ALP (2015) LIMITED
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 6BS

Company number 09585528
Status Active
Incorporation Date 12 May 2015
Company Type Private Limited Company
Address BRIGHT HORIZONS FAMILY SOLUTIONS LTD, 2 CROWN COURT, RUSHDEN, NORTHAMPTONSHIRE, ENGLAND, NN10 6BS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Appointment of Mr James Walter Tugendhat as a director on 10 November 2016; Full accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 . The most likely internet sites of ALP (2015) LIMITED are www.alp2015.co.uk, and www.alp-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alp 2015 Limited is a Private Limited Company. The company registration number is 09585528. Alp 2015 Limited has been working since 12 May 2015. The present status of the company is Active. The registered address of Alp 2015 Limited is Bright Horizons Family Solutions Ltd 2 Crown Court Rushden Northamptonshire England Nn10 6bs. . KRAMER, Stehpen is a Secretary of the company. BOLAND, Elizabeth is a Director of the company. DREIER, Stephen is a Director of the company. LISSY, Dave is a Director of the company. TUGENDHAT, James Walter is a Director of the company. Director BOTTERILL, Nicholas Byron has been resigned. Director PEARS, David Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KRAMER, Stehpen
Appointed Date: 15 July 2015

Director
BOLAND, Elizabeth
Appointed Date: 15 July 2015
66 years old

Director
DREIER, Stephen
Appointed Date: 15 July 2015
82 years old

Director
LISSY, Dave
Appointed Date: 15 July 2015
60 years old

Director
TUGENDHAT, James Walter
Appointed Date: 10 November 2016
54 years old

Resigned Directors

Director
BOTTERILL, Nicholas Byron
Resigned: 15 July 2015
Appointed Date: 12 May 2015
63 years old

Director
PEARS, David Alan
Resigned: 15 July 2015
Appointed Date: 12 May 2015
57 years old

ALP (2015) LIMITED Events

23 Nov 2016
Appointment of Mr James Walter Tugendhat as a director on 10 November 2016
11 Jul 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

21 Jan 2016
Previous accounting period shortened from 31 May 2016 to 31 December 2015
11 Aug 2015
Appointment of Mr Dave Lissy as a director on 15 July 2015
...
... and 6 more events
27 Jul 2015
Termination of appointment of Nicholas Botterill as a director on 15 July 2015
17 Jun 2015
Particulars of a charge subject to which a property has been acquired / charge code 095855280003
15 Jun 2015
Registration of charge 095855280002, created on 27 May 2015
15 Jun 2015
Registration of charge 095855280001, created on 27 May 2015
12 May 2015
Incorporation
Statement of capital on 2015-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ALP (2015) LIMITED Charges

27 May 2015
Charge code 0958 5528 0002
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: The William Pears Group of Companies Limited
Description: Land at victoria hall, victoria road, kingston upon thames…
27 May 2015
Charge code 0958 5528 0001
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: The William Pears Group of Companies Limited
Description: Land at medwyn/land adjoining moores road, dorking, surrey…
14 September 2006
Legal mortgage
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: The William Pears Group of Companies Limited
Description: F/H land at grove house 216 stephendale road fulham london…