ALCONTROL FINANCIAL LIMITED
CONWY BROOMCO (2391) LIMITED

Hellopages » Conwy » Conwy » LL32 8FA

Company number 04105095
Status Active
Incorporation Date 9 November 2000
Company Type Private Limited Company
Address UNIT 6, PARC CAER SEION, CONWY, CONWY MORFA ENTERPRISE PARK, PARC CAER SEION, CONWY, WALES, LL32 8FA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US to Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA on 19 December 2016; Part of the property or undertaking has been released and no longer forms part of charge 041050950006. The most likely internet sites of ALCONTROL FINANCIAL LIMITED are www.alcontrolfinancial.co.uk, and www.alcontrol-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Llandudno Junction Rail Station is 1.7 miles; to Glan Conwy Rail Station is 2.6 miles; to Tal-y-Cafn Rail Station is 4.3 miles; to Llanfairfechan Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alcontrol Financial Limited is a Private Limited Company. The company registration number is 04105095. Alcontrol Financial Limited has been working since 09 November 2000. The present status of the company is Active. The registered address of Alcontrol Financial Limited is Unit 6 Parc Caer Seion Conwy Conwy Morfa Enterprise Park Parc Caer Seion Conwy Wales Ll32 8fa. . BREAM, Peter Edward is a Director of the company. GIBBS, Simon Spencer is a Director of the company. Secretary BOYES, Christopher has been resigned. Secretary HUMPHREYS, David Christopher has been resigned. Secretary ROBINSON, Ian Christopher has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BAALHUIS, Gerardus Hendrikus Wilhelms has been resigned. Director BOYES, Christopher has been resigned. Director CRUDDACE, David Lee has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HUMPHREYS, David Christopher has been resigned. Director HUMPHREYS, David Christopher has been resigned. Director MOLAN, John Charles has been resigned. Director ROBINSON, Ian Christopher has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BREAM, Peter Edward
Appointed Date: 06 November 2012
59 years old

Director
GIBBS, Simon Spencer
Appointed Date: 01 July 2006
58 years old

Resigned Directors

Secretary
BOYES, Christopher
Resigned: 18 June 2004
Appointed Date: 09 December 2000

Secretary
HUMPHREYS, David Christopher
Resigned: 27 September 2012
Appointed Date: 17 November 2006

Secretary
ROBINSON, Ian Christopher
Resigned: 17 November 2006
Appointed Date: 18 June 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 09 December 2000
Appointed Date: 09 November 2000

Director
BAALHUIS, Gerardus Hendrikus Wilhelms
Resigned: 17 October 2005
Appointed Date: 09 December 2000
72 years old

Director
BOYES, Christopher
Resigned: 18 June 2004
Appointed Date: 09 December 2000
69 years old

Director
CRUDDACE, David Lee
Resigned: 20 June 2011
Appointed Date: 28 June 2007
61 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 09 December 2000
Appointed Date: 09 November 2000

Director
HUMPHREYS, David Christopher
Resigned: 27 September 2012
Appointed Date: 20 June 2011
52 years old

Director
HUMPHREYS, David Christopher
Resigned: 28 June 2007
Appointed Date: 17 November 2006
52 years old

Director
MOLAN, John Charles
Resigned: 01 July 2006
Appointed Date: 17 October 2005
78 years old

Director
ROBINSON, Ian Christopher
Resigned: 17 November 2006
Appointed Date: 18 June 2004
62 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 09 December 2000
Appointed Date: 09 November 2000

Persons With Significant Control

Mr Stephen Allen Schwarzman
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors

ALCONTROL FINANCIAL LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Registered office address changed from Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US to Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA on 19 December 2016
09 Dec 2016
Part of the property or undertaking has been released and no longer forms part of charge 041050950006
16 Nov 2016
Confirmation statement made on 9 November 2016 with updates
26 Apr 2016
Satisfaction of charge 3 in full
...
... and 81 more events
29 Dec 2000
Director resigned
29 Dec 2000
New director appointed
22 Dec 2000
Particulars of mortgage/charge
04 Dec 2000
Company name changed broomco (2391) LIMITED\certificate issued on 04/12/00
09 Nov 2000
Incorporation

ALCONTROL FINANCIAL LIMITED Charges

13 April 2016
Charge code 0410 5095 0006
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
5 August 2010
Charge of deposit
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no 45273561…
18 November 2009
Fixed and floating security deed
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Fixed and floating charge over the undertaking and all…
12 July 2007
Fixed and floating security document
Delivered: 23 July 2007
Status: Satisfied on 26 April 2016
Persons entitled: Credit Suisse London Branch (As Security Trustee for and on Behalf of the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
10 December 2004
Security accession deed
Delivered: 23 December 2004
Status: Satisfied on 2 November 2007
Persons entitled: Dresdner Bank Ag London Branch
Description: Fixed and floating charges over all property and assets…
9 December 2000
Debenture
Delivered: 22 December 2000
Status: Satisfied on 20 December 2004
Persons entitled: Dresdner Bank Ag London Branch
Description: .. fixed and floating charges over the undertaking and all…