ALWAYSON LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4QW

Company number 04090448
Status Active
Incorporation Date 16 October 2000
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4QW
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Current accounting period extended from 30 June 2017 to 31 December 2017; Termination of appointment of Martin David Peck as a director on 18 January 2017. The most likely internet sites of ALWAYSON LIMITED are www.alwayson.co.uk, and www.alwayson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Alwayson Limited is a Private Limited Company. The company registration number is 04090448. Alwayson Limited has been working since 16 October 2000. The present status of the company is Active. The registered address of Alwayson Limited is 1 London Street Reading Berkshire England Rg1 4qw. . SPEAFI SECRETARIAL LIMITED is a Secretary of the company. HALL, Jane Suzanne is a Director of the company. RAYNES, Brett is a Director of the company. Secretary ANDERSON, Ian Benjamin has been resigned. Secretary HISTED, Charlotte Anne has been resigned. Secretary MCGAUGHEY, Roy has been resigned. Secretary ZAREMBA, Jerzy has been resigned. Secretary ZAREMBA, Lindy Jane has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ALTY, Henry John Alexander has been resigned. Director ANDERSON, Ian Benjamin has been resigned. Director HEALEY, Russell George has been resigned. Director MOORE, Joe has been resigned. Director MOORE, Lorna Carol has been resigned. Director PECK, Martin David has been resigned. Director PODBURY, Elizabeth Emma has been resigned. Director ZAREMBA, Jerzy has been resigned. Director ZAREMBA, Lindy Jane has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
SPEAFI SECRETARIAL LIMITED
Appointed Date: 18 January 2017

Director
HALL, Jane Suzanne
Appointed Date: 18 January 2017
57 years old

Director
RAYNES, Brett
Appointed Date: 18 January 2017
61 years old

Resigned Directors

Secretary
ANDERSON, Ian Benjamin
Resigned: 07 September 2006
Appointed Date: 17 June 2005

Secretary
HISTED, Charlotte Anne
Resigned: 18 January 2017
Appointed Date: 06 October 2014

Secretary
MCGAUGHEY, Roy
Resigned: 04 December 2001
Appointed Date: 16 October 2000

Secretary
ZAREMBA, Jerzy
Resigned: 17 June 2005
Appointed Date: 04 December 2001

Secretary
ZAREMBA, Lindy Jane
Resigned: 05 July 2010
Appointed Date: 07 September 2006

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 October 2000
Appointed Date: 16 October 2000

Director
ALTY, Henry John Alexander
Resigned: 17 December 2015
Appointed Date: 22 May 2014
40 years old

Director
ANDERSON, Ian Benjamin
Resigned: 07 September 2006
Appointed Date: 17 June 2005
62 years old

Director
HEALEY, Russell George
Resigned: 22 May 2014
Appointed Date: 27 May 2010
54 years old

Director
MOORE, Joe
Resigned: 05 March 2001
Appointed Date: 13 December 2000
63 years old

Director
MOORE, Lorna Carol
Resigned: 16 March 2001
Appointed Date: 16 October 2000
65 years old

Director
PECK, Martin David
Resigned: 18 January 2017
Appointed Date: 24 October 2014
62 years old

Director
PODBURY, Elizabeth Emma
Resigned: 18 January 2017
Appointed Date: 17 December 2015
39 years old

Director
ZAREMBA, Jerzy
Resigned: 05 July 2010
Appointed Date: 30 January 2001
63 years old

Director
ZAREMBA, Lindy Jane
Resigned: 17 June 2005
Appointed Date: 16 October 2000
60 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 October 2000
Appointed Date: 16 October 2000

Persons With Significant Control

Alwayson Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALWAYSON LIMITED Events

15 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Jan 2017
Current accounting period extended from 30 June 2017 to 31 December 2017
23 Jan 2017
Termination of appointment of Martin David Peck as a director on 18 January 2017
23 Jan 2017
Termination of appointment of Charlotte Anne Histed as a secretary on 18 January 2017
23 Jan 2017
Termination of appointment of Elizabeth Emma Podbury as a director on 18 January 2017
...
... and 91 more events
19 Oct 2000
Secretary resigned
19 Oct 2000
New secretary appointed
19 Oct 2000
Director resigned
19 Oct 2000
New director appointed
16 Oct 2000
Incorporation

ALWAYSON LIMITED Charges

18 January 2017
Charge code 0409 0448 0006
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
1 May 2014
Charge code 0409 0448 0005
Delivered: 15 May 2014
Status: Satisfied on 23 January 2017
Persons entitled: Foresight 2 Vct PLC (As Security Trustee)
Description: Not applicable…
16 November 2010
Guarantee & debenture
Delivered: 20 November 2010
Status: Satisfied on 23 January 2017
Persons entitled: Foresight 2 Vct PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2006
Debenture
Delivered: 4 August 2006
Status: Satisfied on 31 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2003
All asset debenture
Delivered: 26 November 2003
Status: Satisfied on 10 June 2005
Persons entitled: Eurofactor (UK) Limited
Description: Fixed and floating charge all assets.
15 October 2003
Debenture
Delivered: 21 October 2003
Status: Satisfied on 24 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…