ALCALINE UK LIMITED
HYTHE AURORA TRANSPORT LIMITED

Hellopages » Kent » Shepway » CT21 4LR
Company number 02847611
Status Active
Incorporation Date 25 August 1993
Company Type Private Limited Company
Address ALCALINE HOUSE UNITS S-V, LYMPNE INDUSTRIAL ESTATE, LYMPNE, HYTHE, KENT, CT21 4LR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Group of companies' accounts made up to 31 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of ALCALINE UK LIMITED are www.alcalineuk.co.uk, and www.alcaline-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Sandling Rail Station is 2.4 miles; to Folkestone West Rail Station is 6.1 miles; to Ashford International Rail Station is 7.4 miles; to Wye Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alcaline Uk Limited is a Private Limited Company. The company registration number is 02847611. Alcaline Uk Limited has been working since 25 August 1993. The present status of the company is Active. The registered address of Alcaline Uk Limited is Alcaline House Units S V Lympne Industrial Estate Lympne Hythe Kent Ct21 4lr. . ZACCHEO, Teresa is a Secretary of the company. ZACCHEO, Lorenzo is a Director of the company. Secretary MARCHISIO, Bartdiomeo has been resigned. Secretary MARCHISIO, Linzia has been resigned. Secretary ZACCHEO, Teresa has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BALELLA, Enrico has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARCHISIO, Claudio has been resigned. Director MELANDRI, Franco has been resigned. Director ZACCHEO, Lorenzo has been resigned. Director ZACCHEO, Teresa has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
ZACCHEO, Teresa
Appointed Date: 20 February 1998

Director
ZACCHEO, Lorenzo
Appointed Date: 06 November 2001
70 years old

Resigned Directors

Secretary
MARCHISIO, Bartdiomeo
Resigned: 20 February 1998
Appointed Date: 01 September 1996

Secretary
MARCHISIO, Linzia
Resigned: 01 September 1995
Appointed Date: 25 August 1993

Secretary
ZACCHEO, Teresa
Resigned: 12 August 1996
Appointed Date: 01 September 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 August 1993
Appointed Date: 25 August 1993

Director
BALELLA, Enrico
Resigned: 31 May 2005
Appointed Date: 30 November 1999
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 August 1993
Appointed Date: 25 August 1993

Director
MARCHISIO, Claudio
Resigned: 31 August 1999
Appointed Date: 25 August 1993
64 years old

Director
MELANDRI, Franco
Resigned: 31 May 2005
Appointed Date: 30 November 1999
72 years old

Director
ZACCHEO, Lorenzo
Resigned: 03 April 2001
Appointed Date: 01 August 1997
70 years old

Director
ZACCHEO, Teresa
Resigned: 06 November 2001
Appointed Date: 03 April 2000
66 years old

Persons With Significant Control

Mr Lorenzo Zaccheo
Notified on: 19 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ALCALINE UK LIMITED Events

19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
15 Jun 2016
Group of companies' accounts made up to 31 December 2015
26 May 2016
Satisfaction of charge 3 in full
26 May 2016
Satisfaction of charge 028476110004 in full
02 Nov 2015
Registration of charge 028476110008, created on 28 October 2015
...
... and 97 more events
16 Jan 1994
Accounting reference date notified as 31/08

08 Oct 1993
Registered office changed on 08/10/93 from: 84 temple chambers, temple avenue, london, EC4Y ohp
08 Oct 1993
Secretary resigned;director resigned;new director appointed

08 Oct 1993
New secretary appointed

25 Aug 1993
Incorporation

ALCALINE UK LIMITED Charges

28 October 2015
Charge code 0284 7611 0008
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
6 October 2015
Charge code 0284 7611 0007
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
21 August 2015
Charge code 0284 7611 0006
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the <freehold/leasehold property>…
6 August 2015
Charge code 0284 7611 0005
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets and freehold…
24 June 2014
Charge code 0284 7611 0004
Delivered: 10 July 2014
Status: Satisfied on 26 May 2016
Persons entitled: Barclays Bank PLC
Description: Units s-v lympne industrial estate otterpool lane hythe…
5 May 2011
Fixed & floating charge
Delivered: 11 May 2011
Status: Satisfied on 26 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2009
All assets debenture
Delivered: 9 April 2009
Status: Satisfied on 15 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 March 2000
Fixed and floating charge
Delivered: 1 April 2000
Status: Satisfied on 31 August 2001
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…