ALAVES LIMITED
BIRMINGHAM BUSINESS PARK TRUSHELFCO (NO.2793) LIMITED

Hellopages » West Midlands » Solihull » B37 7YB

Company number 04152327
Status Active
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address 6290 BISHOPS COURT, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 . The most likely internet sites of ALAVES LIMITED are www.alaves.co.uk, and www.alaves.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Alaves Limited is a Private Limited Company. The company registration number is 04152327. Alaves Limited has been working since 01 February 2001. The present status of the company is Active. The registered address of Alaves Limited is 6290 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7yb. . GOODMAN, Laurence Joseph is a Secretary of the company. GOODMAN, Catherine is a Director of the company. GOODMAN, Laurence Joseph is a Director of the company. Nominee Secretary TRUSEC LIMITED has been resigned. Director BOARDMAN, Nigel Patrick Gray has been resigned. Director KHAN, Samee has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOODMAN, Laurence Joseph
Appointed Date: 16 May 2001

Director
GOODMAN, Catherine
Appointed Date: 16 May 2001
87 years old

Director
GOODMAN, Laurence Joseph
Appointed Date: 16 May 2001
88 years old

Resigned Directors

Nominee Secretary
TRUSEC LIMITED
Resigned: 16 May 2001
Appointed Date: 01 February 2001

Director
BOARDMAN, Nigel Patrick Gray
Resigned: 16 May 2001
Appointed Date: 15 May 2001
75 years old

Director
KHAN, Samee
Resigned: 16 May 2001
Appointed Date: 15 May 2001
50 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 15 May 2001
Appointed Date: 01 February 2001
64 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 15 May 2001
Appointed Date: 01 February 2001
62 years old

ALAVES LIMITED Events

24 Feb 2017
Confirmation statement made on 1 February 2017 with updates
03 Feb 2017
Accounts for a dormant company made up to 31 March 2016
19 Apr 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Mar 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 45 more events
22 May 2001
New director appointed
22 May 2001
New director appointed
18 May 2001
Memorandum and Articles of Association
16 May 2001
Company name changed trushelfco (no.2793) LIMITED\certificate issued on 16/05/01
01 Feb 2001
Incorporation

ALAVES LIMITED Charges

10 March 2005
Security agreement
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee) as Agent and Trustee for and on Behalf of the Financeparties
Description: Fixed and floating charges over assets present and future…
21 February 2005
Mortgage of shares
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the shares and all related rights. See the mortgage…
21 February 2005
Security agreement
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a great minster north, london, all plant and…
23 May 2001
Mortgage of shares
Delivered: 11 June 2001
Status: Satisfied on 29 March 2005
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft as Agent and Trustee Forthe Finance Parties ("the Agent")
Description: By way of first legal mortgage all shares held by it and…
23 May 2001
Security agreement
Delivered: 11 June 2001
Status: Satisfied on 29 March 2005
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft as Agent and Trustee Forthe Finance Parties ("the Agent")
Description: All that f/h land and buildings k/a great minster (north)…