ALTAI EUROPE LIMITED
MERSEYSIDE DMWSL 275 LIMITED

Hellopages » Merseyside » St. Helens » WA9 3EX

Company number 03804850
Status Active
Incorporation Date 9 July 1999
Company Type Private Limited Company
Address LANCOTS LANE, ST. HELENS, MERSEYSIDE, WA9 3EX
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Audit exemption statement of guarantee by parent company for period ending 31/12/16; Statement of capital following an allotment of shares on 17 March 2016 GBP 100 ; Appointment of Paul John Ledwith as a director on 17 March 2016. The most likely internet sites of ALTAI EUROPE LIMITED are www.altaieurope.co.uk, and www.altai-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Altai Europe Limited is a Private Limited Company. The company registration number is 03804850. Altai Europe Limited has been working since 09 July 1999. The present status of the company is Active. The registered address of Altai Europe Limited is Lancots Lane St Helens Merseyside Wa9 3ex. . BENYON, Mark is a Secretary of the company. BENYON, Mark is a Director of the company. FOX, Richard John Jeff is a Director of the company. LEDWITH, Paul John is a Director of the company. Secretary CROSSLEY, Jessica Lyn has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BENYON, Susan Georgina has been resigned. Director BLACK, Alexander Dickson has been resigned. Director CAMERON, Gordon John has been resigned. Director GEARTY, Anthony John has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
BENYON, Mark
Appointed Date: 26 April 2000

Director
BENYON, Mark
Appointed Date: 18 February 2000
74 years old

Director
FOX, Richard John Jeff
Appointed Date: 20 November 2012
61 years old

Director
LEDWITH, Paul John
Appointed Date: 17 March 2016
42 years old

Resigned Directors

Secretary
CROSSLEY, Jessica Lyn
Resigned: 26 April 2000
Appointed Date: 01 November 1999

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 01 November 1999
Appointed Date: 09 July 1999

Director
BENYON, Susan Georgina
Resigned: 24 August 2011
Appointed Date: 18 February 2000
73 years old

Director
BLACK, Alexander Dickson
Resigned: 18 February 2000
Appointed Date: 01 November 1999
74 years old

Director
CAMERON, Gordon John
Resigned: 23 October 2003
Appointed Date: 01 November 1999
70 years old

Director
GEARTY, Anthony John
Resigned: 18 February 2000
Appointed Date: 01 November 1999
64 years old

Director
25 NOMINEES LIMITED
Resigned: 01 November 1999
Appointed Date: 09 July 1999

Persons With Significant Control

Mr Mark Benyon
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALTAI EUROPE LIMITED Events

13 Apr 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
06 Feb 2017
Statement of capital following an allotment of shares on 17 March 2016
  • GBP 100

19 Jan 2017
Appointment of Paul John Ledwith as a director on 17 March 2016
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 70 more events
02 Nov 1999
New director appointed
02 Nov 1999
Secretary resigned
02 Nov 1999
Director resigned
02 Nov 1999
Registered office changed on 02/11/99 from: royal london house 22/25 finsbury square london EC2A 1DS
09 Jul 1999
Incorporation

ALTAI EUROPE LIMITED Charges

15 May 2013
Charge code 0380 4850 0004
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: N/A. notification of addition to or amendment of charge…
8 May 2013
Charge code 0380 4850 0005
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
4 July 2000
Debenture
Delivered: 14 July 2000
Status: Satisfied on 30 August 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2000
All assets debenture
Delivered: 11 April 2000
Status: Satisfied on 30 August 2005
Persons entitled: Alex Lawrie Receivables Financing Limited T/a Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 February 2000
All assets debenture
Delivered: 14 March 2000
Status: Satisfied on 30 August 2005
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed and floating charges over the undertaking and all…