Company number 08297172
Status Active
Incorporation Date 19 November 2012
Company Type Private Limited Company
Address ZETLAND HOUSE, 5-25 SCRUTTON STREET, LONDON, EC2A 4HJ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Jason Alexander Stark as a director on 23 September 2016; Auditor's resignation. The most likely internet sites of ALF INSIGHT LIMITED are www.alfinsight.co.uk, and www.alf-insight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alf Insight Limited is a Private Limited Company.
The company registration number is 08297172. Alf Insight Limited has been working since 19 November 2012.
The present status of the company is Active. The registered address of Alf Insight Limited is Zetland House 5 25 Scrutton Street London Ec2a 4hj. . BLUNDY, Darren William is a Secretary of the company. BLUNDY, Darren William is a Director of the company. DIGNAM, Conor Michael is a Director of the company. PITCHFORD, Alison is a Director of the company. Secretary FREEMAN, Susanna has been resigned. Secretary LOOI, Shanny has been resigned. Secretary STARK, Jason Alexander has been resigned. Director GOUGH, Malcolm Howard has been resigned. Director GOUGH, Malcolm Howard has been resigned. Director GRADDEN, Amanda Jane has been resigned. Director MCMULLEN, Thomas Gerald Alexander has been resigned. Director PAINTER, Duncan Anthony has been resigned. Director STARK, Jason Alexander has been resigned. Director WOOLFREY, Michael has been resigned. The company operates in "Other information service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
LOOI, Shanny
Resigned: 30 January 2015
Appointed Date: 19 November 2012
Director
WOOLFREY, Michael
Resigned: 25 February 2014
Appointed Date: 02 January 2013
51 years old
ALF INSIGHT LIMITED Events
13 Oct 2016
Full accounts made up to 31 December 2015
23 Sep 2016
Termination of appointment of Jason Alexander Stark as a director on 23 September 2016
05 Jul 2016
Auditor's resignation
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
28 Apr 2016
Termination of appointment of Jason Alexander Stark as a secretary on 27 April 2016
...
... and 34 more events
24 Dec 2012
Particulars of a mortgage or charge / charge no: 1
17 Dec 2012
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
12 Dec 2012
Current accounting period extended from 30 November 2013 to 31 December 2013
21 Nov 2012
Appointment of Shanny Looi as a secretary
19 Nov 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
30 January 2015
Charge code 0829 7172 0008
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 January 2015
Charge code 0829 7172 0007
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Mobeus Income & Growth Vct PLC
Description: The intellectual property listed at schedule 6…
30 January 2015
Charge code 0829 7172 0006
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: The Income & Growth Vct PLC
Description: The intellectual property listed at schedule 6…
30 January 2015
Charge code 0829 7172 0005
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Claudia Arney
Description: The intellectual property listed at schedule 6…
30 January 2015
Charge code 0829 7172 0004
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Mobeus Income & Growth 4 Vct PLC
Description: The intellectual property listed at schedule 6…
30 January 2015
Charge code 0829 7172 0003
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Mobeus Income & Growth 2 Vct PLC
Description: The intellectual property listed at schedule 6…
30 January 2015
Charge code 0829 7172 0002
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Margot Anne Shawyer
Description: The intellectual property listed at schedule 6…
21 December 2012
Composite debenture
Delivered: 24 December 2012
Status: Satisfied
on 6 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…