ALCONTROL HOLDINGS (UK) LIMITED
CONWY NAILMIST LIMITED

Hellopages » Conwy » Conwy » LL32 8FA

Company number 05257340
Status Active
Incorporation Date 12 October 2004
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 eighty-eight 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 12 October 2016 with updates. The most likely internet sites of ALCONTROL HOLDINGS (UK) LIMITED are www.alcontrolholdingsuk.co.uk, and www.alcontrol-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve 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 Uk Limited is a Private Limited Company. The company registration number is 05257340. Alcontrol Holdings Uk Limited has been working since 12 October 2004. The present status of the company is Active. The registered address of Alcontrol Holdings Uk 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 HUMPHREYS, David Christopher has been resigned. Secretary ROBINSON, Ian Christopher has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BAALHUIS, Gerardus Hendrikus Wilhelms has been resigned. Director CRUDDACE, David Lee has been resigned. Director ERNST, Eric Joost has been resigned. Director HUMPHREYS, David Christopher has been resigned. Director HUMPHREYS, David Christopher has been resigned. Director LAYTON, Matthew Robert has been resigned. Director LEEFE, Simon Neville Arden has been resigned. Director MOLAN, John Charles has been resigned. Nominee Director PUDGE, David John has been resigned. Director ROBINSON, Ian Christopher 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
HUMPHREYS, David Christopher
Resigned: 27 September 2012
Appointed Date: 17 November 2006

Secretary
ROBINSON, Ian Christopher
Resigned: 17 November 2006
Appointed Date: 14 February 2005

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 14 February 2005
Appointed Date: 12 October 2004

Director
BAALHUIS, Gerardus Hendrikus Wilhelms
Resigned: 17 October 2005
Appointed Date: 10 December 2004
72 years old

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

Director
ERNST, Eric Joost
Resigned: 10 December 2004
Appointed Date: 11 November 2004
53 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
LAYTON, Matthew Robert
Resigned: 11 November 2004
Appointed Date: 12 October 2004
64 years old

Director
LEEFE, Simon Neville Arden
Resigned: 10 December 2004
Appointed Date: 11 November 2004
60 years old

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

Nominee Director
PUDGE, David John
Resigned: 11 November 2004
Appointed Date: 12 October 2004
60 years old

Director
ROBINSON, Ian Christopher
Resigned: 17 November 2006
Appointed Date: 10 December 2004
62 years old

Persons With Significant Control

Mr Stephen Allen Schwarzman
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ALCONTROL HOLDINGS (UK) 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
19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
26 Apr 2016
Satisfaction of charge 2 in full
14 Apr 2016
Registration of charge 052573400004, created on 13 April 2016
...
... and 78 more events
24 Nov 2004
Director resigned
24 Nov 2004
New director appointed
24 Nov 2004
New director appointed
20 Oct 2004
Director's particulars changed
12 Oct 2004
Incorporation

ALCONTROL HOLDINGS (UK) LIMITED Charges

13 April 2016
Charge code 0525 7340 0004
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…
13 November 2004
Debenture
Delivered: 29 November 2004
Status: Satisfied on 2 November 2007
Persons entitled: Dresdner Bank Ag London Branch (As Security Agent)
Description: Fixed and floating charges over the undertaking and all…