ALLTEX LIMITED
ADLINGTON

Hellopages » Lancashire » Chorley » PR7 4HJ

Company number 02912886
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address ADLINGTON WORKS, MARKET STREET, ADLINGTON, LANCASHIRE, PR7 4HJ
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Termination of appointment of Ian Molyneux as a director on 12 October 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ALLTEX LIMITED are www.alltex.co.uk, and www.alltex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Alltex Limited is a Private Limited Company. The company registration number is 02912886. Alltex Limited has been working since 25 March 1994. The present status of the company is Active. The registered address of Alltex Limited is Adlington Works Market Street Adlington Lancashire Pr7 4hj. . BATE, Nigel Andrew is a Secretary of the company. BATE, Nigel Andrew is a Director of the company. VARELDZIS, John Joseph is a Director of the company. Nominee Secretary FLANAGAN, Terence has been resigned. Secretary WILLIAMS, Grace Mary has been resigned. Nominee Director FLANAGAN, Terence has been resigned. Director MOLYNEUX, Ian has been resigned. Director OGDEN, Derek Thomas has been resigned. Director STOCK, Peter Alan has been resigned. Nominee Director STREET, Robert Harry has been resigned. Director WILLIAMS, Grace Mary has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
BATE, Nigel Andrew
Appointed Date: 30 June 2014

Director
BATE, Nigel Andrew
Appointed Date: 29 June 2016
54 years old

Director
VARELDZIS, John Joseph
Appointed Date: 30 June 2014
53 years old

Resigned Directors

Nominee Secretary
FLANAGAN, Terence
Resigned: 09 August 1994
Appointed Date: 25 March 1994

Secretary
WILLIAMS, Grace Mary
Resigned: 30 June 2014
Appointed Date: 09 August 1994

Nominee Director
FLANAGAN, Terence
Resigned: 09 August 1994
Appointed Date: 25 March 1994
77 years old

Director
MOLYNEUX, Ian
Resigned: 12 October 2016
Appointed Date: 30 June 2014
68 years old

Director
OGDEN, Derek Thomas
Resigned: 30 June 2014
Appointed Date: 01 December 1994
84 years old

Director
STOCK, Peter Alan
Resigned: 24 January 2011
Appointed Date: 09 August 1994
81 years old

Nominee Director
STREET, Robert Harry
Resigned: 09 August 1994
Appointed Date: 25 March 1994
74 years old

Director
WILLIAMS, Grace Mary
Resigned: 30 June 2014
Appointed Date: 01 December 1994
74 years old

Persons With Significant Control

Pincroft Dyeing & Printing Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLTEX LIMITED Events

27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
18 Oct 2016
Termination of appointment of Ian Molyneux as a director on 12 October 2016
07 Sep 2016
Total exemption small company accounts made up to 30 November 2015
29 Jun 2016
Appointment of Mr Nigel Andrew Bate as a director on 29 June 2016
30 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20,000

...
... and 77 more events
19 Aug 1994
Company name changed marplace (number 336) LIMITED\certificate issued on 22/08/94

17 Aug 1994
Secretary resigned;new secretary appointed;director resigned

17 Aug 1994
Director resigned;new director appointed

25 Mar 1994
Incorporation

25 Mar 1994
Incorporation

ALLTEX LIMITED Charges

27 May 2015
Charge code 0291 2886 0001
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…