ALEXANDRE OF ENGLAND 1988 LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5BB
Company number 02194235
Status Active
Incorporation Date 16 November 1987
Company Type Private Limited Company
Address GRANARY BUILDING, 1 CANAL WHARF, LEEDS, LS11 5BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 January 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 10,000 ; Appointment of Mr John Martyn Norcliffe as a secretary on 20 January 2016. The most likely internet sites of ALEXANDRE OF ENGLAND 1988 LIMITED are www.alexandreofengland1988.co.uk, and www.alexandre-of-england-1988.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Wakefield Westgate Rail Station is 7.9 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alexandre of England 1988 Limited is a Private Limited Company. The company registration number is 02194235. Alexandre of England 1988 Limited has been working since 16 November 1987. The present status of the company is Active. The registered address of Alexandre of England 1988 Limited is Granary Building 1 Canal Wharf Leeds Ls11 5bb. . NORCLIFFE, John Martyn is a Secretary of the company. COTTER, Mark Michael Sean is a Director of the company. HASHEM, Hala is a Director of the company. KHALIFA, Mohamed Talaat Mohamed is a Director of the company. MORSY, Mohamed Ahmed Elsayed is a Director of the company. BAIRD GROUP LTD is a Director of the company. Secretary CHADWICK, Allan has been resigned. Secretary FABIAN, Andrew Mark has been resigned. Secretary FINCH, Russell has been resigned. Secretary KEMPSTER, Jonathan has been resigned. Secretary MAWBY, John David has been resigned. Secretary MAWBY, John David has been resigned. Secretary PAUL, Richard Neil has been resigned. Secretary SMITH, Robert John has been resigned. Secretary THOMPSON, Catherine Susan has been resigned. Director ALSOP, Patricia Mary has been resigned. Director CHADWICK, Allan has been resigned. Director ELMORSY, Moustafa Ahmed Amin has been resigned. Director FABIAN, Andrew Mark has been resigned. Director FINCH, Russell has been resigned. Director JACKSON, Charles Richard has been resigned. Director JACKSON, John David has been resigned. Director KEMPSTER, Jonathan has been resigned. Director KITCHING, Frederick has been resigned. Director LUCAS, Peter has been resigned. Director LUCAS, Peter has been resigned. Director MACKENZIE, Andrew Macgregor has been resigned. Director MAWBY, John David has been resigned. Director PARR, Thomas Donald has been resigned. Director ROSE, Harold has been resigned. Director SMITH, Graham has been resigned. Director SMITH, Robert John has been resigned. Director THOMPSON, Catherine Susan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NORCLIFFE, John Martyn
Appointed Date: 20 January 2016

Director
COTTER, Mark Michael Sean
Appointed Date: 31 August 2012
62 years old

Director
HASHEM, Hala
Appointed Date: 18 July 2012
60 years old

Director
KHALIFA, Mohamed Talaat Mohamed
Appointed Date: 18 July 2012
43 years old

Director
MORSY, Mohamed Ahmed Elsayed
Appointed Date: 19 March 2014
47 years old

Director
BAIRD GROUP LTD
Appointed Date: 11 June 2009

Resigned Directors

Secretary
CHADWICK, Allan
Resigned: 01 August 1998
Appointed Date: 03 October 1997

Secretary
FABIAN, Andrew Mark
Resigned: 30 April 2000
Appointed Date: 01 November 1998

Secretary
FINCH, Russell
Resigned: 19 December 2000
Appointed Date: 30 April 2000

Secretary
KEMPSTER, Jonathan
Resigned: 01 November 1998
Appointed Date: 01 August 1998

Secretary
MAWBY, John David
Resigned: 04 April 2008
Appointed Date: 19 December 2000

Secretary
MAWBY, John David
Resigned: 03 October 1997
Appointed Date: 26 September 1997

Secretary
PAUL, Richard Neil
Resigned: 27 July 2011
Appointed Date: 11 June 2009

Secretary
SMITH, Robert John
Resigned: 26 September 1997

Secretary
THOMPSON, Catherine Susan
Resigned: 11 June 2009
Appointed Date: 04 April 2008

Director
ALSOP, Patricia Mary
Resigned: 19 December 2000
Appointed Date: 03 October 1997
69 years old

Director
CHADWICK, Allan
Resigned: 01 August 1998
Appointed Date: 03 October 1997
86 years old

Director
ELMORSY, Moustafa Ahmed Amin
Resigned: 14 April 2014
Appointed Date: 18 July 2012
51 years old

Director
FABIAN, Andrew Mark
Resigned: 30 April 2000
Appointed Date: 01 November 1998
64 years old

Director
FINCH, Russell
Resigned: 19 December 2000
Appointed Date: 30 April 2000
60 years old

Director
JACKSON, Charles Richard
Resigned: 31 December 1991
74 years old

Director
JACKSON, John David
Resigned: 03 October 1997
92 years old

Director
KEMPSTER, Jonathan
Resigned: 01 November 1998
Appointed Date: 01 August 1998
63 years old

Director
KITCHING, Frederick
Resigned: 31 December 1995
92 years old

Director
LUCAS, Peter
Resigned: 23 October 2012
Appointed Date: 19 December 2000
73 years old

Director
LUCAS, Peter
Resigned: 03 October 1997
73 years old

Director
MACKENZIE, Andrew Macgregor
Resigned: 30 March 2007
Appointed Date: 19 December 2000
66 years old

Director
MAWBY, John David
Resigned: 03 October 1997
Appointed Date: 26 September 1997
78 years old

Director
PARR, Thomas Donald
Resigned: 27 April 1993
95 years old

Director
ROSE, Harold
Resigned: 31 December 1991
96 years old

Director
SMITH, Graham
Resigned: 03 October 1997
Appointed Date: 20 January 1997
65 years old

Director
SMITH, Robert John
Resigned: 26 September 1997
77 years old

Director
THOMPSON, Catherine Susan
Resigned: 11 February 2009
Appointed Date: 04 April 2008
64 years old

ALEXANDRE OF ENGLAND 1988 LIMITED Events

06 Nov 2016
Accounts for a dormant company made up to 30 January 2016
13 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000

22 Jan 2016
Appointment of Mr John Martyn Norcliffe as a secretary on 20 January 2016
14 May 2015
Accounts for a dormant company made up to 31 January 2015
23 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000

...
... and 129 more events
25 Jan 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Jan 1988
Particulars of mortgage/charge

13 Jan 1988
New director appointed

04 Jan 1988
Accounting reference date notified as 30/04

16 Nov 1987
Incorporation

ALEXANDRE OF ENGLAND 1988 LIMITED Charges

7 January 1988
Fixed and floating charge
Delivered: 14 January 1988
Status: Satisfied on 12 September 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…