ALEXOL LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1SQ

Company number 03312312
Status Active
Incorporation Date 4 February 1997
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 11-12 RIVERSIDE ROAD, NORWICH, NORFOLK, NR1 1SQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 033123120014, created on 13 September 2016. The most likely internet sites of ALEXOL LIMITED are www.alexol.co.uk, and www.alexol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Alexol Limited is a Private Limited Company. The company registration number is 03312312. Alexol Limited has been working since 04 February 1997. The present status of the company is Active. The registered address of Alexol Limited is Riverside House 11 12 Riverside Road Norwich Norfolk Nr1 1sq. . NAGHSHINEH, Ardeshir is a Secretary of the company. NAGHSHINEH, Ardeshir is a Director of the company. NAGHSHINEH, Shapoor is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARNETT NAGHSHINEH, Clare has been resigned. Director FLETCHER, Vanessa Anne has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCDOUGALL, Kenneth Alan has been resigned. Director NAGHSHINEH, Shapoor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NAGHSHINEH, Ardeshir
Appointed Date: 04 February 1997

Director
NAGHSHINEH, Ardeshir
Appointed Date: 04 February 1997
73 years old

Director
NAGHSHINEH, Shapoor
Appointed Date: 28 December 2005
70 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 February 1997
Appointed Date: 04 February 1997

Director
BARNETT NAGHSHINEH, Clare
Resigned: 14 April 1997
Appointed Date: 04 February 1997
72 years old

Director
FLETCHER, Vanessa Anne
Resigned: 09 August 2010
Appointed Date: 10 November 2000
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 February 1997
Appointed Date: 04 February 1997

Director
MCDOUGALL, Kenneth Alan
Resigned: 10 November 2000
Appointed Date: 02 June 1997
64 years old

Director
NAGHSHINEH, Shapoor
Resigned: 10 June 1997
Appointed Date: 14 April 1997
70 years old

Persons With Significant Control

Mr Ardeshir Naghshineh
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

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

ALEXOL LIMITED Events

15 Feb 2017
Confirmation statement made on 4 February 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Registration of charge 033123120014, created on 13 September 2016
23 Sep 2016
Registration of charge 033123120013, created on 13 September 2016
08 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

...
... and 82 more events
14 Feb 1997
New secretary appointed;new director appointed
14 Feb 1997
New director appointed
14 Feb 1997
Director resigned
14 Feb 1997
Secretary resigned
04 Feb 1997
Incorporation

ALEXOL LIMITED Charges

13 September 2016
Charge code 0331 2312 0014
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Freehold 27 & 28 tombland norwich title no NK50409…
13 September 2016
Charge code 0331 2312 0013
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
22 January 2014
Charge code 0331 2312 0012
Delivered: 31 January 2014
Status: Satisfied on 8 September 2015
Persons entitled: Santander UK PLC (As Security Trustee for the Group Members)
Description: All that freehold property known as 27 and 28 tombland…
20 January 2006
Debenture
Delivered: 25 January 2006
Status: Satisfied on 14 November 2013
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
20 January 2006
Legal mortgage
Delivered: 25 January 2006
Status: Satisfied on 14 November 2013
Persons entitled: Coutts & Company
Description: Property - 27/28 tombland, norwich, norfolk, NK50409 by way…
20 January 2006
Legal mortgage
Delivered: 25 January 2006
Status: Satisfied on 14 November 2013
Persons entitled: Coutts & Company
Description: Property-dix's yard, paddock street, norwich, norfolk t/no…
25 January 1999
Mortgage debenture
Delivered: 6 February 1999
Status: Satisfied on 15 February 2006
Persons entitled: Northern Rock PLC
Description: Dix's yard 10 paddock street norwich norfolk t/n NK220077…
24 July 1998
Debenture
Delivered: 29 July 1998
Status: Satisfied on 4 February 1999
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets of the…
24 July 1998
Legal charge
Delivered: 29 July 1998
Status: Satisfied on 4 February 1999
Persons entitled: Dunbar Bank PLC
Description: All that f/h property k/a 27 and 28 tombland norwich in the…
24 July 1998
Legal charge
Delivered: 29 July 1998
Status: Satisfied on 4 February 1999
Persons entitled: Dunbar Bank PLC
Description: All that f/h property k/a dix's yard 10 paddock street…
24 July 1998
Assignment of yearly rents
Delivered: 29 July 1998
Status: Satisfied on 4 February 1999
Persons entitled: Dunbar Bank PLC
Description: All the company's right,title and interest in and to the…
2 July 1997
Letter of set off
Delivered: 16 July 1997
Status: Satisfied on 4 February 1999
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter to be standing to the credit of…
2 July 1997
Debenture
Delivered: 16 July 1997
Status: Satisfied on 4 February 1999
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets of the…
2 July 1997
Legal charge
Delivered: 16 July 1997
Status: Satisfied on 4 February 1999
Persons entitled: Dunbar Bank PLC
Description: All that f/h property k/a 27 and 28…