ALKANE LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS26 8AH

Company number 03842858
Status Active
Incorporation Date 16 September 1999
Company Type Private Limited Company
Address 69A YORK ROAD, HARTLEPOOL, ENGLAND, TS26 8AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Director's details changed for Mr Alan Colin Ridden on 2 November 2016; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of ALKANE LIMITED are www.alkane.co.uk, and www.alkane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Middlesbrough Rail Station is 7.5 miles; to Redcar Central Rail Station is 7.6 miles; to Thornaby Rail Station is 9.4 miles; to Seaham Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alkane Limited is a Private Limited Company. The company registration number is 03842858. Alkane Limited has been working since 16 September 1999. The present status of the company is Active. The registered address of Alkane Limited is 69a York Road Hartlepool England Ts26 8ah. . RIDDEN, David is a Secretary of the company. RIDDEN, Alan Colin is a Director of the company. Secretary GIBSON, Graeme has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director DOBSON, Anne has been resigned. Director RIDDEN, Colin has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RIDDEN, David
Appointed Date: 09 January 2001

Director
RIDDEN, Alan Colin
Appointed Date: 10 March 2004
65 years old

Resigned Directors

Secretary
GIBSON, Graeme
Resigned: 09 January 2001
Appointed Date: 16 September 1999

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Director
DOBSON, Anne
Resigned: 10 March 2004
Appointed Date: 22 July 2003
83 years old

Director
RIDDEN, Colin
Resigned: 22 July 2003
Appointed Date: 16 September 1999
65 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Persons With Significant Control

Mr Alan Ridden
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ALKANE LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 30 September 2016
07 Nov 2016
Director's details changed for Mr Alan Colin Ridden on 2 November 2016
07 Nov 2016
Confirmation statement made on 16 September 2016 with updates
07 Nov 2016
Registered office address changed from 11 Lawson Road Hartlepool Cleveland TS25 1AD to 69a York Road Hartlepool TS26 8AH on 7 November 2016
11 Dec 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 63 more events
29 Sep 1999
Secretary resigned
29 Sep 1999
New director appointed
29 Sep 1999
New secretary appointed
29 Sep 1999
Registered office changed on 29/09/99 from: 73-75 princess street manchester lancashire M2 4EG
16 Sep 1999
Incorporation

ALKANE LIMITED Charges

4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 57 westbourne road, hartlepool by way of fixed charge, the…
6 February 2008
Legal charge
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 128 stockton road hartlepool. By way of fixed charge the…
5 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 copley close harwick stockton-on-tees. By way of fixed…
3 December 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 mariners point hartlepool. By way of fixed charge the…
3 December 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 108 whitby street hartlepool. By way of fixed charge the…
3 December 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 108A whitby street hartlepool. By way of fixed charge the…
3 December 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 86 waskerley road barmston washington. By way of fixed…