ALPHA 3 MANUFACTURING LIMITED
STEVENAGE ABACUS ELECTRONICS HOLDINGS LIMITED ABACUS POLAR HOLDINGS LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2EF

Company number 01065925
Status Active
Incorporation Date 15 August 1972
Company Type Private Limited Company
Address AVNET HOUSE RUTHERFORD CLOSE, MEADWAY, STEVENAGE, HERDFORDSHIRE, SG1 2EF
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration two hundred and twenty-two events have happened. The last three records are Full accounts made up to 2 July 2016; Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 27 June 2015. The most likely internet sites of ALPHA 3 MANUFACTURING LIMITED are www.alpha3manufacturing.co.uk, and www.alpha-3-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Alpha 3 Manufacturing Limited is a Private Limited Company. The company registration number is 01065925. Alpha 3 Manufacturing Limited has been working since 15 August 1972. The present status of the company is Active. The registered address of Alpha 3 Manufacturing Limited is Avnet House Rutherford Close Meadway Stevenage Herdfordshire Sg1 2ef. . VAN DER ZWALMEN, Anne, Company Secretary is a Secretary of the company. BIELEFELD, Peter is a Director of the company. CROWELL, William Read is a Director of the company. FRIEL, Clifford Andrew is a Director of the company. MCBETH, Graham is a Director of the company. MCCOY, Michael Ryan is a Director of the company. Secretary BATEMAN, Andrew has been resigned. Secretary GRIFFITH-JONES, Peter Laugharne has been resigned. Secretary HEFFERNAN, Liam Anthony has been resigned. Secretary VAN DER PANT, Gavin Lawrence has been resigned. Secretary VAN DER PANT, Gavin Lawrence has been resigned. Director AINSWORTH, Alyn has been resigned. Director ALLEN, Peter Vance has been resigned. Director BALI, Adursh Mohan has been resigned. Director BENNETT, Raymond George has been resigned. Director BIRK, David Ralph has been resigned. Director BLACKMORE, Richard has been resigned. Director BLAKE, Keith has been resigned. Director GRIFFITH-JONES, Peter Laugharne has been resigned. Director HEFFERNAN, Liam Anthony has been resigned. Director KENT, Martin Robert has been resigned. Director MAJA, Stefan James has been resigned. Director MAJA, Stefan James has been resigned. Director MURDOCH, Brian Robertson has been resigned. Director MYERS, David Charles has been resigned. Director SADOWSKI, Raymond John has been resigned. Director VAN DER PANT, Gavin Lawrence has been resigned. Director WARSANY, Peter Richard has been resigned. Director WOTHERSPOON, Stuart Elwyn has been resigned. Director ZAMMIT, Patrick Laurent has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
VAN DER ZWALMEN, Anne, Company Secretary
Appointed Date: 20 April 2009

Director
BIELEFELD, Peter
Appointed Date: 20 April 2009
60 years old

Director
CROWELL, William Read
Appointed Date: 29 March 2013
66 years old

Director
FRIEL, Clifford Andrew
Appointed Date: 01 February 2007
69 years old

Director
MCBETH, Graham
Appointed Date: 20 May 1997
63 years old

Director
MCCOY, Michael Ryan
Appointed Date: 31 December 2012
49 years old

Resigned Directors

Secretary
BATEMAN, Andrew
Resigned: 30 June 2008
Appointed Date: 01 February 2006

Secretary
GRIFFITH-JONES, Peter Laugharne
Resigned: 09 March 2001

Secretary
HEFFERNAN, Liam Anthony
Resigned: 20 April 2009
Appointed Date: 17 October 2008

Secretary
VAN DER PANT, Gavin Lawrence
Resigned: 17 October 2008
Appointed Date: 30 June 2008

Secretary
VAN DER PANT, Gavin Lawrence
Resigned: 01 February 2006
Appointed Date: 09 March 2001

Director
AINSWORTH, Alyn
Resigned: 20 April 2009
Appointed Date: 01 February 2007
71 years old

Director
ALLEN, Peter Vance
Resigned: 20 April 2009
Appointed Date: 01 April 2005
69 years old

Director
BALI, Adursh Mohan
Resigned: 01 December 1996
67 years old

Director
BENNETT, Raymond George
Resigned: 25 February 1993
78 years old

Director
BIRK, David Ralph
Resigned: 31 December 2012
Appointed Date: 20 April 2009
78 years old

Director
BLACKMORE, Richard
Resigned: 25 February 1993
72 years old

Director
BLAKE, Keith
Resigned: 11 January 2002
80 years old

Director
GRIFFITH-JONES, Peter Laugharne
Resigned: 31 March 2005
71 years old

Director
HEFFERNAN, Liam Anthony
Resigned: 20 April 2009
Appointed Date: 17 October 2008
53 years old

Director
KENT, Martin Robert
Resigned: 20 April 2009
74 years old

Director
MAJA, Stefan James
Resigned: 04 November 2003
Appointed Date: 14 December 1995
74 years old

Director
MAJA, Stefan James
Resigned: 25 February 1993
74 years old

Director
MURDOCH, Brian Robertson
Resigned: 30 September 2004
79 years old

Director
MYERS, David Charles
Resigned: 25 February 1993
75 years old

Director
SADOWSKI, Raymond John
Resigned: 29 March 2013
Appointed Date: 20 April 2009
71 years old

Director
VAN DER PANT, Gavin Lawrence
Resigned: 17 October 2008
Appointed Date: 28 September 2000
61 years old

Director
WARSANY, Peter Richard
Resigned: 31 March 2000
75 years old

Director
WOTHERSPOON, Stuart Elwyn
Resigned: 22 February 2006
Appointed Date: 20 May 1997
78 years old

Director
ZAMMIT, Patrick Laurent
Resigned: 20 February 2015
Appointed Date: 20 April 2009
58 years old

Persons With Significant Control

Memec Group Holdings Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Avnet Holdings Uk Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPHA 3 MANUFACTURING LIMITED Events

28 Dec 2016
Full accounts made up to 2 July 2016
02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
15 Jan 2016
Full accounts made up to 27 June 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,091,110

23 Feb 2015
Termination of appointment of Patrick Laurent Zammit as a director on 20 February 2015
...
... and 212 more events
22 Mar 1980
Accounts made up to 31 August 1979
02 May 1979
Accounts made up to 31 August 1978
15 Aug 1972
Certificate of incorporation
15 Aug 1972
Incorporation
09 Dec 1969
Incorporation

ALPHA 3 MANUFACTURING LIMITED Charges

10 March 2006
Share pledge agreement
Delivered: 21 March 2006
Status: Satisfied on 21 June 2011
Persons entitled: Hsbc Bank PLC
Description: All the shares of abacus promax a/S. See the mortgage…
10 March 2006
Debenture
Delivered: 15 March 2006
Status: Satisfied on 21 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2005
Floating charge (all assets)
Delivered: 25 August 2005
Status: Satisfied on 21 June 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
24 August 2005
Fixed charge on purchased debts which fail to vest
Delivered: 25 August 2005
Status: Satisfied on 21 June 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
17 June 2003
Legal mortgage
Delivered: 18 June 2003
Status: Satisfied on 21 June 2011
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as units a and d dalewood road…
17 June 2003
Legal mortgage
Delivered: 18 June 2003
Status: Satisfied on 21 June 2011
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land and buildings on the…
17 June 2003
Legal mortgage
Delivered: 18 June 2003
Status: Satisfied on 21 June 2011
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land and buildings lying to…
17 June 2003
Debenture
Delivered: 18 June 2003
Status: Satisfied on 21 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 2001
Legal charge
Delivered: 27 June 2001
Status: Satisfied on 31 August 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage units a and d lymedale business…
10 January 1995
Legal mortgage
Delivered: 17 January 1995
Status: Satisfied on 31 August 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the north side of…
18 October 1994
Mortgage debenture
Delivered: 25 October 1994
Status: Satisfied on 31 August 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 March 1989
Confirmatory charge
Delivered: 3 April 1989
Status: Satisfied on 21 June 2011
Persons entitled: National Westminster Bank PLC
Description: All that land and property situate at 1 horseshoe road pang…
21 March 1989
Legal mortgage
Delivered: 3 April 1989
Status: Satisfied on 22 October 1994
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north side of bone lane newbury…
21 March 1989
Confirmatory charge
Delivered: 3 April 1989
Status: Satisfied on 22 October 1994
Persons entitled: National Westminster Bank PLC
Description: The property & assets of the company as charged by the said…
12 February 1988
Legal charge
Delivered: 22 February 1988
Status: Satisfied on 22 October 1994
Persons entitled: Barclays Bank PLC
Description: Abacus house bone lane, newbury berkshire. Title no. Bk…
4 September 1985
Charge supplemental to the principal deed dated 6-9-76
Delivered: 10 September 1985
Status: Satisfied on 22 October 1994
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all bookdebts & other…
2 April 1984
Legal charge
Delivered: 11 April 1984
Status: Satisfied on 22 March 1989
Persons entitled: Merchant Navy Officers Pensions Fund Trustee Limited
Description: F/H lnad on north side of bone lane, newbury comprised in a…
6 September 1976
Mortgage debenture
Delivered: 13 September 1976
Status: Satisfied on 22 October 1994
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge undertaking and all property and…