ALCONTROL HOLDINGS LIMITED
CONWY ASTON TELECOMMUNICATIONS LIMITED

Hellopages » Conwy » Conwy » LL32 8FA

Company number 04078540
Status Active
Incorporation Date 26 September 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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five 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; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of ALCONTROL HOLDINGS LIMITED are www.alcontrolholdings.co.uk, and www.alcontrol-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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 Holdings Limited is a Private Limited Company. The company registration number is 04078540. Alcontrol Holdings Limited has been working since 26 September 2000. The present status of the company is Active. The registered address of Alcontrol Holdings 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 CARTER, Lee Charles, Dr has been resigned. Secretary HUMPHREYS, David Christopher has been resigned. Secretary ROBINSON, Ian Christopher has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director BAALHUIS, Gerardus Hendrikus Wilhelms has been resigned. Director BOYES, Christopher has been resigned. Director BROKX, Adriana Elizabeth Maria, Dr has been resigned. Director CRUDDACE, David Lee has been resigned. Director HUMPHREYS, David Christopher has been resigned. Director HUMPHREYS, David Christopher has been resigned. Director KARLSSON, Lennart Per Erik has been resigned. Director LEWIS, Alan Stuart has been resigned. Director MOLAN, John Charles has been resigned. Director RIEMER, Klaus has been resigned. Director ROBINSON, Ian Christopher has been resigned. Director STIRLING, Colin Robert has been resigned. Director VAN DER WART, Johannes Hendrikus Frederik has been resigned. Director HSE DIRECTORS LIMITED has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


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: 08 December 2000

Secretary
CARTER, Lee Charles, Dr
Resigned: 20 July 2007
Appointed Date: 08 October 2004

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
RUTLAND SECRETARIES LIMITED
Resigned: 16 October 2000
Appointed Date: 26 September 2000

Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 08 December 2000
Appointed Date: 16 October 2000

Director
BAALHUIS, Gerardus Hendrikus Wilhelms
Resigned: 17 October 2005
Appointed Date: 08 December 2000
72 years old

Director
BOYES, Christopher
Resigned: 18 June 2004
Appointed Date: 08 December 2000
69 years old

Director
BROKX, Adriana Elizabeth Maria, Dr
Resigned: 09 December 2004
Appointed Date: 08 December 2000
62 years old

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

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
KARLSSON, Lennart Per Erik
Resigned: 01 October 2002
Appointed Date: 09 December 2000
76 years old

Director
LEWIS, Alan Stuart
Resigned: 09 December 2004
Appointed Date: 09 December 2000
73 years old

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

Director
RIEMER, Klaus
Resigned: 31 March 2004
Appointed Date: 01 October 2003
63 years old

Director
ROBINSON, Ian Christopher
Resigned: 17 November 2006
Appointed Date: 01 June 2001
62 years old

Director
STIRLING, Colin Robert
Resigned: 09 December 2004
Appointed Date: 09 December 2000
60 years old

Director
VAN DER WART, Johannes Hendrikus Frederik
Resigned: 09 December 2004
Appointed Date: 01 September 2003
62 years old

Director
HSE DIRECTORS LIMITED
Resigned: 08 December 2000
Appointed Date: 16 October 2000

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 16 October 2000
Appointed Date: 26 September 2000

Persons With Significant Control

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

ALCONTROL HOLDINGS 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
30 Sep 2016
Confirmation statement made on 26 September 2016 with updates
26 Apr 2016
Satisfaction of charge 3 in full
14 Apr 2016
Registration of charge 040785400005, created on 13 April 2016
...
... and 125 more events
03 Nov 2000
Secretary resigned
03 Nov 2000
Director resigned
03 Nov 2000
New secretary appointed
03 Nov 2000
New director appointed
26 Sep 2000
Incorporation

ALCONTROL HOLDINGS LIMITED Charges

13 April 2016
Charge code 0407 8540 0005
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
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…