ALCOLOCK LTD
WELLS

Hellopages » Somerset » Mendip » BA5 2AA

Company number 05670988
Status Active
Incorporation Date 10 January 2006
Company Type Private Limited Company
Address 9-13 HIGH STREET, WELLS, SOMERSET, ENGLAND, BA5 2AA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of ALCOLOCK LTD are www.alcolock.co.uk, and www.alcolock.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Alcolock Ltd is a Private Limited Company. The company registration number is 05670988. Alcolock Ltd has been working since 10 January 2006. The present status of the company is Active. The registered address of Alcolock Ltd is 9 13 High Street Wells Somerset England Ba5 2aa. . WHITTOCK, Diane Amelia is a Secretary of the company. WHITTOCK, David George is a Director of the company. WHITTOCK, Diane Amelia is a Director of the company. Secretary ALDRIDGE, Sharon has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director ALDRIDGE, Sharon has been resigned. Director ALDRIDGE, Simon Jerry has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
WHITTOCK, Diane Amelia
Appointed Date: 30 September 2014

Director
WHITTOCK, David George
Appointed Date: 10 January 2006
76 years old

Director
WHITTOCK, Diane Amelia
Appointed Date: 10 January 2006
65 years old

Resigned Directors

Secretary
ALDRIDGE, Sharon
Resigned: 30 September 2014
Appointed Date: 10 January 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 11 January 2006
Appointed Date: 10 January 2006

Director
ALDRIDGE, Sharon
Resigned: 30 September 2014
Appointed Date: 10 January 2006
58 years old

Director
ALDRIDGE, Simon Jerry
Resigned: 30 September 2014
Appointed Date: 10 January 2006
61 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 11 January 2006
Appointed Date: 10 January 2006

Persons With Significant Control

Mr David George Whittock
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane Amelia Whittock
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALCOLOCK LTD Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

23 Oct 2015
Accounts for a dormant company made up to 31 December 2014
02 Sep 2015
Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP to 9-13 High Street Wells Somerset BA5 2AA on 2 September 2015
...
... and 34 more events
13 Feb 2006
New secretary appointed;new director appointed
13 Feb 2006
New director appointed
11 Jan 2006
Secretary resigned
11 Jan 2006
Director resigned
10 Jan 2006
Incorporation