ALPHA FX LIMITED
READING ALPHA FOREX LIMITED POUND LTD

Hellopages » Berkshire » Reading » RG1 1LG

Company number 05108142
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address 5TH FLOOR, BRUNEL HOUSE, STATION ROAD, READING, BERKSHIRE, ENGLAND, RG1 1LG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Resolutions RES08 ‐ Resolution of authority to purchase own shares out of capital ; Cancellation of shares. Statement of capital on 16 March 2017 GBP 19,323 ; Purchase of own shares.. The most likely internet sites of ALPHA FX LIMITED are www.alphafx.co.uk, and www.alpha-fx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Alpha Fx Limited is a Private Limited Company. The company registration number is 05108142. Alpha Fx Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Alpha Fx Limited is 5th Floor Brunel House Station Road Reading Berkshire England Rg1 1lg. . CURRIE, Jonathan Colin is a Director of the company. KIDD, Timothy Charles is a Director of the company. LISNEY, Henry is a Director of the company. SINGH, Manmeet is a Director of the company. TILLBROOK, Morgan is a Director of the company. Secretary SECRETARIES LIMITED, Sm has been resigned. Secretary SHAH, Divaker has been resigned. Secretary ALPHA FOREX LIMITED has been resigned. Secretary GRUNBERG & CO LIMITED has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director CRANN, Phil has been resigned. Director GEORGESON, Thomas has been resigned. Director HALFNIGHT, Liam John has been resigned. Director HICKEY, Kieran Gary has been resigned. Director MOURSI, Sherif has been resigned. Director TILLBROOK, Martin Paul has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
CURRIE, Jonathan Colin
Appointed Date: 29 February 2012
42 years old

Director
KIDD, Timothy Charles
Appointed Date: 16 November 2016
60 years old

Director
LISNEY, Henry
Appointed Date: 21 June 2016
33 years old

Director
SINGH, Manmeet
Appointed Date: 21 June 2016
57 years old

Director
TILLBROOK, Morgan
Appointed Date: 05 February 2009
42 years old

Resigned Directors

Secretary
SECRETARIES LIMITED, Sm
Resigned: 01 October 2009
Appointed Date: 22 June 2009

Secretary
SHAH, Divaker
Resigned: 01 January 2015
Appointed Date: 10 July 2009

Secretary
ALPHA FOREX LIMITED
Resigned: 02 July 2009
Appointed Date: 02 July 2009

Secretary
GRUNBERG & CO LIMITED
Resigned: 22 June 2009
Appointed Date: 05 February 2009

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 05 February 2009
Appointed Date: 21 April 2004

Director
CRANN, Phil
Resigned: 07 December 2011
Appointed Date: 04 January 2011
55 years old

Director
GEORGESON, Thomas
Resigned: 21 June 2016
Appointed Date: 12 September 2013
44 years old

Director
HALFNIGHT, Liam John
Resigned: 15 December 2016
Appointed Date: 22 February 2010
40 years old

Director
HICKEY, Kieran Gary
Resigned: 12 November 2015
Appointed Date: 01 March 2010
61 years old

Director
MOURSI, Sherif
Resigned: 21 November 2011
Appointed Date: 01 March 2010
59 years old

Director
TILLBROOK, Martin Paul
Resigned: 23 June 2016
Appointed Date: 11 February 2009
70 years old

Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 05 February 2009
Appointed Date: 21 April 2004

Persons With Significant Control

Alpha Capital Limited
Notified on: 16 December 2016
Nature of control: Ownership of shares – 75% or more

ALPHA FX LIMITED Events

28 Mar 2017
Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital

28 Mar 2017
Cancellation of shares. Statement of capital on 16 March 2017
  • GBP 19,323

28 Mar 2017
Purchase of own shares.
24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
13 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 91 more events
03 May 2006
Accounts for a dormant company made up to 30 April 2006
03 Jan 2006
Accounts for a dormant company made up to 30 April 2005
28 Jun 2005
Return made up to 23/06/05; full list of members
22 Apr 2004
Registered office changed on 22/04/04 from: suite b, 29 harley street london W1G 9QR
21 Apr 2004
Incorporation

ALPHA FX LIMITED Charges

5 November 2015
Charge code 0510 8142 0003
Delivered: 7 November 2015
Status: Satisfied on 19 December 2015
Persons entitled: Whitehall Trustees Limited Morgan James Tillbrook Glenda Ann Tillbrook Martin Paul Tillbrook
Description: N/A…
22 December 2014
Charge code 0510 8142 0002
Delivered: 3 January 2015
Status: Satisfied on 8 May 2015
Persons entitled: Morgan James Tillbrook Glenda Ann Tillbrook Martin Paul Tillbrook Whitehall Trustees Limited
Description: None…
2 June 2010
Debenture
Delivered: 9 June 2010
Status: Satisfied on 15 November 2011
Persons entitled: Morgan James Tillbrook
Description: Fixed and floating charge over the undertaking and all…