ALPHA ENGINEERING SOLUTIONS LIMITED
STOKE ON TRENT R. & J. INVESTMENTS LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST7 1UH

Company number 03454324
Status Active
Incorporation Date 23 October 1997
Company Type Private Limited Company
Address UNIT 2 PIT LANE JAMAGE, INDUSTRIAL ESTATE TALKE PITS, STOKE ON TRENT, STAFFORDSHIRE, ST7 1UH
Home Country United Kingdom
Nature of Business 25620 - Machining, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ALPHA ENGINEERING SOLUTIONS LIMITED are www.alphaengineeringsolutions.co.uk, and www.alpha-engineering-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Alpha Engineering Solutions Limited is a Private Limited Company. The company registration number is 03454324. Alpha Engineering Solutions Limited has been working since 23 October 1997. The present status of the company is Active. The registered address of Alpha Engineering Solutions Limited is Unit 2 Pit Lane Jamage Industrial Estate Talke Pits Stoke On Trent Staffordshire St7 1uh. . OWENS, Rowland is a Secretary of the company. OWENS, Rowland is a Director of the company. PURVES, Brian William Ross is a Director of the company. STEPHENSON, Leo Murray is a Director of the company. Secretary OWENS, Faye Louise has been resigned. Secretary OWENS, Janet has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, Nigel has been resigned. Director OWENS, Faye Louise has been resigned. Director OWENS, Janet has been resigned. Director POOLE, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
OWENS, Rowland
Appointed Date: 25 February 2005

Director
OWENS, Rowland
Appointed Date: 23 October 1997
75 years old

Director
PURVES, Brian William Ross
Appointed Date: 30 May 2003
66 years old

Director
STEPHENSON, Leo Murray
Appointed Date: 30 August 2011
57 years old

Resigned Directors

Secretary
OWENS, Faye Louise
Resigned: 24 February 2005
Appointed Date: 23 October 2001

Secretary
OWENS, Janet
Resigned: 23 October 2001
Appointed Date: 23 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 1997
Appointed Date: 23 October 1997

Director
BALL, Nigel
Resigned: 16 February 2005
Appointed Date: 30 May 2003
66 years old

Director
OWENS, Faye Louise
Resigned: 24 February 2005
Appointed Date: 30 May 2003
51 years old

Director
OWENS, Janet
Resigned: 30 May 2003
Appointed Date: 23 October 1997
75 years old

Director
POOLE, David John
Resigned: 25 August 2011
Appointed Date: 30 May 2003
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 October 1997
Appointed Date: 23 October 1997

Persons With Significant Control

Mr Rowland Owens
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian William Ross Purves
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPHA ENGINEERING SOLUTIONS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Oct 2016
Confirmation statement made on 23 October 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 155

23 Oct 2015
Director's details changed for Mr Rowland Owens on 23 October 2015
...
... and 91 more events
30 Oct 1997
New director appointed
30 Oct 1997
Secretary resigned
30 Oct 1997
Director resigned
30 Oct 1997
New secretary appointed;new director appointed
23 Oct 1997
Incorporation

ALPHA ENGINEERING SOLUTIONS LIMITED Charges

29 May 2009
Legal charge
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and builidngs lying to the south of pit lane talke…
11 June 2003
Fixed and floating charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
30 May 2003
Debenture
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2000
Legal mortgage
Delivered: 9 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 42/46 market place burslem stoke on trent…