Company number 04206235
Status Active
Incorporation Date 26 April 2001
Company Type Private Limited Company
Address HINDSIGHT TAX CONSULTANTS, YOURS BUSINESS NETWORKS SUITE B, 7-8 DELTA BANK ROAD, GATESHEAD, TYNE AND WEAR, UNITED KINGDOM, NE11 9DJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
GBP 10
; Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 18 May 2016. The most likely internet sites of ALPHA BETA SERVICES LIMITED are www.alphabetaservices.co.uk, and www.alpha-beta-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Blaydon Rail Station is 1.8 miles; to Newcastle Rail Station is 2 miles; to Wylam Rail Station is 5.9 miles; to Chester-le-Street Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpha Beta Services Limited is a Private Limited Company.
The company registration number is 04206235. Alpha Beta Services Limited has been working since 26 April 2001.
The present status of the company is Active. The registered address of Alpha Beta Services Limited is Hindsight Tax Consultants Yours Business Networks Suite B 7 8 Delta Bank Road Gateshead Tyne and Wear United Kingdom Ne11 9dj. . TAYLOR, Veronica Mae is a Secretary of the company. MCGHEE, Andrew Raymond is a Director of the company. Secretary DWF SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SLIMMINGS, Anthony Barrington has been resigned. Director SWIFT, Jeremy James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
DWF SECRETARIAL SERVICES LIMITED
Resigned: 06 April 2004
Appointed Date: 26 April 2001
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 April 2001
Appointed Date: 26 April 2001
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 April 2001
Appointed Date: 26 April 2001
ALPHA BETA SERVICES LIMITED Events
15 Sep 2016
Total exemption small company accounts made up to 30 April 2016
18 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
18 May 2016
Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 18 May 2016
10 Dec 2015
Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 10 December 2015
11 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 43 more events
29 Jun 2001
Director resigned
29 Jun 2001
Secretary resigned
29 Jun 2001
New director appointed
29 Jun 2001
New secretary appointed
26 Apr 2001
Incorporation
1 February 2007
Notice of assignment of cash deposit security deed
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the future right, title and interest in and to the…
13 December 2006
Cash deposit security deed
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Interest in the deposit by way of first fixed charge. See…
30 March 2005
Cash deposit pledge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The account numbered 802000-6068371 and the deposit of…
24 February 2004
Cash deposit security deed
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The interest in the deposit. See the mortgage charge…