ALEMBIC PRODUCTS LIMITED
MERSEYSIDE STOREYLAKE LIMITED

Hellopages » Merseyside » Liverpool » L3 1EL
Company number 01503644
Status Active
Incorporation Date 24 June 1980
Company Type Private Limited Company
Address CUNARD BUILDING, LIVERPOOL, MERSEYSIDE, L3 1EL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 10,457 . The most likely internet sites of ALEMBIC PRODUCTS LIMITED are www.alembicproducts.co.uk, and www.alembic-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.8 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alembic Products Limited is a Private Limited Company. The company registration number is 01503644. Alembic Products Limited has been working since 24 June 1980. The present status of the company is Active. The registered address of Alembic Products Limited is Cunard Building Liverpool Merseyside L3 1el. . MARSHALL, David is a Secretary of the company. BILLINGTON, Edward William is a Director of the company. MARSHALL, David is a Director of the company. Secretary FOWLE, Christopher John has been resigned. Secretary SAMUEL, Andrew Richard has been resigned. Secretary WATKINS, Sheila May has been resigned. Secretary HALKIN SECRETARIES LIMITED has been resigned. Director BARNES, John Richard has been resigned. Director BERESFORD, Martin William has been resigned. Director BROOKS, Mark Andrew has been resigned. Director BROWN, Aileen Veronica has been resigned. Director BROWN, Aileen Veronica has been resigned. Director CASHIN, Mark Richard has been resigned. Director DUNCAN, Kenneth Douglas has been resigned. Director HARRIS, Jocelin Montague St John has been resigned. Director HUGHES, Gary Craig has been resigned. Director SIMMONS, Alan has been resigned. Director TASKER, Simon Philip has been resigned. Director WATKINS, Sheila May has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARSHALL, David
Appointed Date: 01 March 2010

Director
BILLINGTON, Edward William
Appointed Date: 20 November 2007
59 years old

Director
MARSHALL, David
Appointed Date: 02 November 2007
65 years old

Resigned Directors

Secretary
FOWLE, Christopher John
Resigned: 01 March 2010
Appointed Date: 02 November 2007

Secretary
SAMUEL, Andrew Richard
Resigned: 18 July 2000
Appointed Date: 01 August 1991

Secretary
WATKINS, Sheila May
Resigned: 02 November 2007
Appointed Date: 31 August 2005

Secretary
HALKIN SECRETARIES LIMITED
Resigned: 31 August 2005
Appointed Date: 18 July 2000

Director
BARNES, John Richard
Resigned: 30 November 1995
86 years old

Director
BERESFORD, Martin William
Resigned: 23 September 1997
Appointed Date: 23 September 1997
79 years old

Director
BROOKS, Mark Andrew
Resigned: 02 November 2007
Appointed Date: 24 December 2004
61 years old

Director
BROWN, Aileen Veronica
Resigned: 23 September 1997
Appointed Date: 23 September 1997
69 years old

Director
BROWN, Aileen Veronica
Resigned: 02 November 2007
Appointed Date: 06 April 1997
69 years old

Director
CASHIN, Mark Richard
Resigned: 01 May 2013
Appointed Date: 02 November 2007
72 years old

Director
DUNCAN, Kenneth Douglas
Resigned: 02 November 2007
Appointed Date: 24 December 2004
57 years old

Director
HARRIS, Jocelin Montague St John
Resigned: 02 November 2007
Appointed Date: 21 June 1993
80 years old

Director
HUGHES, Gary Craig
Resigned: 02 November 2007
Appointed Date: 23 June 2003
56 years old

Director
SIMMONS, Alan
Resigned: 02 November 2007
84 years old

Director
TASKER, Simon Philip
Resigned: 02 November 2007
Appointed Date: 24 December 2004
53 years old

Director
WATKINS, Sheila May
Resigned: 02 November 2007
Appointed Date: 24 December 2004
70 years old

Persons With Significant Control

Alembic Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALEMBIC PRODUCTS LIMITED Events

20 Jan 2017
Confirmation statement made on 8 January 2017 with updates
03 Jun 2016
Accounts for a dormant company made up to 31 August 2015
27 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,457

01 Jun 2015
Accounts for a dormant company made up to 31 August 2014
13 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,457

...
... and 119 more events
12 May 1988
Return made up to 15/03/88; full list of members

25 Apr 1988
Registered office changed on 25/04/88 from: 16 high st windsor berks SL4 1LD

28 Oct 1986
Full accounts made up to 31 March 1986

28 Oct 1986
Return made up to 22/08/86; full list of members

24 Jun 1980
Certificate of incorporation

ALEMBIC PRODUCTS LIMITED Charges

1 June 2008
Debenture
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2004
Debenture
Delivered: 30 December 2004
Status: Satisfied on 6 June 2008
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1997
Corporate mortgage
Delivered: 14 August 1997
Status: Satisfied on 30 December 2004
Persons entitled: Barclays Bank PLC
Description: 1. volumetric liquid filling machine s/n S5000-al. 2…
5 August 1997
Corporate mortgage
Delivered: 14 August 1997
Status: Satisfied on 30 December 2004
Persons entitled: Barclays Bank PLC
Description: Maschinenbay vacuum mixing and homogenisation plant with…
6 March 1996
Guarantee and debenture
Delivered: 14 March 1996
Status: Satisfied on 30 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1991
Guarantee & debenture
Delivered: 28 February 1991
Status: Satisfied on 30 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1989
Legal charge
Delivered: 20 July 1989
Status: Satisfied on 30 December 2004
Persons entitled: Barclays Bank PLC
Description: 4C high street, burnham buckinghamshire title no bm 77369.
13 July 1989
Legal charge
Delivered: 20 July 1989
Status: Satisfied on 30 December 2004
Persons entitled: Barclays Bank PLC
Description: 16 adam court, henley-on-thames, oxfordshire title no on…