ALTEREVER LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 3TG

Company number 03681108
Status Active
Incorporation Date 9 December 1998
Company Type Private Limited Company
Address 23 ALBION STREET, HULL, EAST YORKSHIRE, HU1 3TG
Home Country United Kingdom
Nature of Business 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 50,000 . The most likely internet sites of ALTEREVER LIMITED are www.alterever.co.uk, and www.alterever.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Alterever Limited is a Private Limited Company. The company registration number is 03681108. Alterever Limited has been working since 09 December 1998. The present status of the company is Active. The registered address of Alterever Limited is 23 Albion Street Hull East Yorkshire Hu1 3tg. . MALCOLMSON, Alan is a Secretary of the company. MALCOLMSON, Alan is a Director of the company. MALCOLMSON, Howard James is a Director of the company. Secretary GRASSAM, Gillian Barbara has been resigned. Secretary GRASSAM, Malcolm has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRASSAM, Malcolm has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres".


Current Directors

Secretary
MALCOLMSON, Alan
Appointed Date: 14 March 2001

Director
MALCOLMSON, Alan
Appointed Date: 01 February 2000
85 years old

Director
MALCOLMSON, Howard James
Appointed Date: 28 January 2000
56 years old

Resigned Directors

Secretary
GRASSAM, Gillian Barbara
Resigned: 28 January 2000
Appointed Date: 22 December 1998

Secretary
GRASSAM, Malcolm
Resigned: 14 March 2001
Appointed Date: 22 December 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 1998
Appointed Date: 09 December 1998

Director
GRASSAM, Malcolm
Resigned: 28 January 2000
Appointed Date: 22 December 1998
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 December 1998
Appointed Date: 09 December 1998

Persons With Significant Control

Mr Howard James Malcolmson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ALTEREVER LIMITED Events

16 Dec 2016
Confirmation statement made on 9 December 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000

...
... and 46 more events
31 Dec 1998
Director resigned
31 Dec 1998
Secretary resigned
31 Dec 1998
New secretary appointed
31 Dec 1998
New secretary appointed;new director appointed
09 Dec 1998
Incorporation

ALTEREVER LIMITED Charges

23 March 2012
All assets debenture
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2000
Mortgage debenture
Delivered: 11 April 2000
Status: Satisfied on 13 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

ALTERESCO CONSULTING LTD ALTEREST LIMITED ALTEREVO LTD ALTEREX LLP ALTERFASS LTD ALTERFORD LIMITED ALTERG EUROPE, LTD