ALAM INVESTMENTS LIMITED
ROCHDALE WORLDWIDE CASH & CARRY (ROCHDALE) LTD

Hellopages » Greater Manchester » Rochdale » OL16 4RW

Company number 03807712
Status Active
Incorporation Date 15 July 1999
Company Type Private Limited Company
Address DEAN BANK HOUSE, DEAN BANK DRIVE, ROCHDALE, LANCASHIRE, OL16 4RW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of ALAM INVESTMENTS LIMITED are www.alaminvestments.co.uk, and www.alam-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Ashton-under-Lyne Rail Station is 7.2 miles; to Guide Bridge Rail Station is 8.1 miles; to Fairfield Rail Station is 8.3 miles; to Belle Vue Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alam Investments Limited is a Private Limited Company. The company registration number is 03807712. Alam Investments Limited has been working since 15 July 1999. The present status of the company is Active. The registered address of Alam Investments Limited is Dean Bank House Dean Bank Drive Rochdale Lancashire Ol16 4rw. . ALAM, Pervez is a Director of the company. Secretary IQBAL, Zahid has been resigned. Secretary KASHIF, Javaid has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ALAM, Mohammed Arshad has been resigned. Director ALAM, Pervez has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALAM, Pervez
Appointed Date: 18 November 2002
69 years old

Resigned Directors

Secretary
IQBAL, Zahid
Resigned: 17 November 2000
Appointed Date: 17 July 1999

Secretary
KASHIF, Javaid
Resigned: 04 September 2012
Appointed Date: 10 August 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 July 1999
Appointed Date: 15 July 1999

Director
ALAM, Mohammed Arshad
Resigned: 18 November 2002
Appointed Date: 10 August 2000
65 years old

Director
ALAM, Pervez
Resigned: 17 November 2000
Appointed Date: 17 July 1999
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 July 1999
Appointed Date: 15 July 1999

Persons With Significant Control

Mr Pervez Alam
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ALAM INVESTMENTS LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
18 Oct 2016
Compulsory strike-off action has been discontinued
15 Oct 2016
Confirmation statement made on 15 July 2016 with updates
11 Oct 2016
First Gazette notice for compulsory strike-off
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 79 more events
25 Jul 2000
New secretary appointed
27 Jun 2000
First Gazette notice for compulsory strike-off
22 Jul 1999
Secretary resigned
22 Jul 1999
Director resigned
15 Jul 1999
Incorporation

ALAM INVESTMENTS LIMITED Charges

5 January 2010
Legal charge
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on queensway rochdale t/no GM332016 by…
25 April 2008
Legal charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of crescent road crumpsall by way of…
1 June 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 169 glodwick road oldham t/no GM231231. By way of fixed…
1 June 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 607 great horton road bradford t/no WYK325542. By way of…
26 September 2005
Legal charge
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the north side of station road…
16 April 2004
Legal charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land on the south west side of wilmslow road rusholme…
26 March 2004
Legal charge
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h land and buildings on the north side of…
15 March 2004
Legal charge
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of varley street miles platting…
28 April 2003
Legal charge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 slade lane, longsight, manchester. By way of fixed…
6 November 2000
Legal mortgage
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 lower tweedale st rochdale t/no…
6 November 2000
Legal mortgage
Delivered: 13 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 9 briar street rochdale lancashire…
6 November 2000
Legal mortgage
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 63 milkstone road rochdale lancashire…
6 November 2000
Legal mortgage
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 29 equitable street rochdale lancashire t/no.LA291701…
6 November 2000
Legal mortgage
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a panorama house woodhead road bradford west…
2 November 2000
Mortgage debenture
Delivered: 6 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…