ALSTON PRE-APPLIED LIMITED
PRESTON ALSTON PRE-APPLIED FASTENER SERVICES LTD ALSTON ENGINEERS (PRESTON) LIMITED

Hellopages » Lancashire » Preston » PR2 5BD

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-four years and ten 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

Secretary
GILLIBRAND, Margaret Langthorne
Appointed Date: 16 March 1999

Director

Resigned Directors

Secretary
GILLIBRAND, Michael John
Resigned: 16 March 1999

Director
BAINES, Andrew Peter
Resigned: 20 December 2002
66 years old

Director
CULLINGFORD, Paul
Resigned: 28 July 2008
Appointed Date: 01 January 2007
61 years old

Director
GILLIBRAND, Christopher Paul
Resigned: 31 December 2006
Appointed Date: 12 February 1998
55 years old

Director
GILLIBRAND, Michael John
Resigned: 21 June 2012
83 years old

Director
NEALE, Roger Michael
Resigned: 31 December 1999
Appointed Date: 25 November 1998
60 years old

Director
TAYLOR, Kevin James
Resigned: 12 June 1998
64 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

09 Nov 2016
Confirmation statement made on 30 October 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 76,000

09 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 76,000

Statement of capital on 2014-11-13
  • GBP 76,000

...
... and 93 more events
23 Nov 1988
Director resigned;new director appointed

11 Jan 1988
Return made up to 23/10/87; full list of members

16 Jul 1987
Full accounts made up to 31 December 1985

12 Dec 1986
Full accounts made up to 31 December 1984

12 Dec 1986
Return made up to 20/10/86; full list of members

ALSTON PRE-APPLIED LIMITED Charges

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…