ALTERNATIVE DIRECT MARKETING LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG2 7QX

Company number 03079248
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address 26 WILFORD LANE, WEST BRIDGFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 7QX
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 55209 - Other holiday and other collective accommodation, 68320 - Management of real estate on a fee or contract basis, 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of ALTERNATIVE DIRECT MARKETING LIMITED are www.alternativedirectmarketing.co.uk, and www.alternative-direct-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Alternative Direct Marketing Limited is a Private Limited Company. The company registration number is 03079248. Alternative Direct Marketing Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Alternative Direct Marketing Limited is 26 Wilford Lane West Bridgford Nottingham Nottinghamshire Ng2 7qx. . AJOSE, David is a Secretary of the company. AJOSE, David is a Director of the company. Secretary BRAGG, Joanna Margaret has been resigned. Secretary KEITH, John Leonard has been resigned. Secretary MAY, Beverly has been resigned. Secretary MCCRACKEN, Michael William Gardner has been resigned. Director BRAGG, Joanna Margaret has been resigned. Director PROFESSIONAL FORMATIONS & SEARCHES LTD has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
AJOSE, David
Appointed Date: 21 July 1995

Director
AJOSE, David
Appointed Date: 21 July 1995
61 years old

Resigned Directors

Secretary
BRAGG, Joanna Margaret
Resigned: 12 July 1996
Appointed Date: 21 July 1995

Secretary
KEITH, John Leonard
Resigned: 21 July 1995
Appointed Date: 12 July 1995

Secretary
MAY, Beverly
Resigned: 04 August 2010
Appointed Date: 08 August 1997

Secretary
MCCRACKEN, Michael William Gardner
Resigned: 08 August 1997
Appointed Date: 11 November 1996

Director
BRAGG, Joanna Margaret
Resigned: 11 November 1996
Appointed Date: 21 July 1995
64 years old

Director
PROFESSIONAL FORMATIONS & SEARCHES LTD
Resigned: 21 July 1995
Appointed Date: 12 July 1995

Persons With Significant Control

Mr David Ajose
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ALTERNATIVE DIRECT MARKETING LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

...
... and 54 more events
13 Aug 1996
Return made up to 12/07/96; full list of members
  • 363(288) ‐ Secretary resigned

26 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
26 Jul 1995
New secretary appointed;director resigned;new director appointed
26 Jul 1995
Registered office changed on 26/07/95 from: rovert house station road hucknall nottingham NG15 7UD
12 Jul 1995
Incorporation

ALTERNATIVE DIRECT MARKETING LIMITED Charges

1 October 2004
Mortgage deed
Delivered: 12 October 2004
Status: Satisfied on 11 December 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 42 crosby road, west bridgford, nottingham…
1 October 2004
Mortgage
Delivered: 9 October 2004
Status: Satisfied on 19 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a or being 12, king johns chambers…
13 September 2004
Debenture deed
Delivered: 18 September 2004
Status: Satisfied on 7 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…