ALPHA HUDDERSFIELD
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0XA
Company number 00193083
Status Active - Proposal to Strike off
Incorporation Date 15 October 1923
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 ninety-nine 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 HUDDERSFIELD 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 two years and four 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 Huddersfield is a Private Unlimited Company. The company registration number is 00193083. Alpha Huddersfield has been working since 15 October 1923. The present status of the company is Active - Proposal to Strike off. The registered address of Alpha Huddersfield 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 DUFFIELD, Stephen Leslie has been resigned. Director ELLSMORE, Mark Anthony has been resigned. Director MARTON, Richard Egerton Christopher has been resigned. Director MELLOR, Arthur Frederick 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

Director
ANDERSON, Karen
Appointed Date: 25 September 2009
54 years old

Resigned Directors

Secretary
BRITAX INTERNATIONAL SERVICES LIMITED
Resigned: 25 September 2009

Director
CANNON, Thomas Charles
Resigned: 10 May 1993
97 years old

Director
DAWSON, Anthony David
Resigned: 31 October 1995
90 years old

Director
DUFFIELD, Stephen Leslie
Resigned: 25 September 2009
Appointed Date: 08 November 2000
74 years old

Director
ELLSMORE, Mark Anthony
Resigned: 08 July 2002
Appointed Date: 14 September 1998
75 years old

Director
MARTON, Richard Egerton Christopher
Resigned: 08 November 2000
Appointed Date: 20 August 1993
85 years old

Director
MELLOR, Arthur Frederick
Resigned: 04 April 1997
77 years old

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

Director
TUSTAIN, John Bernard
Resigned: 04 April 1997
81 years old

Director
WILLIAMS, Paul Raymond
Resigned: 04 April 1997
Appointed Date: 17 October 1994
79 years old

ALPHA HUDDERSFIELD 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 89 more events
19 Aug 1980
Accounts made up to 30 November 1979
17 Aug 1978
Accounts made up to 30 November 1978
19 Jun 1978
Accounts made up to 30 November 1977
23 Jun 1977
Accounts made up to 30 November 1976
01 Jul 1976
Accounts made up to 30 November 1975