ALPHONSUS SERVICES LIMITED
WEST MIDLANDS NEXT DOOR NEIGHBOUR LIMITED

Hellopages » West Midlands » Dudley » B62 8BS

Company number 02706191
Status Active
Incorporation Date 13 April 1992
Company Type Private Limited Company
Address 71 MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8BS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 200,000 . The most likely internet sites of ALPHONSUS SERVICES LIMITED are www.alphonsusservices.co.uk, and www.alphonsus-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Alphonsus Services Limited is a Private Limited Company. The company registration number is 02706191. Alphonsus Services Limited has been working since 13 April 1992. The present status of the company is Active. The registered address of Alphonsus Services Limited is 71 Mucklow Hill Halesowen West Midlands B62 8bs. . PETERS, Keith Leslie is a Secretary of the company. MURRAY, Elaine Lesley is a Director of the company. MURRAY, Paul Ian is a Director of the company. MURRAY, Roger Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PETERS, Keith Leslie
Appointed Date: 13 April 1992

Director
MURRAY, Elaine Lesley
Appointed Date: 13 April 1992
72 years old

Director
MURRAY, Paul Ian
Appointed Date: 03 December 1992
73 years old

Director
MURRAY, Roger Michael
Appointed Date: 01 June 2001
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 1992
Appointed Date: 13 April 1992

Persons With Significant Control

Mr Paul Ian Murray
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Michael Murray
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Timothy Henry
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPHONSUS SERVICES LIMITED Events

24 Apr 2017
Confirmation statement made on 13 April 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200,000

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200,000

...
... and 73 more events
17 Mar 1993
Full accounts made up to 30 November 1992
09 Dec 1992
New director appointed

09 Dec 1992
Accounting reference date notified as 30/11

21 Apr 1992
Secretary resigned

13 Apr 1992
Incorporation

ALPHONSUS SERVICES LIMITED Charges

20 July 2006
Legal charge
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 eachway lane rednall birmingham west midlands t/n…
27 June 2006
Debenture
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2003
Legal mortgage
Delivered: 17 May 2003
Status: Satisfied on 14 July 2009
Persons entitled: Hsbc Bank PLC
Description: The freehold property mary chambers house 221 high street…
19 August 2002
Legal mortgage
Delivered: 22 August 2002
Status: Satisfied on 14 July 2009
Persons entitled: Hsbc Bank PLC
Description: The property at bowman road great barr birmingham f/h t/no…
20 March 2002
Legal mortgage
Delivered: 22 March 2002
Status: Satisfied on 14 July 2009
Persons entitled: Hsbc Bank PLC
Description: Property k/a "natalie house" 14 eachway lane rednal…
25 February 2002
Debenture
Delivered: 27 February 2002
Status: Satisfied on 14 July 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1996
Legal charge
Delivered: 10 May 1996
Status: Satisfied on 14 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 eachway lane rednal birmingham west midlands the present…
30 June 1994
Legal charge
Delivered: 12 July 1994
Status: Satisfied on 14 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land fronting booths lane great barr birmingham…
30 June 1994
Legal charge
Delivered: 12 July 1994
Status: Satisfied on 14 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate adjacent 89 bowman road great barr…
29 June 1994
Debenture
Delivered: 5 July 1994
Status: Satisfied on 7 November 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1994
Legal charge
Delivered: 12 July 1994
Status: Satisfied on 14 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a 257 birchfield road handsworth…