ALPHAGEN GROUP LIMITED
SALFORD ALPHAGEN LIMITED

Hellopages » Greater Manchester » Salford » M3 5JZ

Company number 02528802
Status Active
Incorporation Date 8 August 1990
Company Type Private Limited Company
Address ALEX HOUSE, 260/268 CHAPEL STREET, SALFORD, LANCASHIRE, M3 5JZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location 3 st. Marys Parsonage Manchester M3 2rd. The most likely internet sites of ALPHAGEN GROUP LIMITED are www.alphagengroup.co.uk, and www.alphagen-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Belle Vue Rail Station is 3.7 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alphagen Group Limited is a Private Limited Company. The company registration number is 02528802. Alphagen Group Limited has been working since 08 August 1990. The present status of the company is Active. The registered address of Alphagen Group Limited is Alex House 260 268 Chapel Street Salford Lancashire M3 5jz. . FEINGOLD, Neil is a Secretary of the company. FEINGOLD, Neil is a Director of the company. Secretary ALEXANDER, Colin Douglas has been resigned. Secretary FEINGOLD, Neil has been resigned. Secretary TAYLOR, Timothy Robert has been resigned. Director BARNARD, Robert Michael has been resigned. Director BELL, Andrew Charles Graham has been resigned. Director EAGLAND, Janet has been resigned. Director HARGREAVES, Simon John has been resigned. Director WALSHAW, Brenton Mark, Dr has been resigned. Director WALSHAW, Darren Lee has been resigned. Director WALSHAW, Jason Ian has been resigned. Director WALSHAW, Samuel has been resigned. Director WATKINS, Deborah has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
FEINGOLD, Neil
Appointed Date: 12 June 1996

Director
FEINGOLD, Neil

61 years old

Resigned Directors

Secretary
ALEXANDER, Colin Douglas
Resigned: 17 July 1995
Appointed Date: 05 December 1993

Secretary
FEINGOLD, Neil
Resigned: 30 November 1993

Secretary
TAYLOR, Timothy Robert
Resigned: 12 June 1996
Appointed Date: 17 July 1995

Director
BARNARD, Robert Michael
Resigned: 27 September 2001
Appointed Date: 08 December 1997
63 years old

Director
BELL, Andrew Charles Graham
Resigned: 30 April 2002
Appointed Date: 04 June 1998
68 years old

Director
EAGLAND, Janet
Resigned: 16 April 2014
Appointed Date: 09 March 1991
76 years old

Director
HARGREAVES, Simon John
Resigned: 14 May 2014
Appointed Date: 04 July 2006
62 years old

Director
WALSHAW, Brenton Mark, Dr
Resigned: 11 July 2014
62 years old

Director
WALSHAW, Darren Lee
Resigned: 31 October 2015
60 years old

Director
WALSHAW, Jason Ian
Resigned: 01 January 2016
Appointed Date: 18 June 2004
52 years old

Director
WALSHAW, Samuel
Resigned: 18 June 2004
97 years old

Director
WATKINS, Deborah
Resigned: 16 October 1998
Appointed Date: 08 December 1997
59 years old

Persons With Significant Control

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

ALPHAGEN GROUP LIMITED Events

03 Nov 2016
Confirmation statement made on 14 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Register(s) moved to registered inspection location 3 st. Marys Parsonage Manchester M3 2rd
26 Sep 2016
Register inspection address has been changed to 3 st. Marys Parsonage Manchester M3 2rd
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5,026.55175

...
... and 138 more events
17 Aug 1990
Nc inc already adjusted 14/08/90

17 Aug 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

17 Aug 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Aug 1990
Incorporation

08 Aug 1990
Incorporation

ALPHAGEN GROUP LIMITED Charges

9 August 1994
Legal charge
Delivered: 15 August 1994
Status: Satisfied on 14 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-unit 1,heathgate place,75/87…
10 December 1993
Legal charge
Delivered: 14 December 1993
Status: Satisfied on 26 June 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 heathgate place 75/87 agincourt road london. By way…
28 March 1991
Debenture
Delivered: 15 April 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…