H. C. ALEXANDER LIMITED
SUFFOLK

Hellopages » Suffolk » Suffolk Coastal » IP12 1AG

Company number 00583226
Status Active
Incorporation Date 2 May 1957
Company Type Private Limited Company
Address 10 THOROUGHFARE, WOODBRIDGE, SUFFOLK, IP12 1AG
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-14 GBP 1,000 . The most likely internet sites of H. C. ALEXANDER LIMITED are www.hcalexander.co.uk, and www.h-c-alexander.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. The distance to to Wickham Market Rail Station is 5.3 miles; to Trimley Rail Station is 8 miles; to Felixstowe Rail Station is 8.8 miles; to Harwich International Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H C Alexander Limited is a Private Limited Company. The company registration number is 00583226. H C Alexander Limited has been working since 02 May 1957. The present status of the company is Active. The registered address of H C Alexander Limited is 10 Thoroughfare Woodbridge Suffolk Ip12 1ag. . ALEXANDER, Melanie Kate is a Secretary of the company. ALEXANDER, Hamish Charles is a Director of the company. ALEXANDER, John Kenneth is a Director of the company. Secretary ALEXANDER, Diana Frances has been resigned. Secretary ALEXANDER, Doris Elizabeth has been resigned. Director ALEXANDER, Diana Frances has been resigned. Director ALEXANDER, Doris Elizabeth has been resigned. Director ALEXANDER, Henry Cecil has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
ALEXANDER, Melanie Kate
Appointed Date: 29 June 2004

Director
ALEXANDER, Hamish Charles
Appointed Date: 01 July 1995
60 years old

Director

Resigned Directors

Secretary
ALEXANDER, Diana Frances
Resigned: 15 May 2004
Appointed Date: 20 November 1992

Secretary
ALEXANDER, Doris Elizabeth
Resigned: 20 November 1992

Director
ALEXANDER, Diana Frances
Resigned: 15 May 2004
87 years old

Director
ALEXANDER, Doris Elizabeth
Resigned: 27 September 1993
125 years old

Director
ALEXANDER, Henry Cecil
Resigned: 25 March 1994
26 years old

Persons With Significant Control

Mr Hamish Charles Alexander
Notified on: 2 November 2016
60 years old
Nature of control: Ownership of shares – 75% or more

H. C. ALEXANDER LIMITED Events

05 Nov 2016
Confirmation statement made on 2 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 January 2016
14 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1,000

08 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000

...
... and 71 more events
21 Nov 1988
Return made up to 07/11/88; full list of members

09 Dec 1987
Accounts for a small company made up to 31 January 1987

09 Dec 1987
Return made up to 02/12/87; full list of members

29 Aug 1986
Accounts for a small company made up to 31 January 1986

29 Aug 1986
Return made up to 29/08/86; full list of members

H. C. ALEXANDER LIMITED Charges

10 January 1995
Legal charge
Delivered: 17 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 thoroughfare woodbridge suffolk.
31 March 1989
Legal mortgage
Delivered: 11 April 1989
Status: Satisfied on 12 July 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 10 thoroughfare woodbridge suffolk…
2 August 1978
Legal mortgage
Delivered: 9 August 1978
Status: Satisfied on 12 July 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 12 the thoroughfare woodbridge…
2 August 1978
Legal mortgage
Delivered: 9 August 1978
Status: Satisfied on 12 July 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 10 the thoroughfare woodbridge…
25 November 1975
Legal charge
Delivered: 2 December 1975
Status: Satisfied on 25 September 1992
Persons entitled: Norwich General Trust LTD
Description: 1) l/h premises at 10 the thoroughfare woodbridge suffolk…
29 January 1966
Single debenture
Delivered: 9 February 1966
Status: Outstanding
Persons entitled: Dorothy Grace Berrisford
Description: F/H property 51 upper brook st ipswich suffolk and all the…
28 January 1966
Legal charge
Delivered: 4 February 1966
Status: Satisfied on 12 July 1995
Persons entitled: National Provincial Bank LTD.
Description: All the land and hereditaments comprised in or affected by…