ALKANE SERVICES LIMITED
EDWINSTOWE ALKANE PRO2 SERVICES LIMITED ALKANE SERVICES LIMITED PRO2 SERVICES LIMITED FARLEY (ENERGY) ENGINEERING LIMITED FARLEY ENERGY LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG21 9PR

Company number 04715950
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address EDWINSTOWE HOUSE, HIGH STREET, EDWINSTOWE, NOTTINGHAMSHIRE, NG21 9PR
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Termination of appointment of Stephen Vincent Goalby as a secretary on 20 September 2016; Termination of appointment of Stephen Vincent Goalby as a director on 20 September 2016. The most likely internet sites of ALKANE SERVICES LIMITED are www.alkaneservices.co.uk, and www.alkane-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Whitwell (Derbys) Rail Station is 8.2 miles; to Worksop Rail Station is 8.6 miles; to Retford Low Level Rail Station is 9.8 miles; to Retford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alkane Services Limited is a Private Limited Company. The company registration number is 04715950. Alkane Services Limited has been working since 28 March 2003. The present status of the company is Active. The registered address of Alkane Services Limited is Edwinstowe House High Street Edwinstowe Nottinghamshire Ng21 9pr. . JACKSON, Brian is a Director of the company. JENKINSON, Paul Thomas Hardman is a Director of the company. Secretary GOALBY, Stephen Vincent has been resigned. Secretary JOHNSON, Alexander Walter has been resigned. Secretary JOHNSON, Linda Jayne has been resigned. Director ADAMS, John William has been resigned. Director BROWN, Stephen Paul has been resigned. Director DAVIES, William Cameron, Dr has been resigned. Director GOALBY, Stephen Vincent has been resigned. Director JOHNSON, Alexander Walter has been resigned. Director JOHNSON, Victor Arthur has been resigned. Director KAMEEN, Carl Stuart has been resigned. Director O'BRIEN, Neil Christopher has been resigned. Director OLDHAM, David Raymond has been resigned. Director SALT, Derek has been resigned. Director SHAILER, Neil Richard has been resigned. The company operates in "Repair of machinery".


Current Directors

Director
JACKSON, Brian
Appointed Date: 06 June 2016
57 years old

Director
JENKINSON, Paul Thomas Hardman
Appointed Date: 29 October 2015
65 years old

Resigned Directors

Secretary
GOALBY, Stephen Vincent
Resigned: 20 September 2016
Appointed Date: 18 March 2005

Secretary
JOHNSON, Alexander Walter
Resigned: 21 July 2004
Appointed Date: 28 March 2003

Secretary
JOHNSON, Linda Jayne
Resigned: 18 March 2005
Appointed Date: 21 July 2004

Director
ADAMS, John William
Resigned: 18 March 2005
Appointed Date: 01 October 2004
68 years old

Director
BROWN, Stephen Paul
Resigned: 18 March 2005
Appointed Date: 01 October 2004
69 years old

Director
DAVIES, William Cameron, Dr
Resigned: 31 October 2009
Appointed Date: 29 March 2007
82 years old

Director
GOALBY, Stephen Vincent
Resigned: 20 September 2016
Appointed Date: 18 March 2005
77 years old

Director
JOHNSON, Alexander Walter
Resigned: 21 July 2004
Appointed Date: 28 March 2003
44 years old

Director
JOHNSON, Victor Arthur
Resigned: 18 March 2005
Appointed Date: 21 July 2004
81 years old

Director
KAMEEN, Carl Stuart
Resigned: 30 April 2016
Appointed Date: 17 October 2014
51 years old

Director
O'BRIEN, Neil Christopher
Resigned: 06 November 2015
Appointed Date: 01 November 2008
62 years old

Director
OLDHAM, David Raymond
Resigned: 14 July 2010
Appointed Date: 18 March 2005
88 years old

Director
SALT, Derek
Resigned: 18 March 2005
Appointed Date: 01 October 2004
70 years old

Director
SHAILER, Neil Richard
Resigned: 16 January 2012
Appointed Date: 12 January 2010
56 years old

Persons With Significant Control

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

ALKANE SERVICES LIMITED Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
18 Oct 2016
Termination of appointment of Stephen Vincent Goalby as a secretary on 20 September 2016
18 Oct 2016
Termination of appointment of Stephen Vincent Goalby as a director on 20 September 2016
01 Sep 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Appointment of Mr Brian Jackson as a director on 6 June 2016
...
... and 64 more events
26 Aug 2004
Company name changed farley energy LIMITED\certificate issued on 26/08/04
26 Aug 2004
New director appointed
26 Aug 2004
New secretary appointed
26 Aug 2004
Secretary resigned;director resigned
28 Mar 2003
Incorporation

ALKANE SERVICES LIMITED Charges

17 August 2010
Debenture
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…