ALPHA RESPONSE (2004) LIMITED
NEW ELTHAM

Hellopages » Greater London » Greenwich » SE9 2BD

Company number 05016157
Status Active
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address AVERY HOUSE, 8 AVERY HILL ROAD, NEW ELTHAM, LONDON, SE9 2BD
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of ALPHA RESPONSE (2004) LIMITED are www.alpharesponse2004.co.uk, and www.alpha-response-2004.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Alpha Response 2004 Limited is a Private Limited Company. The company registration number is 05016157. Alpha Response 2004 Limited has been working since 15 January 2004. The present status of the company is Active. The registered address of Alpha Response 2004 Limited is Avery House 8 Avery Hill Road New Eltham London Se9 2bd. . RANN, Vickie is a Director of the company. WILSON, Andrea is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PATEL, Nilesh has been resigned. Director BALDWIN, Mark has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MAYNE, Linda Ann has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Director
RANN, Vickie
Appointed Date: 07 June 2013
48 years old

Director
WILSON, Andrea
Appointed Date: 01 July 2008
53 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Secretary
PATEL, Nilesh
Resigned: 30 June 2008
Appointed Date: 15 January 2004

Director
BALDWIN, Mark
Resigned: 01 August 2015
Appointed Date: 01 March 2011
71 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 January 2004
Appointed Date: 15 January 2004
71 years old

Director
MAYNE, Linda Ann
Resigned: 28 February 2009
Appointed Date: 15 January 2004
70 years old

Persons With Significant Control

Mr Mark Baldwin
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Florin Industrial Services Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ALPHA RESPONSE (2004) LIMITED Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
29 Sep 2016
Accounts for a medium company made up to 31 December 2015
22 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

09 Dec 2015
Termination of appointment of Mark Baldwin as a director on 1 August 2015
29 Sep 2015
Accounts for a medium company made up to 31 December 2014
...
... and 49 more events
30 Jan 2004
Secretary resigned
30 Jan 2004
Director resigned
30 Jan 2004
New secretary appointed
30 Jan 2004
Registered office changed on 30/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
15 Jan 2004
Incorporation

ALPHA RESPONSE (2004) LIMITED Charges

10 May 2010
Deed of charge over credit balances
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…