ALEXANDER TECHNOLOGIES EUROPE LIMITED
PETERLEE ALEXANDER MANUFACTURING (U.K.) LIMITED

Hellopages » County Durham » County Durham » SR8 2RL

Company number 01816700
Status Active
Incorporation Date 16 May 1984
Company Type Private Limited Company
Address 4 DOXFORD DRIVE, SOUTH WEST INDUSTRIAL ESTATE, PETERLEE, COUNTY DURHAM, SR8 2RL
Home Country United Kingdom
Nature of Business 27200 - Manufacture of batteries and accumulators
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Termination of appointment of Daphne Jane Firth as a director on 28 February 2017; Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ALEXANDER TECHNOLOGIES EUROPE LIMITED are www.alexandertechnologieseurope.co.uk, and www.alexander-technologies-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Alexander Technologies Europe Limited is a Private Limited Company. The company registration number is 01816700. Alexander Technologies Europe Limited has been working since 16 May 1984. The present status of the company is Active. The registered address of Alexander Technologies Europe Limited is 4 Doxford Drive South West Industrial Estate Peterlee County Durham Sr8 2rl. . SCHOOLEY, Scott Mahlon is a Director of the company. SHIRLEY, Michael is a Director of the company. Secretary ALEXANDRES, Richard has been resigned. Secretary BURROWS, Kimberley has been resigned. Secretary COOPER, Tania has been resigned. Secretary GERSH, Bruce Joel has been resigned. Secretary LOWES, Maureen has been resigned. Secretary TAYLOR, Craig has been resigned. Director ALEXANDRES, Betty has been resigned. Director ALEXANDRES, James has been resigned. Director ALEXANDRES, Jon has been resigned. Director ALEXANDRES, Richard has been resigned. Director ALEXANDRES, Steve has been resigned. Director CASEY, John has been resigned. Director COOPER, Tania has been resigned. Director COOPER, Tania has been resigned. Director FIRTH, Daphne Jane has been resigned. Director GOURLEY, Karen has been resigned. Director HENNIG, William R has been resigned. Director HOYT, Thomas B has been resigned. Director LOWES, Maureen has been resigned. Director LOWES, Maureen has been resigned. Director MARKOVSKY, Ronald has been resigned. Director MILLER, Jay S has been resigned. Director MURRAY, Lawrence A has been resigned. Director SIMPSON, Charles Michael has been resigned. Director TAYLOR, Craig has been resigned. The company operates in "Manufacture of batteries and accumulators".


Current Directors

Director
SCHOOLEY, Scott Mahlon
Appointed Date: 01 October 2010
69 years old

Director
SHIRLEY, Michael
Appointed Date: 01 October 2010
52 years old

Resigned Directors

Secretary
ALEXANDRES, Richard
Resigned: 01 December 1995

Secretary
BURROWS, Kimberley
Resigned: 22 September 2005
Appointed Date: 17 August 2005

Secretary
COOPER, Tania
Resigned: 19 December 2002
Appointed Date: 01 April 1999

Secretary
GERSH, Bruce Joel
Resigned: 10 November 1998
Appointed Date: 01 December 1995

Secretary
LOWES, Maureen
Resigned: 31 October 2008
Appointed Date: 19 December 2002

Secretary
TAYLOR, Craig
Resigned: 26 October 2009
Appointed Date: 31 October 2008

Director
ALEXANDRES, Betty
Resigned: 16 December 1997
95 years old

Director
ALEXANDRES, James
Resigned: 01 December 1995
68 years old

Director
ALEXANDRES, Jon
Resigned: 16 December 1997
62 years old

Director
ALEXANDRES, Richard
Resigned: 04 August 1999
97 years old

Director
ALEXANDRES, Steve
Resigned: 16 December 1997
76 years old

Director
CASEY, John
Resigned: 11 August 2006
Appointed Date: 16 December 1997
87 years old

Director
COOPER, Tania
Resigned: 17 December 2013
Appointed Date: 26 October 2009
58 years old

Director
COOPER, Tania
Resigned: 31 October 2008
Appointed Date: 10 August 1999
58 years old

Director
FIRTH, Daphne Jane
Resigned: 28 February 2017
Appointed Date: 01 October 2010
68 years old

Director
GOURLEY, Karen
Resigned: 16 December 1997
72 years old

Director
HENNIG, William R
Resigned: 19 December 2002
Appointed Date: 04 August 1999
77 years old

Director
HOYT, Thomas B
Resigned: 30 June 2003
Appointed Date: 07 July 2000
73 years old

Director
LOWES, Maureen
Resigned: 17 December 2013
Appointed Date: 26 October 2009
59 years old

Director
LOWES, Maureen
Resigned: 31 October 2008
Appointed Date: 11 August 2006
59 years old

Director
MARKOVSKY, Ronald
Resigned: 26 October 2009
Appointed Date: 31 October 2008
65 years old

Director
MILLER, Jay S
Resigned: 31 October 2008
Appointed Date: 11 August 2006
66 years old

Director
MURRAY, Lawrence A
Resigned: 04 August 1999
Appointed Date: 16 December 1997
82 years old

Director
SIMPSON, Charles Michael
Resigned: 02 May 1996
Appointed Date: 01 December 1995
79 years old

Director
TAYLOR, Craig
Resigned: 26 October 2009
Appointed Date: 31 October 2008
78 years old

Persons With Significant Control

Mr Michael Shirley
Notified on: 28 February 2017
52 years old
Nature of control: Has significant influence or control

ALEXANDER TECHNOLOGIES EUROPE LIMITED Events

16 Mar 2017
Termination of appointment of Daphne Jane Firth as a director on 28 February 2017
13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
16 May 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2,146,031

17 Mar 2016
Director's details changed for Ms Daphne Jane Firth on 31 October 2012
...
... and 149 more events
05 Nov 1987
Accounts for a small company made up to 31 December 1986

29 Oct 1986
Accounts for a small company made up to 31 December 1985

29 Oct 1986
Return made up to 28/10/86; full list of members

08 Jan 1985
Company name changed\certificate issued on 08/01/85
16 May 1984
Incorporation

ALEXANDER TECHNOLOGIES EUROPE LIMITED Charges

11 September 2014
Charge code 0181 6700 0015
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 January 2011
Debenture
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 May 2010
All assets debenture
Delivered: 13 May 2010
Status: Satisfied on 24 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 July 2007
Debenture
Delivered: 8 August 2007
Status: Satisfied on 21 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 August 2005
Keyman insurance assignment
Delivered: 30 August 2005
Status: Outstanding
Persons entitled: Woodside Agency Services, Llc as Agent and Trustee for the Secured Parties
Description: All its interest and benefit in and the policies being…
18 August 2005
Debenture
Delivered: 30 August 2005
Status: Outstanding
Persons entitled: Woodside Agency Services, Llc as Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
22 July 2004
Mortgage debenture
Delivered: 28 July 2004
Status: Satisfied on 8 May 2008
Persons entitled: Enterprise Finance Europe (UK) LTD
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
Deposit agreement to secure own liabilities
Delivered: 13 May 2003
Status: Satisfied on 17 August 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of fixed charge the deposit being the debt or debts…
19 April 2002
All assets debenture
Delivered: 2 May 2002
Status: Satisfied on 16 August 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 October 2000
Debenture
Delivered: 9 October 2000
Status: Satisfied on 16 August 2002
Persons entitled: Fleet Captal Corporation
Description: Fixed and floating charges over the undertaking and all…
20 August 1999
Fixed and floating charge agreement
Delivered: 6 September 1999
Status: Satisfied on 16 August 2002
Persons entitled: Ericsson Inc.
Description: Fixed and floating charges over the undertaking and all…
21 January 1998
Debenture
Delivered: 4 February 1998
Status: Satisfied on 16 August 2002
Persons entitled: Bankboston, N.A.
Description: Freehold land at 3 mill hill north west industrial estate…
21 January 1993
A credit agreement entitled "prompt credit application"
Delivered: 26 January 1993
Status: Satisfied on 29 June 1996
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
7 May 1986
Legal charge
Delivered: 9 May 1986
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: F/H factory premises k/a no. 3 mill hill north west…
6 March 1986
Debenture
Delivered: 11 March 1986
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: A) all f/h & l/h property of the company, together with all…