ALPHAMETRICS LTD
ST. IVES ALPHA METRICS LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5BH

Company number 01768687
Status Active
Incorporation Date 9 November 1983
Company Type Private Limited Company
Address STATION YARD, STATION ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 5BH
Home Country United Kingdom
Nature of Business 72200 - Research and experimental development on social sciences and humanities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 73,112 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 May 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 73,112 . The most likely internet sites of ALPHAMETRICS LTD are www.alphametrics.co.uk, and www.alphametrics.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-one years and eleven months. Alphametrics Ltd is a Private Limited Company. The company registration number is 01768687. Alphametrics Ltd has been working since 09 November 1983. The present status of the company is Active. The registered address of Alphametrics Ltd is Station Yard Station Road St Ives Cambridgeshire Pe27 5bh. The company`s financial liabilities are £1148.63k. It is £152.91k against last year. The cash in hand is £816.92k. It is £131.78k against last year. And the total assets are £1498.99k, which is £119.84k against last year. FULLER, Andrew Kenneth Radburne, Dr is a Secretary of the company. CRIPPS, Timothy Francis is a Director of the company. FULLER, Andrew Kenneth Radburne, Dr is a Director of the company. RENFRO, Charles Gilliland is a Director of the company. WARD, Terence Sydney is a Director of the company. Secretary FULLER, Andrew Kenneth Radburne, Dr has been resigned. Secretary GOODALL, Kim Warren has been resigned. Secretary WARD, Terence Sydney has been resigned. Director ANDREADES, Andreas has been resigned. Director ARNOTT, David Ian has been resigned. Director GOODALL, Kim Warren has been resigned. Director HUMPHRIES, Andrew Timothy has been resigned. Director KNOOP, Peter Steven Roscoe has been resigned. Director KOUKIS, George has been resigned. Director O'REILLY, Enrique Ramos has been resigned. Director ROCCA, Francis Joseph, Doctor has been resigned. Director VERNET, Marc Theodore has been resigned. The company operates in "Research and experimental development on social sciences and humanities".


alphametrics Key Finiance

LIABILITIES £1148.63k
+15%
CASH £816.92k
+19%
TOTAL ASSETS £1498.99k
+8%
All Financial Figures

Current Directors

Secretary
FULLER, Andrew Kenneth Radburne, Dr
Appointed Date: 21 October 2002

Director

Director
FULLER, Andrew Kenneth Radburne, Dr
Appointed Date: 12 April 1996
63 years old

Director

Director
WARD, Terence Sydney

79 years old

Resigned Directors

Secretary
FULLER, Andrew Kenneth Radburne, Dr
Resigned: 12 April 2001
Appointed Date: 12 April 1996

Secretary
GOODALL, Kim Warren
Resigned: 21 October 2002
Appointed Date: 12 April 2001

Secretary
WARD, Terence Sydney
Resigned: 12 April 1996

Director
ANDREADES, Andreas
Resigned: 21 October 2002
Appointed Date: 12 April 2001
60 years old

Director
ARNOTT, David Ian
Resigned: 21 October 2002
Appointed Date: 12 April 2001
56 years old

Director
GOODALL, Kim Warren
Resigned: 21 October 2002
Appointed Date: 12 April 2001
69 years old

Director
HUMPHRIES, Andrew Timothy
Resigned: 02 June 1998
Appointed Date: 12 April 1996
60 years old

Director
KNOOP, Peter Steven Roscoe
Resigned: 24 April 1997
Appointed Date: 12 April 1996
60 years old

Director
KOUKIS, George
Resigned: 21 October 2002
Appointed Date: 12 April 2001
79 years old

Director
O'REILLY, Enrique Ramos
Resigned: 21 October 2002
Appointed Date: 12 April 2001
62 years old

Director
ROCCA, Francis Joseph, Doctor
Resigned: 21 October 2002
Appointed Date: 12 April 1996
65 years old

Director
VERNET, Marc Theodore
Resigned: 21 October 2002
Appointed Date: 16 June 2001
70 years old

ALPHAMETRICS LTD Events

15 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 73,112

16 May 2016
Total exemption small company accounts made up to 30 September 2015
22 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 73,112

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 117 more events
10 Nov 1986
Full accounts made up to 30 September 1985

04 Sep 1986
Return made up to 27/06/86; full list of members

26 Feb 1985
Company name changed\certificate issued on 26/02/85
23 May 1984
Company name changed\certificate issued on 23/05/84
09 Nov 1983
Certificate of incorporation

ALPHAMETRICS LTD Charges

23 October 1996
Rent deposit deed
Delivered: 28 October 1996
Status: Satisfied on 10 October 2002
Persons entitled: Herts Industrial Construction Co Limited
Description: The initial deposit of £40,000 and a deposit balance from…
19 December 1995
Rent deposit deed
Delivered: 22 December 1995
Status: Satisfied on 20 February 2001
Persons entitled: Herts Industrial Construction Co Limited
Description: The initial deposit of £25,000 and a deposit balance…
15 December 1989
Single debenture
Delivered: 19 December 1989
Status: Satisfied on 20 February 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…