ALPHAQUAD LTD
ALCESTER ALPHAQUAD INTERNET SOLUTIONS LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B50 4JS

Company number 04133355
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address UNIT 1/2 GEORGES ELM LANE, BIDFORD-ON-AVON, ALCESTER, WARWICKSHIRE, B50 4JS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Benjamin Feltwell as a director on 7 October 2016. The most likely internet sites of ALPHAQUAD LTD are www.alphaquad.co.uk, and www.alphaquad.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and ten months. Alphaquad Ltd is a Private Limited Company. The company registration number is 04133355. Alphaquad Ltd has been working since 29 December 2000. The present status of the company is Active. The registered address of Alphaquad Ltd is Unit 1 2 Georges Elm Lane Bidford On Avon Alcester Warwickshire B50 4js. The company`s financial liabilities are £213.95k. It is £-73.71k against last year. The cash in hand is £138.87k. It is £-185.13k against last year. And the total assets are £379.13k, which is £-147.15k against last year. FLETCHER, Jennifer Ann is a Secretary of the company. FELTWELL, Benjamin is a Director of the company. FLETCHER, Jennifer Ann is a Director of the company. FLETCHER, Jonathan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PAINTER, Robin has been resigned. Director POTTER, Darren Stuart has been resigned. Director RUSSELL, Ian Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


alphaquad Key Finiance

LIABILITIES £213.95k
-26%
CASH £138.87k
-58%
TOTAL ASSETS £379.13k
-28%
All Financial Figures

Current Directors

Secretary
FLETCHER, Jennifer Ann
Appointed Date: 29 December 2000

Director
FELTWELL, Benjamin
Appointed Date: 07 October 2016
37 years old

Director
FLETCHER, Jennifer Ann
Appointed Date: 29 December 2000
65 years old

Director
FLETCHER, Jonathan
Appointed Date: 29 December 2000
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 December 2000
Appointed Date: 29 December 2000

Director
PAINTER, Robin
Resigned: 29 April 2016
Appointed Date: 08 September 2014
43 years old

Director
POTTER, Darren Stuart
Resigned: 20 July 2012
Appointed Date: 15 April 2010
48 years old

Director
RUSSELL, Ian Paul
Resigned: 13 April 2016
Appointed Date: 08 September 2014
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 December 2000
Appointed Date: 29 December 2000

Persons With Significant Control

Mr Jonathan Fletcher Bsc Hons
Notified on: 29 December 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jennifer Ann Fletcher Ba Hons
Notified on: 29 December 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALPHAQUAD LTD Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Appointment of Mr Benjamin Feltwell as a director on 7 October 2016
29 Apr 2016
Termination of appointment of Robin Painter as a director on 29 April 2016
14 Apr 2016
Termination of appointment of Ian Paul Russell as a director on 13 April 2016
...
... and 54 more events
07 Feb 2001
New director appointed
07 Feb 2001
New secretary appointed;new director appointed
01 Feb 2001
Secretary resigned
01 Feb 2001
Director resigned
29 Dec 2000
Incorporation

ALPHAQUAD LTD Charges

31 March 2014
Charge code 0413 3355 0003
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
5 April 2011
Debenture
Delivered: 12 April 2011
Status: Satisfied on 26 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2001
Debenture
Delivered: 28 March 2001
Status: Satisfied on 7 April 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…