ALTIS INDUSTRIES LIMITED
BORDON

Hellopages » Hampshire » East Hampshire » GU35 0PP

Company number 01279737
Status Active
Incorporation Date 1 October 1976
Company Type Private Limited Company
Address 34-36 LIPHOOK ROAD, LINDFORD, BORDON, HAMPSHIRE, UNITED KINGDOM, GU35 0PP
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registration of charge 012797370010, created on 10 November 2016; Termination of appointment of Alan Roy Johnston as a secretary on 31 December 2015; Termination of appointment of Alan Roy Johnston as a director on 31 December 2015. The most likely internet sites of ALTIS INDUSTRIES LIMITED are www.altisindustries.co.uk, and www.altis-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Bentley (Hants) Rail Station is 4.4 miles; to Farnham Rail Station is 6.8 miles; to Petersfield Rail Station is 8.8 miles; to Ash Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Altis Industries Limited is a Private Limited Company. The company registration number is 01279737. Altis Industries Limited has been working since 01 October 1976. The present status of the company is Active. The registered address of Altis Industries Limited is 34 36 Liphook Road Lindford Bordon Hampshire United Kingdom Gu35 0pp. . KEMP, Charles James is a Director of the company. KEMP, Oliver is a Director of the company. Secretary JOHNSTON, Alan Roy has been resigned. Director JOHNSTON, Alan Roy has been resigned. Director JOHNSTON, Brian David has been resigned. Director KEMP, Richard Edwin has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Director
KEMP, Charles James

80 years old

Director
KEMP, Oliver
Appointed Date: 31 May 2012
47 years old

Resigned Directors

Secretary
JOHNSTON, Alan Roy
Resigned: 31 December 2015

Director
JOHNSTON, Alan Roy
Resigned: 31 December 2015
78 years old

Director
JOHNSTON, Brian David
Resigned: 23 May 2002
84 years old

Director
KEMP, Richard Edwin
Resigned: 31 May 2012
78 years old

ALTIS INDUSTRIES LIMITED Events

17 Nov 2016
Registration of charge 012797370010, created on 10 November 2016
15 Aug 2016
Termination of appointment of Alan Roy Johnston as a secretary on 31 December 2015
15 Aug 2016
Termination of appointment of Alan Roy Johnston as a director on 31 December 2015
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Registration of charge 012797370007, created on 29 July 2016
...
... and 87 more events
13 Jan 1988
New director appointed

29 Jul 1987
Full accounts made up to 31 July 1986

29 Jul 1987
Return made up to 10/05/87; full list of members

01 Oct 1976
Incorporation
01 Oct 1976
Certificate of incorporation

ALTIS INDUSTRIES LIMITED Charges

10 November 2016
Charge code 0127 9737 0010
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Contains floating charge…
29 July 2016
Charge code 0127 9737 0009
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34-36 liphook, bordon t/no SH10281…
29 July 2016
Charge code 0127 9737 0008
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 38 liphook road, bordon t/no SH10281…
29 July 2016
Charge code 0127 9737 0007
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 April 2015
Charge code 0127 9737 0006
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: Contains fixed charge…
21 September 2011
Legal charge
Delivered: 28 September 2011
Status: Satisfied on 5 August 2016
Persons entitled: National Westminster Bank PLC
Description: 34-36 & 38 liphook road, lindford, borden, hampshire t/no…
1 July 2011
Debenture
Delivered: 5 July 2011
Status: Satisfied on 5 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2001
Legal charge
Delivered: 18 December 2001
Status: Satisfied on 19 November 2010
Persons entitled: National Westminster Bank PLC
Description: "Sunningdale" 38 liphook road lindford bordon hantrs GU35…
19 May 1989
Legal mortgage
Delivered: 26 May 1989
Status: Satisfied on 31 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/a unit a, park iron works, kingsley…
22 September 1988
Mortgage debenture
Delivered: 28 September 1988
Status: Satisfied on 17 December 2010
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property k/a birchbank…