ALNWICK INVESTMENTS (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 04536240
Status Liquidation
Incorporation Date 16 September 2002
Company Type Private Limited Company
Address BAKER TILLY, 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 6512 - Other monetary intermediation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Liquidators' statement of receipts and payments to 11 January 2017; Liquidators' statement of receipts and payments to 11 July 2016; Liquidators' statement of receipts and payments to 11 January 2016. The most likely internet sites of ALNWICK INVESTMENTS (UK) LIMITED are www.alnwickinvestmentsuk.co.uk, and www.alnwick-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alnwick Investments Uk Limited is a Private Limited Company. The company registration number is 04536240. Alnwick Investments Uk Limited has been working since 16 September 2002. The present status of the company is Liquidation. The registered address of Alnwick Investments Uk Limited is Baker Tilly 6th Floor 25 Farringdon Street London Ec4a 4ab. . CHRISTIE, Neil is a Director of the company. EHRMANN, Daniel Jason is a Director of the company. FOX, William Jay is a Director of the company. Secretary SMITH, Margaret has been resigned. Secretary UPTON, Emily Sarnia Everard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWKER, Troy Richard has been resigned. Director BROWN, Richard Seymour has been resigned. Director BURKE, Peter Robert has been resigned. Director NICHOLSON, Karl Peter has been resigned. Director NORTHAM, Robert Paul has been resigned. Director RUSH, Antony John has been resigned. Director SHAW, Philip has been resigned. Director SUGARMAN, Peter Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other monetary intermediation".


Current Directors

Director
CHRISTIE, Neil
Appointed Date: 21 December 2009
50 years old

Director
EHRMANN, Daniel Jason
Appointed Date: 21 December 2009
55 years old

Director
FOX, William Jay
Appointed Date: 21 December 2009
69 years old

Resigned Directors

Secretary
SMITH, Margaret
Resigned: 23 December 2009
Appointed Date: 16 September 2002

Secretary
UPTON, Emily Sarnia Everard
Resigned: 23 December 2009
Appointed Date: 26 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 2002
Appointed Date: 16 September 2002

Director
BOWKER, Troy Richard
Resigned: 24 September 2003
Appointed Date: 16 September 2002
53 years old

Director
BROWN, Richard Seymour
Resigned: 27 February 2009
Appointed Date: 26 January 2006
59 years old

Director
BURKE, Peter Robert
Resigned: 31 October 2008
Appointed Date: 14 June 2007
70 years old

Director
NICHOLSON, Karl Peter
Resigned: 26 January 2006
Appointed Date: 24 April 2003
52 years old

Director
NORTHAM, Robert Paul
Resigned: 12 September 2005
Appointed Date: 24 April 2003
54 years old

Director
RUSH, Antony John
Resigned: 27 February 2009
Appointed Date: 17 January 2006
60 years old

Director
SHAW, Philip
Resigned: 24 September 2003
Appointed Date: 25 September 2002
54 years old

Director
SUGARMAN, Peter Michael
Resigned: 14 June 2007
Appointed Date: 16 September 2002
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 September 2002
Appointed Date: 16 September 2002

ALNWICK INVESTMENTS (UK) LIMITED Events

08 Feb 2017
Liquidators' statement of receipts and payments to 11 January 2017
27 Jul 2016
Liquidators' statement of receipts and payments to 11 July 2016
26 Jan 2016
Liquidators' statement of receipts and payments to 11 January 2016
11 Aug 2015
Liquidators' statement of receipts and payments to 11 July 2015
12 Feb 2015
Liquidators' statement of receipts and payments to 11 January 2015
...
... and 65 more events
26 Sep 2002
New director appointed
26 Sep 2002
Director resigned
26 Sep 2002
Secretary resigned
26 Sep 2002
New secretary appointed
16 Sep 2002
Incorporation

ALNWICK INVESTMENTS (UK) LIMITED Charges

5 March 2007
Deed of charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Banco Di Sicilia S.P.A
Description: By way of first fixed charge each initial advance advanced…
18 January 2007
Deed of charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Banca Di Roma S.P.A.
Description: Each initial advance,. See the mortgage charge document for…
17 July 2006
Deed of charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Banca Popolare Di Milano
Description: By way of first fixed charge each initial advance advanced…
8 February 2006
Charge over accounts with unicredito italiano bank (ireland) P.L.C.
Delivered: 13 February 2006
Status: Outstanding
Persons entitled: Unicredito Italiano S.P.A.
Description: All moneys from time to time standing to the credit of the…