Company number 00183526
Status Active - Proposal to Strike off
Incorporation Date 1 August 1922
Company Type Private Unlimited Company
Address VERTU HOUSE FIFTH AVENUE, TEAM VALLEY BUSINESS PARK, GATESHEAD, TYNE AND WEAR, NE11 0XA
Home Country United Kingdom
Nature of Business 9999 - Dormant company
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0XA on 12 April 2016; First Gazette notice for compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of ALPHA CHELTENHAM are www.alpha.co.uk, and www.alpha.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and seven months. The distance to to Newcastle Rail Station is 2.4 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpha Cheltenham is a Private Unlimited Company.
The company registration number is 00183526. Alpha Cheltenham has been working since 01 August 1922.
The present status of the company is Active - Proposal to Strike off. The registered address of Alpha Cheltenham is Vertu House Fifth Avenue Team Valley Business Park Gateshead Tyne and Wear Ne11 0xa. . MUCKLE SECRETARY LIMITED is a Secretary of the company. ANDERSON, Karen is a Director of the company. Secretary BRITAX INTERNATIONAL SERVICES LIMITED has been resigned. Director CANNON, Thomas Charles has been resigned. Director DAWSON, Anthony David has been resigned. Director ELLSMORE, Mark Anthony has been resigned. Director EVANS, Laurence George has been resigned. Director MACLAREN, John Charles has been resigned. Director MARTON, Richard Egerton Christopher has been resigned. Director MARTON, Richard Egerton Christopher has been resigned. Director MCCASLIN, Stuart David has been resigned. Director PLEVEY, Nicholas Stephen has been resigned. Director THORNE, Raymond has been resigned. Director TURNBULL, Peter has been resigned. Director TUSTAIN, John Bernard has been resigned. Director WILLIAMS, Paul Raymond has been resigned. The company operates in "Dormant company".
Current Directors
Secretary
MUCKLE SECRETARY LIMITED
Appointed Date: 01 October 2009
Resigned Directors
Secretary
BRITAX INTERNATIONAL SERVICES LIMITED
Resigned: 25 September 2009
Director
THORNE, Raymond
Resigned: 14 September 1998
Appointed Date: 01 July 1997
84 years old
Director
TURNBULL, Peter
Resigned: 01 July 1997
Appointed Date: 31 October 1995
79 years old
ALPHA CHELTENHAM Events
12 Apr 2016
Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0XA on 12 April 2016
25 Oct 2011
First Gazette notice for compulsory strike-off
10 Aug 2010
First Gazette notice for compulsory strike-off
06 Apr 2010
Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010
29 Dec 2009
Appointment of Muckle Secretary Limited as a secretary
...
... and 92 more events
14 Nov 1980
Accounts made up to 31 December 1979
07 Nov 1979
Accounts made up to 31 December 1978
15 Dec 1978
Accounts made up to 31 December 1977
09 Jan 1978
Accounts made up to 31 December 1976
13 Jan 1977
Accounts made up to 31 December 1975
21 December 1984
Deed of charge
Delivered: 10 January 1985
Status: Satisfied
on 22 December 1989
Persons entitled: Barclays Bank PLC
Description: First fixed charge all book debts & other debts now and…
17 August 1984
Floating charge
Delivered: 17 August 1984
Status: Satisfied
on 20 December 1988
Persons entitled: Ford Motor Credit Company Limited.
Description: All used motor vehicles all sub-hiring contracts relating…
21 March 1984
Charge
Delivered: 4 April 1984
Status: Satisfied
Persons entitled: Ford Motor Credit Company Limited
Description: All motor vehicles specified in attached schedule. All sub…
20 January 1983
Floating charge
Delivered: 7 February 1983
Status: Satisfied
Persons entitled: Ford Motor Credit Company Limited
Description: 1) all motor vehicles specified in attached schedule. 2)…
24 May 1982
Floating charge
Delivered: 24 May 1982
Status: Satisfied
Persons entitled: Ford Motor Credit Company Limited
Description: 1) all motor vehicles (2) all sub-hiring contracts relating…
3 August 1981
Floating charge
Delivered: 24 August 1981
Status: Satisfied
Persons entitled: Ford Motor Credit Company Limited
Description: 1) all motor vehicles specified in first schedule to…
3 June 1980
Floating charge.
Delivered: 19 June 1980
Status: Satisfied
Persons entitled: Ford Motor Credit Company Limited
Description: All motor vehicles specified in the first schedule.all…
28 May 1980
Charge
Delivered: 14 June 1980
Status: Satisfied
Persons entitled: Ford Motor Credit Company Limited
Description: 1) all motor vehicles specified in first schedule to charge…
8 February 1980
Floating charge
Delivered: 27 February 1980
Status: Satisfied
Persons entitled: Ford Motor Credit Company Limited
Description: All motor vehicles specified in first schedule to charge…