THE PARTS ALLIANCE LIMITED
LONDON UK PARTS ALLIANCE LIMITED

Hellopages » City of London » City of London » EC3A 7BA

Company number 03676827
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address 15TH FLOOR 6 BEVIS MARKS, BURY COURT, LONDON, EC3A 7BA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Termination of appointment of Christopher Harvey May as a director on 28 March 2017; Full accounts made up to 30 April 2016; Confirmation statement made on 26 November 2016 with updates. The most likely internet sites of THE PARTS ALLIANCE LIMITED are www.thepartsalliance.co.uk, and www.the-parts-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Parts Alliance Limited is a Private Limited Company. The company registration number is 03676827. The Parts Alliance Limited has been working since 26 November 1998. The present status of the company is Active. The registered address of The Parts Alliance Limited is 15th Floor 6 Bevis Marks Bury Court London Ec3a 7ba. . CROXSON, Neil Michael is a Director of the company. DINGWALL, Gary Allan is a Director of the company. REID, Fergus is a Director of the company. SEPHTON, Peter Charles is a Director of the company. Secretary CLAYTON, Ian Andrew has been resigned. Secretary DREW, Robin Patrick Barry has been resigned. Secretary FULFORD, Stephen Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLARK, Irene Laurel has been resigned. Director CURRY, Michael has been resigned. Director DARVILL, Mark Andrew has been resigned. Director DINGWALL, James Allan has been resigned. Director ELLIS, Anthony Arthur James has been resigned. Director FIELD, Andrew Roger has been resigned. Director FULFORD, Stephen Andrew has been resigned. Director HUNTER, Joelyon Michael Thomas has been resigned. Director JOHNSON, Alan David has been resigned. Director MAY, Christopher Harvey has been resigned. Director MCNALLY, Ian Kenneth has been resigned. Director MURRAY, Michael Edward has been resigned. Director PAGE, Andrew John Readdie has been resigned. Director PIERCY, Mark David has been resigned. Director ROGERS, Roy Edward has been resigned. Director RUSSELL, David Gerald has been resigned. Director STOPHER, Jeremy John has been resigned. Director WARREN, Howard Leonard has been resigned. Director WILLIAMS, Daniel Gilbert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
CROXSON, Neil Michael
Appointed Date: 06 May 2015
57 years old

Director
DINGWALL, Gary Allan
Appointed Date: 01 November 2010
60 years old

Director
REID, Fergus
Appointed Date: 08 September 2010
77 years old

Director
SEPHTON, Peter Charles
Appointed Date: 03 April 2014
66 years old

Resigned Directors

Secretary
CLAYTON, Ian Andrew
Resigned: 08 November 2016
Appointed Date: 02 April 2009

Secretary
DREW, Robin Patrick Barry
Resigned: 18 March 2009
Appointed Date: 25 April 2007

Secretary
FULFORD, Stephen Andrew
Resigned: 25 April 2007
Appointed Date: 26 November 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Director
CLARK, Irene Laurel
Resigned: 03 April 2014
Appointed Date: 06 March 2008
65 years old

Director
CURRY, Michael
Resigned: 03 April 2014
Appointed Date: 26 January 2009
69 years old

Director
DARVILL, Mark Andrew
Resigned: 03 April 2014
Appointed Date: 30 April 2004
60 years old

Director
DINGWALL, James Allan
Resigned: 01 November 2010
Appointed Date: 30 April 2004
80 years old

Director
ELLIS, Anthony Arthur James
Resigned: 10 November 2006
Appointed Date: 30 April 2004
80 years old

Director
FIELD, Andrew Roger
Resigned: 03 April 2014
Appointed Date: 06 March 2008
61 years old

Director
FULFORD, Stephen Andrew
Resigned: 03 April 2014
Appointed Date: 26 November 1998
71 years old

Director
HUNTER, Joelyon Michael Thomas
Resigned: 31 May 2013
Appointed Date: 24 March 2010
49 years old

Director
JOHNSON, Alan David
Resigned: 03 April 2014
Appointed Date: 06 March 2008
79 years old

Director
MAY, Christopher Harvey
Resigned: 28 March 2017
Appointed Date: 04 April 2014
63 years old

Director
MCNALLY, Ian Kenneth
Resigned: 03 April 2014
Appointed Date: 30 April 2004
58 years old

Director
MURRAY, Michael Edward
Resigned: 23 January 2015
Appointed Date: 03 April 2014
58 years old

Director
PAGE, Andrew John Readdie
Resigned: 07 May 2008
Appointed Date: 26 November 1998
72 years old

Director
PIERCY, Mark David
Resigned: 03 April 2014
Appointed Date: 06 January 1999
60 years old

Director
ROGERS, Roy Edward
Resigned: 28 August 2008
Appointed Date: 06 March 2008
73 years old

Director
RUSSELL, David Gerald
Resigned: 19 January 2013
Appointed Date: 26 November 1998
65 years old

Director
STOPHER, Jeremy John
Resigned: 03 April 2014
Appointed Date: 30 April 2004
66 years old

Director
WARREN, Howard Leonard
Resigned: 03 April 2014
Appointed Date: 30 April 2004
68 years old

Director
WILLIAMS, Daniel Gilbert
Resigned: 16 January 2015
Appointed Date: 03 April 2014
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Persons With Significant Control

Pa Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE PARTS ALLIANCE LIMITED Events

06 Apr 2017
Termination of appointment of Christopher Harvey May as a director on 28 March 2017
26 Jan 2017
Full accounts made up to 30 April 2016
06 Dec 2016
Confirmation statement made on 26 November 2016 with updates
05 Dec 2016
Termination of appointment of Ian Andrew Clayton as a secretary on 8 November 2016
02 Nov 2016
Director's details changed for Mr Christopher Harvey May on 1 November 2016
...
... and 136 more events
11 Jan 1999
Secretary resigned
11 Jan 1999
New secretary appointed;new director appointed
11 Jan 1999
New director appointed
11 Jan 1999
New director appointed
26 Nov 1998
Incorporation

THE PARTS ALLIANCE LIMITED Charges

15 December 2014
Charge code 0367 6827 0005
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4 rabone park, rabone lane, smethwick, west midlands…
28 November 2014
Charge code 0367 6827 0004
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 November 2014
Charge code 0367 6827 0003
Delivered: 2 December 2014
Status: Satisfied on 3 December 2014
Persons entitled: Barclays Bank PLC
Description: Unit 4 rabone park, rabone lane, smethwick, west midlands…
27 April 2004
Mortgage deed
Delivered: 14 May 2004
Status: Satisfied on 18 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a unit 4, rabone park, rabone lane…
21 April 2004
Debenture deed
Delivered: 6 May 2004
Status: Satisfied on 18 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…