ALFATRONIX (HOLDINGS) LIMITED
POOLE BOESMAN 129 LIMITED

Hellopages » Dorset » Poole » BH12 3LL

Company number 06020523
Status Active
Incorporation Date 6 December 2006
Company Type Private Limited Company
Address 29 NEWTOWN BUSINESS PARK, POOLE, DORSET, BH12 3LL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a small company made up to 30 November 2016; Confirmation statement made on 6 December 2016 with updates; Accounts for a small company made up to 30 November 2015. The most likely internet sites of ALFATRONIX (HOLDINGS) LIMITED are www.alfatronixholdings.co.uk, and www.alfatronix-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Poole Rail Station is 2 miles; to Hamworthy Rail Station is 3.2 miles; to Bournemouth Rail Station is 3.9 miles; to Holton Heath Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alfatronix Holdings Limited is a Private Limited Company. The company registration number is 06020523. Alfatronix Holdings Limited has been working since 06 December 2006. The present status of the company is Active. The registered address of Alfatronix Holdings Limited is 29 Newtown Business Park Poole Dorset Bh12 3ll. . KITCHING, Linda Jean is a Secretary of the company. BLACK, Chris is a Director of the company. KITCHING, Linda Jean is a Director of the company. REILLY, Keith Vance is a Director of the company. REILLY, Maria is a Director of the company. Secretary ELLIS JONES COMPANY SECRETARIAL LIMITED has been resigned. Director GAIRN, Graham has been resigned. Director ELLIS JONES COMPANY MANAGEMENT LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KITCHING, Linda Jean
Appointed Date: 14 March 2007

Director
BLACK, Chris
Appointed Date: 19 April 2007
69 years old

Director
KITCHING, Linda Jean
Appointed Date: 14 March 2007
74 years old

Director
REILLY, Keith Vance
Appointed Date: 14 March 2007
63 years old

Director
REILLY, Maria
Appointed Date: 01 April 2010
66 years old

Resigned Directors

Secretary
ELLIS JONES COMPANY SECRETARIAL LIMITED
Resigned: 14 March 2007
Appointed Date: 06 December 2006

Director
GAIRN, Graham
Resigned: 31 March 2010
Appointed Date: 19 April 2007
80 years old

Director
ELLIS JONES COMPANY MANAGEMENT LIMITED
Resigned: 14 March 2007
Appointed Date: 06 December 2006

Persons With Significant Control

Mr Keith Vance Reilly
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Maria Reilly
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALFATRONIX (HOLDINGS) LIMITED Events

19 Apr 2017
Accounts for a small company made up to 30 November 2016
15 Dec 2016
Confirmation statement made on 6 December 2016 with updates
18 May 2016
Accounts for a small company made up to 30 November 2015
15 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 9,195

29 Apr 2015
Accounts for a small company made up to 30 November 2014
...
... and 38 more events
28 Mar 2007
Secretary resigned
28 Mar 2007
New secretary appointed;new director appointed
24 Mar 2007
Registered office changed on 24/03/07 from: suite 1 99 holdenhurst road bournemouth dorset BH8 8DY
16 Mar 2007
Company name changed boesman 129 LIMITED\certificate issued on 16/03/07
06 Dec 2006
Incorporation

ALFATRONIX (HOLDINGS) LIMITED Charges

26 April 2007
Fixed and floating charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 April 2007
Chattel mortgage
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Boge CLD7 rm compressor s/no 5005405, xantrex XKW150-20…
19 April 2007
Debenture
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…