ALPHCO LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PL

Company number 04147921
Status Active
Incorporation Date 25 January 2001
Company Type Private Limited Company
Address AQUIS HOUSE, 49-51 BLAGRAVE STREET, READING, ENGLAND, RG1 1PL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mrs Pamela Elizabeth Harper as a director on 23 September 2016. The most likely internet sites of ALPHCO LIMITED are www.alphco.co.uk, and www.alphco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Alphco Limited is a Private Limited Company. The company registration number is 04147921. Alphco Limited has been working since 25 January 2001. The present status of the company is Active. The registered address of Alphco Limited is Aquis House 49 51 Blagrave Street Reading England Rg1 1pl. . HARPER, Pamela Elizabeth is a Secretary of the company. HARPER, Pamela Elizabeth is a Director of the company. UZIELLI, Alessandro is a Director of the company. Secretary DOHERTY, Delia has been resigned. Secretary JACKSON, Nigel David Frederick has been resigned. Secretary NORMAN, Peter Hugh has been resigned. Secretary SHERMAN, William has been resigned. Secretary FCFM GROUP LIMITED has been resigned. Secretary GD SECRETARIAL SERVICES LIMITED has been resigned. Director EDWARDS, David Patrick has been resigned. Director NORMAN, Peter Hugh has been resigned. Director SHERMAN, William has been resigned. Director UZIELLI, Philip has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARPER, Pamela Elizabeth
Appointed Date: 15 August 2016

Director
HARPER, Pamela Elizabeth
Appointed Date: 23 September 2016
68 years old

Director
UZIELLI, Alessandro
Appointed Date: 30 January 2001
58 years old

Resigned Directors

Secretary
DOHERTY, Delia
Resigned: 25 June 2008
Appointed Date: 06 May 2005

Secretary
JACKSON, Nigel David Frederick
Resigned: 23 May 2005
Appointed Date: 29 September 2003

Secretary
NORMAN, Peter Hugh
Resigned: 01 July 2003
Appointed Date: 26 January 2001

Secretary
SHERMAN, William
Resigned: 29 February 2016
Appointed Date: 25 June 2008

Secretary
FCFM GROUP LIMITED
Resigned: 15 August 2016
Appointed Date: 29 February 2016

Secretary
GD SECRETARIAL SERVICES LIMITED
Resigned: 26 January 2001
Appointed Date: 25 January 2001

Director
EDWARDS, David Patrick
Resigned: 26 January 2001
Appointed Date: 25 January 2001
63 years old

Director
NORMAN, Peter Hugh
Resigned: 05 February 2001
Appointed Date: 26 January 2001
83 years old

Director
SHERMAN, William
Resigned: 29 February 2016
Appointed Date: 16 September 2013
80 years old

Director
UZIELLI, Philip
Resigned: 25 August 2001
Appointed Date: 26 January 2001
93 years old

Persons With Significant Control

Mrs Pamela Elizabeth Harper
Notified on: 1 July 2016
68 years old
Nature of control: Has significant influence or control

ALPHCO LIMITED Events

14 Feb 2017
Confirmation statement made on 25 January 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Sep 2016
Appointment of Mrs Pamela Elizabeth Harper as a director on 23 September 2016
15 Aug 2016
Appointment of Mrs Pamela Elizabeth Harper as a secretary on 15 August 2016
15 Aug 2016
Termination of appointment of Fcfm Group Limited as a secretary on 15 August 2016
...
... and 57 more events
09 Feb 2001
Secretary resigned
09 Feb 2001
New secretary appointed;new director appointed
09 Feb 2001
New director appointed
09 Feb 2001
New director appointed
25 Jan 2001
Incorporation