ALPHA DIGITAL SOLUTIONS LIMITED are www.alphadigitalsolutions.co.uk, and www.alpha-digital-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Alpha Digital Solutions Limited is a Private Limited Company. The company registration number is 04208758. Alpha Digital Solutions Limited has been working since 01 May 2001. The present status of the company is Active. The registered address of Alpha Digital Solutions Limited is Unit 30 31 The Bridge Business Centre Beresford Way Chesterfield S41 9fg. . BENNETT, Corneilius is a Secretary of the company. BENNETT, Cornelius is a Director of the company. GREGORY, David Christopher is a Director of the company. WHITCHURCH, Jonathan Ross is a Director of the company. Secretary SIMON, Maureen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAREY, Karen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BENNETT, Corneilius
Appointed Date: 06 April 2004

Director
BENNETT, Cornelius
Appointed Date: 01 November 2005
57 years old

Director
GREGORY, David Christopher
Appointed Date: 08 November 2005
50 years old

Director
WHITCHURCH, Jonathan Ross
Appointed Date: 10 February 2003
49 years old

Resigned Directors

Secretary
SIMON, Maureen
Resigned: 06 April 2004
Appointed Date: 01 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 June 2001
Appointed Date: 01 May 2001

Director
CAREY, Karen
Resigned: 31 July 2004
Appointed Date: 01 June 2001
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 June 2001
Appointed Date: 01 May 2001

Persons With Significant Control

Mr Cornelius Patrick Bennett
Notified on: 30 June 2016
57 years old
Nature of control: Has significant influence or control

Mr Jonathan Ross Whitchurch
Notified on: 30 June 2016
49 years old
Nature of control: Has significant influence or control

ALPHA DIGITAL SOLUTIONS LIMITED Events

27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

29 Mar 2016
Director's details changed for Mr Jonathan Ross Whitchurch on 1 March 2016
21 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 73 more events
13 Aug 2001
New secretary appointed
13 Aug 2001
Registered office changed on 13/08/01 from: 1 mitchell lane bristol BS1 6BU
07 Aug 2001
Director resigned
07 Aug 2001
Secretary resigned
01 May 2001
Incorporation

ALPHA DIGITAL SOLUTIONS LIMITED Charges

5 April 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 February 2010
Debenture
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2010
An omnibus guarantee and set-off agreement
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 February 2010
Mortgage
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 30/31 beresford way bridge business…
1 September 2008
Debenture
Delivered: 2 September 2008
Status: Satisfied on 20 May 2010
Persons entitled: Rbs Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 6 May 2010
Persons entitled: National Westminster Bank PLC
Description: Unit 30 the bridge business centre dunston road…
4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 6 May 2010
Persons entitled: National Westminster Bank PLC
Description: Unit 31 the bridge business centre, dunston road…
3 December 2004
Debenture
Delivered: 10 December 2004
Status: Satisfied on 20 May 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2002
Debenture deed
Delivered: 13 December 2002
Status: Satisfied on 28 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…