Company number 01535202
Status Active
Incorporation Date 16 December 1980
Company Type Private Limited Company
Address UNIT 27 ROMAN WAY INDUSRTIAL, ESTATE LONGRIDGE ROAD, PRESTON, LANCASHIRE, PR2 5BD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
GBP 76,000
. The most likely internet sites of ALSTON PRE-APPLIED LIMITED are www.alstonpreapplied.co.uk, and www.alston-pre-applied.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Alston Pre Applied Limited is a Private Limited Company.
The company registration number is 01535202. Alston Pre Applied Limited has been working since 16 December 1980.
The present status of the company is Active. The registered address of Alston Pre Applied Limited is Unit 27 Roman Way Indusrtial Estate Longridge Road Preston Lancashire Pr2 5bd. . GILLIBRAND, Margaret Langthorne is a Secretary of the company. GILLIBRAND, Margaret Langthorne is a Director of the company. Secretary GILLIBRAND, Michael John has been resigned. Director BAINES, Andrew Peter has been resigned. Director CULLINGFORD, Paul has been resigned. Director GILLIBRAND, Christopher Paul has been resigned. Director GILLIBRAND, Michael John has been resigned. Director NEALE, Roger Michael has been resigned. Director TAYLOR, Kevin James has been resigned. Director WHITE, Barbara has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
CULLINGFORD, Paul
Resigned: 28 July 2008
Appointed Date: 01 January 2007
61 years old
Director
WHITE, Barbara
Resigned: 28 September 2009
Appointed Date: 04 June 2001
70 years old
Persons With Significant Control
Alston Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ALSTON PRE-APPLIED LIMITED Events
19 March 2003
Composite guarantee and debenture
Delivered: 27 March 2003
Status: Satisfied
on 16 March 2007
Persons entitled: Lancashire County Developments (Investments) Limited
Description: Fixed and floating charges over the undertaking and all…
13 January 2003
Debenture
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1998
Legal mortgage
Delivered: 8 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 108-110 holme slack lane preston lancashire. With the…
4 February 1993
Charge
Delivered: 6 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
20 December 1989
Fixed and floating charge
Delivered: 27 December 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
25 April 1985
Guarantee & debenture
Delivered: 2 May 1985
Status: Satisfied
on 3 August 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1982
Debenture
Delivered: 7 October 1982
Status: Satisfied
on 3 August 1990
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…