ALPHA RUISLIP
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0XA

Company number 01576027
Status Active - Proposal to Strike off
Incorporation Date 23 July 1981
Company Type Private Unlimited Company
Address VERTU HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY, 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 five 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 Business Park Team Valley 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 RUISLIP are www.alpha.co.uk, and www.alpha.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three 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 Ruislip is a Private Unlimited Company. The company registration number is 01576027. Alpha Ruislip has been working since 23 July 1981. The present status of the company is Active - Proposal to Strike off. The registered address of Alpha Ruislip is Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear Ne11 0xa. . MUCKLE SECRETARY LIMITED is a Secretary of the company. ANDERSON, Karen is a Director of the company. Secretary GANNEY, John Roy has been resigned. Secretary BRITAX INTERNATIONAL SERVICES LIMITED 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 GANNEY, John Roy has been resigned. Director HARRIS, Ian Michael Brian has been resigned. Director JOSEPH, Ronald Lionel has been resigned. Director MARTON, Richard Egerton Christopher has been resigned. Director THOMPSON, Stanley George 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. Director WILMER, Ian Stuart 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
53 years old

Resigned Directors

Secretary
GANNEY, John Roy
Resigned: 11 August 1994

Secretary
BRITAX INTERNATIONAL SERVICES LIMITED
Resigned: 25 September 2009
Appointed Date: 11 August 1994

Director
DAWSON, Anthony David
Resigned: 31 October 1995
Appointed Date: 18 July 1994
89 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
GANNEY, John Roy
Resigned: 11 August 1994
Appointed Date: 15 March 1994
81 years old

Director
HARRIS, Ian Michael Brian
Resigned: 11 August 1994
Appointed Date: 15 March 1994
63 years old

Director
JOSEPH, Ronald Lionel
Resigned: 07 March 1994
74 years old

Director
MARTON, Richard Egerton Christopher
Resigned: 08 November 2000
Appointed Date: 18 July 1994
84 years old

Director
THOMPSON, Stanley George
Resigned: 11 August 1994
Appointed Date: 15 March 1994
85 years old

Director
THORNE, Raymond
Resigned: 14 September 1998
Appointed Date: 01 July 1997
83 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
Appointed Date: 18 July 1994
80 years old

Director
WILLIAMS, Paul Raymond
Resigned: 04 April 1997
Appointed Date: 01 March 1995
78 years old

Director
WILMER, Ian Stuart
Resigned: 04 April 1997
Appointed Date: 01 March 1995
71 years old

ALPHA RUISLIP 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 Business Park Team Valley 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 95 more events
04 May 1988
Secretary resigned;new secretary appointed

07 Apr 1988
Full accounts made up to 30 September 1987

07 Apr 1988
Return made up to 04/10/87; no change of members

18 Mar 1987
Full accounts made up to 30 September 1986

18 Mar 1987
Annual return made up to 04/10/86

ALPHA RUISLIP Charges

22 August 1988
Guarantee & debenture
Delivered: 31 August 1988
Status: Satisfied on 29 January 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1982
Charge
Delivered: 5 August 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…