ALPHA MACHINE TECHNOLOGIES LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 5PF

Company number SC170239
Status RECEIVERSHIP
Incorporation Date 29 November 1996
Company Type Private Limited Company
Address 1 REDWOOD COURT, PEEL PARK, EAST KILBRIDE, GLASGOW, G74 5PF
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Notice of ceasing to act as receiver or manager; Dec mort/charge *; Dec mort/charge *. The most likely internet sites of ALPHA MACHINE TECHNOLOGIES LIMITED are www.alphamachinetechnologies.co.uk, and www.alpha-machine-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Alpha Machine Technologies Limited is a Private Limited Company. The company registration number is SC170239. Alpha Machine Technologies Limited has been working since 29 November 1996. The present status of the company is RECEIVERSHIP. The registered address of Alpha Machine Technologies Limited is 1 Redwood Court Peel Park East Kilbride Glasgow G74 5pf. . ADAMS, Carnie Seaton is a Director of the company. BROADLEY, Kenneth Andrew is a Director of the company. MACDONALD, David Murray is a Director of the company. MOLLOY, Patrick John is a Director of the company. Secretary CHAMBERS, Nigel Paul has been resigned. Secretary FORRESTER, John Douglas Merry has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Director CHAMBERS, Nigel Paul has been resigned. Director HILTON, Francis James has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Other business activities".


Current Directors

Director
ADAMS, Carnie Seaton
Appointed Date: 12 May 1998
67 years old

Director
BROADLEY, Kenneth Andrew
Appointed Date: 14 February 1997
79 years old

Director
MACDONALD, David Murray
Appointed Date: 14 February 1997
82 years old

Director
MOLLOY, Patrick John
Appointed Date: 18 February 1997
89 years old

Resigned Directors

Secretary
CHAMBERS, Nigel Paul
Resigned: 30 June 1998
Appointed Date: 20 January 1997

Secretary
FORRESTER, John Douglas Merry
Resigned: 11 November 1998
Appointed Date: 05 August 1998

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 20 January 1997
Appointed Date: 29 November 1996

Director
CHAMBERS, Nigel Paul
Resigned: 30 June 1998
Appointed Date: 20 January 1997
71 years old

Director
HILTON, Francis James
Resigned: 28 February 1997
Appointed Date: 20 January 1997
63 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 20 January 1997
Appointed Date: 29 November 1996
70 years old

Nominee Director
WILL, James Robert
Resigned: 20 January 1997
Appointed Date: 29 November 1996
70 years old

ALPHA MACHINE TECHNOLOGIES LIMITED Events

27 Jul 2004
Notice of ceasing to act as receiver or manager
01 Jul 1999
Dec mort/charge *
01 Jul 1999
Dec mort/charge *
01 Jul 1999
Dec mort/charge *
11 Mar 1999
Secretary resigned
...
... and 33 more events
22 Jan 1997
Registered office changed on 22/01/97 from: level 2, saltire court, 20 castle terrace edinburgh EH1 2ET
22 Jan 1997
Nc inc already adjusted 20/01/97
22 Jan 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jan 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Nov 1996
Incorporation

ALPHA MACHINE TECHNOLOGIES LIMITED Charges

27 October 1998
Floating charge
Delivered: 13 November 1998
Status: Partially satisfied
Persons entitled: Colin Hill
Description: Undertaking and all property and assets present and future…
27 October 1998
Bond & floating charge
Delivered: 13 November 1998
Status: Partially satisfied
Persons entitled: Colin Hill
Description: Undertaking and all property and assets present and future…
9 March 1997
Floating charge
Delivered: 11 March 1997
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…