ALITEX LIMITED
PETERSFIELD

Hellopages » West Sussex » Chichester » GU31 5RG

Company number 00834041
Status Active
Incorporation Date 12 January 1965
Company Type Private Limited Company
Address TORBERRY FARM, SOUTH HARTING, PETERSFIELD, HAMPSHIRE, GU31 5RG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Purchase of own shares.; Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates. The most likely internet sites of ALITEX LIMITED are www.alitex.co.uk, and www.alitex.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. The distance to to Liphook Rail Station is 8.1 miles; to Southbourne Rail Station is 8.8 miles; to Bedhampton Rail Station is 9.2 miles; to Chichester Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alitex Limited is a Private Limited Company. The company registration number is 00834041. Alitex Limited has been working since 12 January 1965. The present status of the company is Active. The registered address of Alitex Limited is Torberry Farm South Harting Petersfield Hampshire Gu31 5rg. . HALL, Thomas Leonard is a Secretary of the company. BASHFORD, Nicholas is a Director of the company. HALL, Lisa is a Director of the company. HALL, Mark Andrew is a Director of the company. HALL, Thomas Leonard is a Director of the company. HUGHES, Graham Brian is a Director of the company. LAWSON, John is a Director of the company. SAWYER, Christopher Gifford is a Director of the company. Secretary WAY, Edward James has been resigned. Director PATRICK, Alastair has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HALL, Thomas Leonard
Appointed Date: 18 October 1991

Director
BASHFORD, Nicholas
Appointed Date: 02 April 2013
60 years old

Director
HALL, Lisa
Appointed Date: 01 January 2016
58 years old

Director
HALL, Mark Andrew

82 years old

Director
HALL, Thomas Leonard
Appointed Date: 01 October 1991
56 years old

Director
HUGHES, Graham Brian
Appointed Date: 01 July 2008
69 years old

Director
LAWSON, John
Appointed Date: 01 January 1998
63 years old

Director
SAWYER, Christopher Gifford
Appointed Date: 01 May 2002
70 years old

Resigned Directors

Secretary
WAY, Edward James
Resigned: 18 October 1991

Director
PATRICK, Alastair
Resigned: 13 August 2008
Appointed Date: 18 November 1999
73 years old

Persons With Significant Control

Mr Tom Hall
Notified on: 29 September 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALITEX LIMITED Events

24 Mar 2017
Purchase of own shares.
18 Nov 2016
Accounts for a medium company made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 29 September 2016 with updates
23 Aug 2016
Statement of capital following an allotment of shares on 25 July 2016
  • GBP 17,060.02

04 Jan 2016
Appointment of Mrs Lisa Hall as a director on 1 January 2016
...
... and 122 more events
24 Nov 1986
Return made up to 19/11/86; full list of members

24 Nov 1986
Return made up to 17/09/85; full list of members

24 Nov 1986
Return made up to 17/09/85; full list of members

17 Mar 1965
Company name changed\certificate issued on 17/03/65
12 Jan 1965
Incorporation

ALITEX LIMITED Charges

26 May 2000
Mortgage deed
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property - torberry farm,hurst,petersfield,west…
11 March 1987
Single debenture
Delivered: 26 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1984
Debenture
Delivered: 4 September 1984
Status: Satisfied on 23 May 2000
Persons entitled: Frank Gustave Hagborg.
Description: Floating charge over undertaking and all property present…
26 March 1984
Debenture
Delivered: 30 March 1984
Status: Satisfied on 23 May 2000
Persons entitled: Frank Gustave Hagborg.
Description: Floating charge over undertaking and all property present…
21 November 1972
Legal mortgage
Delivered: 12 December 1972
Status: Satisfied on 23 May 2000
Persons entitled: National Westminster Bank LTD
Description: St. Johns warks, station rd. Alton, hants. Lease dated…

Similar Companies

ALITER MANAGEMENT LTD ALITERA LP ALITHA LIMITED ALITHEA LTD ALITHEN LTD ALITHIA LLP ALITHIS HOLDINGS LTD