ALCAD LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS32 4UF

Company number 01674043
Status Active
Incorporation Date 27 October 1982
Company Type Private Limited Company
Address 740 WATERSIDE DRIVE, AZTEC WEST, ALMONDSBURY, BRISTOL, ENGLAND, BS32 4UF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registered office address changed from Christchurch Way Greenwich London SE10 0AG to 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF on 13 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ALCAD LIMITED are www.alcad.co.uk, and www.alcad.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Filton Abbey Wood Rail Station is 2.4 miles; to Avonmouth Rail Station is 5.9 miles; to Bristol Temple Meads Rail Station is 6.2 miles; to Chepstow Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alcad Limited is a Private Limited Company. The company registration number is 01674043. Alcad Limited has been working since 27 October 1982. The present status of the company is Active. The registered address of Alcad Limited is 740 Waterside Drive Aztec West Almondsbury Bristol England Bs32 4uf. . GRIMES, Kristian Edward is a Director of the company. VOSSKAMP, Andreas is a Director of the company. Secretary GRECO, Francesco Carmine has been resigned. Secretary MICHAELIDES, Marios has been resigned. Secretary SADIQ, Liaqat Ali has been resigned. Secretary TURLEY, Russell has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director ANULF, Per Anders Torbjorn has been resigned. Director BURFITT, Marina has been resigned. Director CHINN, Stuart Malcolm has been resigned. Director CLARK, Patrick Thomas has been resigned. Director DUTAILLY, Jean Claude has been resigned. Director HERRITTY, Robert Michael has been resigned. Director KLINKER, Kenneth Arthur Frederick has been resigned. Director LEWIS, David Andrew has been resigned. Director LINES, Peter James has been resigned. Director MICHAELIDES, Marios has been resigned. Director PUTOIS, Francois Louis Rene has been resigned. Director SADIQ, Liaqat Ali has been resigned. Director STRUBBE, Rudi has been resigned. Director TAIN, Andre has been resigned. Director TURLEY, Russell has been resigned. Director VAN BAREN, Erik has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GRIMES, Kristian Edward
Appointed Date: 18 June 2010
52 years old

Director
VOSSKAMP, Andreas
Appointed Date: 28 June 2013
57 years old

Resigned Directors

Secretary
GRECO, Francesco Carmine
Resigned: 27 April 1999

Secretary
MICHAELIDES, Marios
Resigned: 22 March 2004
Appointed Date: 15 October 2002

Secretary
SADIQ, Liaqat Ali
Resigned: 17 July 2013
Appointed Date: 19 March 2004

Secretary
TURLEY, Russell
Resigned: 15 October 2002
Appointed Date: 27 April 1999

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 09 February 2015
Appointed Date: 17 July 2013

Director
ANULF, Per Anders Torbjorn
Resigned: 12 January 1999
82 years old

Director
BURFITT, Marina
Resigned: 01 February 1996
74 years old

Director
CHINN, Stuart Malcolm
Resigned: 12 January 1999
86 years old

Director
CLARK, Patrick Thomas
Resigned: 18 June 2010
Appointed Date: 12 January 2010
53 years old

Director
DUTAILLY, Jean Claude
Resigned: 12 January 1999
Appointed Date: 01 July 1996
78 years old

Director
HERRITTY, Robert Michael
Resigned: 19 March 2004
Appointed Date: 07 May 2002
65 years old

Director
KLINKER, Kenneth Arthur Frederick
Resigned: 12 January 1999
87 years old

Director
LEWIS, David Andrew
Resigned: 24 November 2004
Appointed Date: 19 March 2004
63 years old

Director
LINES, Peter James
Resigned: 07 June 1996
91 years old

Director
MICHAELIDES, Marios
Resigned: 22 March 2004
Appointed Date: 15 October 2002
62 years old

Director
PUTOIS, Francois Louis Rene
Resigned: 01 July 1996
84 years old

Director
SADIQ, Liaqat Ali
Resigned: 28 June 2013
Appointed Date: 19 March 2004
64 years old

Director
STRUBBE, Rudi
Resigned: 12 January 2010
Appointed Date: 19 March 2004
61 years old

Director
TAIN, Andre
Resigned: 31 March 2002
Appointed Date: 12 January 1999
83 years old

Director
TURLEY, Russell
Resigned: 15 October 2002
Appointed Date: 27 April 1999
68 years old

Director
VAN BAREN, Erik
Resigned: 19 March 2004
Appointed Date: 31 March 2002
69 years old

Persons With Significant Control

Alcatel-Lucent Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALCAD LIMITED Events

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Feb 2017
Registered office address changed from Christchurch Way Greenwich London SE10 0AG to 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF on 13 February 2017
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,500,000

27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 127 more events
12 Jan 1983
Registered office changed on 12/01/83 from: registered office changed
12 Jan 1983
Registered office changed on 12/01/83 from: registered office changed
20 Dec 1982
Company name changed\certificate issued on 20/12/82
27 Oct 1982
Incorporation
27 Oct 1982
Certificate of incorporation

Similar Companies

ALCACENT LTD ALCACER LIMITED ALCADEN LTD ALCADI LIMITED ALCADIAL LTD ALCADO LIMITED ALCAEUS RISK AND COMPLIANCE LIMITED