ALP DEVELOPMENTS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD
Company number 03666832
Status Active
Incorporation Date 12 November 1998
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Sec Co Limited as a secretary on 17 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 November 2016 with updates. The most likely internet sites of ALP DEVELOPMENTS LIMITED are www.alpdevelopments.co.uk, and www.alp-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Alp Developments Limited is a Private Limited Company. The company registration number is 03666832. Alp Developments Limited has been working since 12 November 1998. The present status of the company is Active. The registered address of Alp Developments Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . BROWN, David Leslie is a Director of the company. JANKOWITZ, Carl Alexis is a Director of the company. Secretary HAWKINGS, David Thomas has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary SEC CO LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JANKOWITZ, Carl Alexis has been resigned. Director ROBERTS, Hugh Bevis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BROWN, David Leslie
Appointed Date: 12 November 1998
78 years old

Director
JANKOWITZ, Carl Alexis
Appointed Date: 03 February 2009
58 years old

Resigned Directors

Secretary
HAWKINGS, David Thomas
Resigned: 01 January 2004
Appointed Date: 12 November 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Secretary
SEC CO LIMITED
Resigned: 17 January 2017
Appointed Date: 01 January 2004

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Director
JANKOWITZ, Carl Alexis
Resigned: 28 June 1999
Appointed Date: 26 March 1999
58 years old

Director
ROBERTS, Hugh Bevis
Resigned: 01 October 2001
Appointed Date: 09 December 1998
64 years old

Persons With Significant Control

Alp (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALP DEVELOPMENTS LIMITED Events

17 Jan 2017
Termination of appointment of Sec Co Limited as a secretary on 17 January 2017
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

...
... and 44 more events
17 Nov 1998
Secretary resigned
17 Nov 1998
Director resigned
17 Nov 1998
New secretary appointed
17 Nov 1998
New director appointed
12 Nov 1998
Incorporation

ALP DEVELOPMENTS LIMITED Charges

1 April 1999
Legal mortgage made between equity estates developments limited & alp developments limited & national westminster bank PLC
Delivered: 22 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at longwater employment park norwich…
1 April 1999
Mortgage deed
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A contract dated 15/12/98 between the mortgagors and atlas…
1 April 1999
Mortgage deed
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A contract dated 15/12/98 between the mortgagors and…