ALFACORD LIMITED
WORCESTER PARK

Hellopages » Greater London » Kingston upon Thames » KT4 7SB

Company number 03559232
Status Active
Incorporation Date 7 May 1998
Company Type Private Limited Company
Address ASHLEY CULPIN, 1 TOPAZ HOUSE, PERCY GARDENS, WORCESTER PARK, KT4 7SB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-07 GBP 2 . The most likely internet sites of ALFACORD LIMITED are www.alfacord.co.uk, and www.alfacord.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Alfacord Limited is a Private Limited Company. The company registration number is 03559232. Alfacord Limited has been working since 07 May 1998. The present status of the company is Active. The registered address of Alfacord Limited is Ashley Culpin 1 Topaz House Percy Gardens Worcester Park Kt4 7sb. . CULPIN, Ian Clive Frampton is a Director of the company. Secretary FRAMPTON-CULPIN, Wallace Thomas has been resigned. Secretary THIYAGALINGAM, Rashmee has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FAUCHEY, Gerard Rudolph has been resigned. Director SAUNDERS, Mark has been resigned. Director WARREN, Richard William has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
CULPIN, Ian Clive Frampton
Appointed Date: 03 July 1998
77 years old

Resigned Directors

Secretary
FRAMPTON-CULPIN, Wallace Thomas
Resigned: 25 February 2000
Appointed Date: 03 July 1998

Secretary
THIYAGALINGAM, Rashmee
Resigned: 01 January 2011
Appointed Date: 25 February 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 03 July 1998
Appointed Date: 07 May 1998

Director
FAUCHEY, Gerard Rudolph
Resigned: 31 December 2008
Appointed Date: 01 May 2000
86 years old

Director
SAUNDERS, Mark
Resigned: 02 August 2000
Appointed Date: 25 February 2000
68 years old

Director
WARREN, Richard William
Resigned: 01 January 2011
Appointed Date: 25 February 2000
80 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 03 July 1998
Appointed Date: 07 May 1998

Persons With Significant Control

Mr Ian Clive Frampton Culpin
Notified on: 7 May 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ALFACORD LIMITED Events

20 Apr 2017
Confirmation statement made on 20 April 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2

...
... and 47 more events
09 Jul 1998
Secretary resigned
09 Jul 1998
New director appointed
09 Jul 1998
New secretary appointed
09 Jul 1998
Registered office changed on 09/07/98 from: 381 kingsway hove east sussex BN3 4QD
07 May 1998
Incorporation