ALPS F S LIMITED
SURREY

Hellopages » Surrey » Guildford » GU1 4TX

Company number 02649138
Status Active
Incorporation Date 26 September 1991
Company Type Private Limited Company
Address COMPTON HOUSE, WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4TX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Statement of capital following an allotment of shares on 31 December 2010 GBP 55,500 . The most likely internet sites of ALPS F S LIMITED are www.alpsfs.co.uk, and www.alps-f-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Alps F S Limited is a Private Limited Company. The company registration number is 02649138. Alps F S Limited has been working since 26 September 1991. The present status of the company is Active. The registered address of Alps F S Limited is Compton House Walnut Tree Close Guildford Surrey Gu1 4tx. . ELLIS, Julian Richard William is a Secretary of the company. BURKE, Ulick Simon is a Director of the company. ELLIS, Julian Richard William is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. Director HARDWICKE, Nicholas Richard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ELLIS, Julian Richard William
Appointed Date: 26 September 1991

Director
BURKE, Ulick Simon
Appointed Date: 26 September 1991
68 years old

Director
ELLIS, Julian Richard William
Appointed Date: 26 September 1991
70 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 26 September 1991
Appointed Date: 26 September 1991

Nominee Director
COHEN, Violet
Resigned: 26 September 1991
Appointed Date: 26 September 1991
93 years old

Director
HARDWICKE, Nicholas Richard
Resigned: 16 October 2009
Appointed Date: 26 September 1991
60 years old

Persons With Significant Control

Mr Ulick Simon Burke F C I F A
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Stella Ann Ellis
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPS F S LIMITED Events

28 Sep 2016
Confirmation statement made on 26 September 2016 with updates
16 Sep 2016
Accounts for a small company made up to 31 December 2015
22 Apr 2016
Statement of capital following an allotment of shares on 31 December 2010
  • GBP 55,500

30 Sep 2015
Accounts for a small company made up to 31 December 2014
27 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 30,500

...
... and 72 more events
11 Oct 1991
New director appointed

11 Oct 1991
Secretary resigned;new secretary appointed

11 Oct 1991
Registered office changed on 11/10/91 from: r/o rm company services LIMITED 3RD floor 124-130 tabernacle street london. EC2A 4SD

02 Oct 1991
Company name changed artic life & pensions LTD.\certificate issued on 03/10/91

26 Sep 1991
Incorporation

ALPS F S LIMITED Charges

11 December 1991
Debenture
Delivered: 17 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…