ABI ALPHA LIMITED
BEVERLEY INTERCEDE 2430 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0LJ

Company number 07745824
Status Active
Incorporation Date 18 August 2011
Company Type Private Limited Company
Address SWINEMOOR LANE, BEVERLEY, EAST YORKSHIRE, HU17 0LJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Satisfaction of charge 1 in full; Change of share class name or designation. The most likely internet sites of ABI ALPHA LIMITED are www.abialpha.co.uk, and www.abi-alpha.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Arram Rail Station is 2.7 miles; to Hull Rail Station is 7.6 miles; to Hessle Rail Station is 9.1 miles; to Ferriby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abi Alpha Limited is a Private Limited Company. The company registration number is 07745824. Abi Alpha Limited has been working since 18 August 2011. The present status of the company is Active. The registered address of Abi Alpha Limited is Swinemoor Lane Beverley East Yorkshire Hu17 0lj. . JONES, Richard James is a Secretary of the company. CLACKSTONE, Paul Alan is a Director of the company. COPPER, Melvin Graham is a Director of the company. HAGUE, Dean Andrew is a Director of the company. JONES, Richard James is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director CLEMENTS, Zoe has been resigned. Director DE BRETTON PRIESTLEY, William has been resigned. Director LANDSMAN, Paul Stewart has been resigned. Director MOWLEM, Michael has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Richard James
Appointed Date: 09 November 2011

Director
CLACKSTONE, Paul Alan
Appointed Date: 04 September 2014
57 years old

Director
COPPER, Melvin Graham
Appointed Date: 09 November 2011
73 years old

Director
HAGUE, Dean Andrew
Appointed Date: 09 November 2011
56 years old

Director
JONES, Richard James
Appointed Date: 09 November 2011
54 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 09 November 2011
Appointed Date: 31 August 2011

Secretary
MITRE SECRETARIES LIMITED
Resigned: 31 August 2011
Appointed Date: 18 August 2011

Director
CLEMENTS, Zoe
Resigned: 02 March 2015
Appointed Date: 09 November 2011
52 years old

Director
DE BRETTON PRIESTLEY, William
Resigned: 21 May 2013
Appointed Date: 31 August 2011
57 years old

Director
LANDSMAN, Paul Stewart
Resigned: 08 August 2014
Appointed Date: 21 May 2013
46 years old

Director
MOWLEM, Michael
Resigned: 19 May 2016
Appointed Date: 29 September 2014
58 years old

Director
YUILL, William George Henry
Resigned: 31 August 2011
Appointed Date: 18 August 2011
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 31 August 2011
Appointed Date: 18 August 2011

Director
MITRE SECRETARIES LIMITED
Resigned: 31 August 2011
Appointed Date: 18 August 2011

Persons With Significant Control

Abi Bidco Limited
Notified on: 19 May 2016
Nature of control: Ownership of shares – 75% or more

ABI ALPHA LIMITED Events

30 Aug 2016
Confirmation statement made on 18 August 2016 with updates
11 Jun 2016
Satisfaction of charge 1 in full
07 Jun 2016
Change of share class name or designation
06 Jun 2016
Particulars of variation of rights attached to shares
03 Jun 2016
Statement of capital following an allotment of shares on 19 May 2016
  • GBP 20,000.00

...
... and 37 more events
31 Aug 2011
Termination of appointment of Mitre Directors Limited as a director
31 Aug 2011
Termination of appointment of Mitre Secretaries Limited as a director
31 Aug 2011
Termination of appointment of Mitre Secretaries Limited as a secretary
31 Aug 2011
Company name changed intercede 2430 LIMITED\certificate issued on 31/08/11
  • CONNOT ‐

18 Aug 2011
Incorporation

ABI ALPHA LIMITED Charges

19 May 2016
Charge code 0774 5824 0002
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: None…
9 November 2011
Debenture
Delivered: 24 November 2011
Status: Satisfied on 11 June 2016
Persons entitled: Barclays Bank PLC as Trustee for the Beneficiaries
Description: Assigns the benefit of all acquisition agreement claims…