ALPHA-CURE LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 3PZ

Company number 03191947
Status Active
Incorporation Date 29 April 1996
Company Type Private Limited Company
Address LEONARD HOUSE GREAT CENTRAL WAY, WOODFORD HALSE, DAVENTRY, NORTHAMPTONSHIRE, NN11 3PZ
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 95 ; Director's details changed for Mr Mark Andrew Slater on 13 January 2016. The most likely internet sites of ALPHA-CURE LIMITED are www.alphacure.co.uk, and www.alpha-cure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Long Buckby Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpha Cure Limited is a Private Limited Company. The company registration number is 03191947. Alpha Cure Limited has been working since 29 April 1996. The present status of the company is Active. The registered address of Alpha Cure Limited is Leonard House Great Central Way Woodford Halse Daventry Northamptonshire Nn11 3pz. . SLATER, Mark Andrew is a Secretary of the company. ATHERSTONE, Shane Paul is a Director of the company. BAIER, Karl-Heinz, Herr is a Director of the company. HAINES, Steve is a Director of the company. SLATER, Mark Andrew is a Director of the company. Secretary HAINES, Kimberley has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director RAMBALDINI, Bruce Haywood Sharp has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
SLATER, Mark Andrew
Appointed Date: 14 April 1997

Director
ATHERSTONE, Shane Paul
Appointed Date: 01 October 1996
66 years old

Director
BAIER, Karl-Heinz, Herr
Appointed Date: 01 January 2009
70 years old

Director
HAINES, Steve
Appointed Date: 29 April 1996
63 years old

Director
SLATER, Mark Andrew
Appointed Date: 26 August 1996
57 years old

Resigned Directors

Secretary
HAINES, Kimberley
Resigned: 14 April 1997
Appointed Date: 29 April 1996

Nominee Secretary
THOMAS, Howard
Resigned: 29 April 1996
Appointed Date: 29 April 1996

Director
RAMBALDINI, Bruce Haywood Sharp
Resigned: 20 May 2013
Appointed Date: 17 July 1996
62 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 29 April 1996
Appointed Date: 29 April 1996
63 years old

ALPHA-CURE LIMITED Events

01 Oct 2016
Accounts for a small company made up to 31 December 2015
29 Apr 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 95

14 Jan 2016
Director's details changed for Mr Mark Andrew Slater on 13 January 2016
17 Sep 2015
Accounts for a small company made up to 31 December 2014
30 Apr 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 95

...
... and 87 more events
07 May 1996
Secretary resigned
07 May 1996
New secretary appointed
07 May 1996
Registered office changed on 07/05/96 from: 16 st john street london EC1M 4AY
07 May 1996
New director appointed
29 Apr 1996
Incorporation

ALPHA-CURE LIMITED Charges

9 May 2008
Debenture
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 2007
Fixed charge on book debts and other debts
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All book debts and other debts of the company, all funds…
2 October 2003
Chattels mortgage
Delivered: 3 October 2003
Status: Satisfied on 17 November 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
4 March 2003
Chattels mortgage
Delivered: 5 March 2003
Status: Satisfied on 17 November 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
8 March 2002
Legal mortgage
Delivered: 12 March 2002
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: Unit 7 great central way woodford halse daventry northants…
18 January 2002
Chattels mortgage
Delivered: 18 January 2002
Status: Satisfied on 17 November 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things as…
26 May 1998
Debenture
Delivered: 29 May 1998
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…