Company number 06264798
Status Active
Incorporation Date 31 May 2007
Company Type Private Limited Company
Address LAKESIDE HOUSE TURNOAKS BUSINESS PARK, BURLEY CLOSE, CHESTERFIELD, DERBYSHIRE, S40 2UB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 4 in full; Satisfaction of charge 6 in full. The most likely internet sites of ALTEK EUROPE LIMITED are www.altekeurope.co.uk, and www.altek-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Altek Europe Limited is a Private Limited Company.
The company registration number is 06264798. Altek Europe Limited has been working since 31 May 2007.
The present status of the company is Active. The registered address of Altek Europe Limited is Lakeside House Turnoaks Business Park Burley Close Chesterfield Derbyshire S40 2ub. . PAISLEY, Tara is a Secretary of the company. CHANDLER, Richard is a Director of the company. PEEL, Alan Michael is a Director of the company. Secretary SHARPE, Paul has been resigned. Secretary SMITH, Anita Jean has been resigned. Secretary WINDSOR, Jane Young has been resigned. Director ROTH, David Joseph has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Secretary
SHARPE, Paul
Resigned: 06 January 2017
Appointed Date: 14 October 2013
Persons With Significant Control
Altek Europe Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ALTEK EUROPE LIMITED Events
04 Apr 2017
Satisfaction of charge 2 in full
04 Apr 2017
Satisfaction of charge 4 in full
04 Apr 2017
Satisfaction of charge 6 in full
04 Apr 2017
Satisfaction of charge 062647980007 in full
04 Apr 2017
Satisfaction of charge 3 in full
...
... and 43 more events
08 Aug 2007
Accounting reference date shortened from 31/05/08 to 31/12/07
13 Jul 2007
New secretary appointed
13 Jul 2007
Registered office changed on 13/07/07 from: abbeydale house, old hall lane hargrave chester cheshire CH3 7RT
13 Jul 2007
Secretary resigned
31 May 2007
Incorporation
22 March 2017
Charge code 0626 4798 0010
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
22 March 2017
Charge code 0626 4798 0009
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Registered trade marks:. 1. united kingdom tardis…
22 March 2017
Charge code 0626 4798 0008
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold land known as lakeside house, burley…
22 September 2015
Charge code 0626 4798 0007
Delivered: 24 September 2015
Status: Satisfied
on 4 April 2017
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of burley close, turnoakes…
22 July 2011
Legal charge
Delivered: 5 August 2011
Status: Satisfied
on 4 April 2017
Persons entitled: National Westminster Bank PLC
Description: Lakeside house, burley close, turnoaks business park…
31 July 2009
Chattel mortgage
Delivered: 6 August 2009
Status: Satisfied
on 21 November 2012
Persons entitled: J Macintyre (Machinery) Limited
Description: Tardis aluminium dross press- model number 1062-serial…
9 July 2009
Charge of deposit
Delivered: 11 July 2009
Status: Satisfied
on 4 April 2017
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
4 March 2009
Charge of deposit
Delivered: 7 March 2009
Status: Satisfied
on 4 April 2017
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
6 November 2008
Charge of deposit
Delivered: 11 November 2008
Status: Satisfied
on 4 April 2017
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of euro 58,995 credited to account…
7 May 2008
Debenture
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…