ALTERNATIVE TECHNOLOGY LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7RD
Company number 01683731
Status Active
Incorporation Date 3 December 1982
Company Type Private Limited Company
Address UNIT 10 THE AXIS CENTRE, CLEEVE ROAD, LEATHERHEAD, SURREY, KT22 7RD
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Raymond Gerald East on 30 April 2016. The most likely internet sites of ALTERNATIVE TECHNOLOGY LIMITED are www.alternativetechnology.co.uk, and www.alternative-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Chessington North Rail Station is 4.4 miles; to Byfleet & New Haw Rail Station is 7 miles; to Fulwell Rail Station is 8.9 miles; to Feltham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alternative Technology Limited is a Private Limited Company. The company registration number is 01683731. Alternative Technology Limited has been working since 03 December 1982. The present status of the company is Active. The registered address of Alternative Technology Limited is Unit 10 The Axis Centre Cleeve Road Leatherhead Surrey Kt22 7rd. . WEBSTER, Robert James is a Secretary of the company. ASHLING, Geoffrey Edward is a Director of the company. EAST, Raymond Gerald is a Director of the company. Secretary GUERARD, Julia has been resigned. Secretary HEATH, Simon Barrie has been resigned. Director ASHLING, William Sydney has been resigned. Director PEBODY, John has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
WEBSTER, Robert James
Appointed Date: 01 January 2002

Director

Director
EAST, Raymond Gerald
Appointed Date: 01 November 1994
71 years old

Resigned Directors

Secretary
GUERARD, Julia
Resigned: 01 January 2002
Appointed Date: 15 April 1994

Secretary
HEATH, Simon Barrie
Resigned: 15 April 1994
Appointed Date: 31 January 1992

Director
ASHLING, William Sydney
Resigned: 19 November 1994
93 years old

Director
PEBODY, John
Resigned: 30 June 1994
94 years old

Persons With Significant Control

Raymond Gerald East
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ALTERNATIVE TECHNOLOGY LIMITED Events

16 Dec 2016
Confirmation statement made on 5 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Director's details changed for Raymond Gerald East on 30 April 2016
06 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000

06 Nov 2015
Director's details changed for Raymond Gerald East on 21 October 2015
...
... and 73 more events
12 Feb 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Feb 1988
Accounts made up to 31 March 1987

11 Feb 1987
Accounts for a small company made up to 31 March 1986

29 Dec 1986
Return made up to 17/11/86; full list of members

07 Jun 1986
Accounts for a small company made up to 31 March 1985

ALTERNATIVE TECHNOLOGY LIMITED Charges

10 January 1995
Mortgage debenture
Delivered: 18 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…