SILICON ALLEY LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 6UZ
Company number 02888693
Status Active
Incorporation Date 18 January 1994
Company Type Private Limited Company
Address WYCKE HILL BUSINESS PARK, WYCKE HILL, MALDON, ESSEX, CM9 6UZ
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 200 . The most likely internet sites of SILICON ALLEY LIMITED are www.siliconalley.co.uk, and www.silicon-alley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Silicon Alley Limited is a Private Limited Company. The company registration number is 02888693. Silicon Alley Limited has been working since 18 January 1994. The present status of the company is Active. The registered address of Silicon Alley Limited is Wycke Hill Business Park Wycke Hill Maldon Essex Cm9 6uz. . TRUEMAN, John William is a Secretary of the company. LUCY, Steven Peter is a Director of the company. Secretary FOREMAN, Sheree has been resigned. Secretary LUCY, Peter Vincent has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
TRUEMAN, John William
Appointed Date: 01 July 2006

Director
LUCY, Steven Peter
Appointed Date: 18 January 1994
61 years old

Resigned Directors

Secretary
FOREMAN, Sheree
Resigned: 30 June 2006
Appointed Date: 05 December 1999

Secretary
LUCY, Peter Vincent
Resigned: 01 September 1999
Appointed Date: 18 January 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 January 1994
Appointed Date: 18 January 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 January 1994
Appointed Date: 18 January 1994

Persons With Significant Control

Mr Steven Peter Lucy
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SILICON ALLEY LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
16 Sep 2016
Micro company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200

29 Sep 2015
Total exemption full accounts made up to 31 December 2014
13 Mar 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200

...
... and 66 more events
21 Feb 1995
Accounts for a dormant company made up to 31 January 1995

14 Jan 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Jan 1994
Secretary resigned;new secretary appointed

27 Jan 1994
Director resigned;new director appointed

18 Jan 1994
Incorporation

SILICON ALLEY LIMITED Charges

21 April 1999
Debenture
Delivered: 28 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…