ALCONTROL GROUP LIMITED
CONWY ALCONTROL INVESTORS (UK) LIMITED

Hellopages » Conwy » Conwy » LL32 8FA

Company number 07066581
Status Active
Incorporation Date 4 November 2009
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 forty-two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Registered office address changed from Unit 7-8 Manor Lane Hawarden Deeside Clwyd CH5 3US to Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA on 19 December 2016; Confirmation statement made on 4 November 2016 with updates. The most likely internet sites of ALCONTROL GROUP LIMITED are www.alcontrolgroup.co.uk, and www.alcontrol-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen 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 Group Limited is a Private Limited Company. The company registration number is 07066581. Alcontrol Group Limited has been working since 04 November 2009. The present status of the company is Active. The registered address of Alcontrol Group Limited is Unit 6 Parc Caer Seion Conwy Conwy Morfa Enterprise Park Parc Caer Seion Conwy Wales Ll32 8fa. . BADART, Gil is a Director of the company. BREAM, Peter Edward is a Director of the company. GIBBS, Simon Spencer is a Director of the company. NYE, Martin John is a Director of the company. WHITMAN, Michael W is a Director of the company. Director BROWN, Mark Alastair has been resigned. Director CRUDDACE, David Lee has been resigned. Director HUMPHREYS, David Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BADART, Gil
Appointed Date: 30 April 2013
38 years old

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

Director
GIBBS, Simon Spencer
Appointed Date: 04 November 2009
58 years old

Director
NYE, Martin John
Appointed Date: 25 January 2013
61 years old

Director
WHITMAN, Michael W
Appointed Date: 04 November 2009
53 years old

Resigned Directors

Director
BROWN, Mark Alastair
Resigned: 29 April 2013
Appointed Date: 04 November 2009
48 years old

Director
CRUDDACE, David Lee
Resigned: 20 June 2011
Appointed Date: 04 November 2009
61 years old

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

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 GROUP LIMITED Events

06 Jan 2017
Group of companies' accounts made up to 31 March 2016
19 Dec 2016
Registered office address changed from Unit 7-8 Manor Lane Hawarden Deeside Clwyd CH5 3US to Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA on 19 December 2016
08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
18 Apr 2016
Registration of charge 070665810006, created on 12 April 2016
14 Apr 2016
Registration of charge 070665810005, created on 13 April 2016
...
... and 32 more events
13 Nov 2009
Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 13 November 2009
13 Nov 2009
Company name changed alcontrol investors (uk) LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-11-10

13 Nov 2009
Change of name notice
11 Nov 2009
Current accounting period shortened from 30 November 2010 to 31 March 2010
04 Nov 2009
Incorporation

ALCONTROL GROUP LIMITED Charges

13 April 2016
Charge code 0706 6581 0005
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
13 April 2016
Charge code 0706 6581 0004
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
12 April 2016
Charge code 0706 6581 0006
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
18 November 2009
First priority share pledge agreement
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: All rights in the security assets being the 89,700 shares…
18 November 2009
Deed of pledge executed outside the united kingdom over property situated there
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: The shares being 9,000,000 in the capital of the company…
18 November 2009
Debenture
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Fixed and floating charge over the undertaking and all…