A1 ALPHA PROPERTIES (LEICESTER) LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR1 1EE
Company number 04162013
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address 24-26 NORFOLK STREET, SUNDERLAND, SR1 1EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 041620130012 in full; Satisfaction of charge 041620130011 in full; Confirmation statement made on 16 February 2017 with updates. The most likely internet sites of A1 ALPHA PROPERTIES (LEICESTER) LIMITED are www.a1alphapropertiesleicester.co.uk, and www.a1-alpha-properties-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. A1 Alpha Properties Leicester Limited is a Private Limited Company. The company registration number is 04162013. A1 Alpha Properties Leicester Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of A1 Alpha Properties Leicester Limited is 24 26 Norfolk Street Sunderland Sr1 1ee. . KEWLEY, Derek Arthur is a Director of the company. SPENCE, Nicholas John is a Director of the company. Secretary SPENCE, Nicholas John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HORSNALL, Mark Antony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KEWLEY, Derek Arthur
Appointed Date: 08 April 2013
52 years old

Director
SPENCE, Nicholas John
Appointed Date: 16 February 2001
53 years old

Resigned Directors

Secretary
SPENCE, Nicholas John
Resigned: 16 February 2016
Appointed Date: 16 February 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001

Director
HORSNALL, Mark Antony
Resigned: 18 December 2009
Appointed Date: 16 February 2001
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001

Persons With Significant Control

Mr Nicholas John Spence
Notified on: 16 February 2017
53 years old
Nature of control: Has significant influence or control

A1 ALPHA PROPERTIES (LEICESTER) LIMITED Events

08 Mar 2017
Satisfaction of charge 041620130012 in full
08 Mar 2017
Satisfaction of charge 041620130011 in full
27 Feb 2017
Confirmation statement made on 16 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
11 Mar 2016
Termination of appointment of Nicholas John Spence as a secretary on 16 February 2016
...
... and 60 more events
01 Mar 2001
Secretary resigned
01 Mar 2001
Registered office changed on 01/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Mar 2001
New secretary appointed;new director appointed
01 Mar 2001
New director appointed
16 Feb 2001
Incorporation

A1 ALPHA PROPERTIES (LEICESTER) LIMITED Charges

3 March 2016
Charge code 0416 2013 0012
Delivered: 5 March 2016
Status: Satisfied on 8 March 2017
Persons entitled: Mysing Properties Limited
Description: F/H land and buildings k/a the old wesleyan chapel rydal…
17 August 2015
Charge code 0416 2013 0011
Delivered: 3 September 2015
Status: Satisfied on 8 March 2017
Persons entitled: Bushatone Construction Limited
Description: Freehold land title no CE216277 3-9 mandale road thornaby…
21 June 2010
Debenture
Delivered: 1 July 2010
Status: Satisfied on 11 September 2014
Persons entitled: Btb Brew Technology (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 2006
Legal mortgage
Delivered: 28 June 2006
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 100 station lane scraptoft leicester. With the benefit…
31 January 2006
Legal mortgage
Delivered: 1 February 2006
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 2 greenwood close thurmaston leicester. With the…
26 January 2006
Legal mortgage
Delivered: 28 January 2006
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property at 110 humberstone lane, thurmaston…
14 November 2005
Legal mortgage
Delivered: 16 November 2005
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property being land at 4 fleckney road kibworth…
15 January 2004
Legal mortgage
Delivered: 16 January 2004
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: The property known as f/h land at high street kibworth…
15 January 2004
Legal mortgage
Delivered: 16 January 2004
Status: Satisfied on 6 July 2004
Persons entitled: Hsbc Bank PLC
Description: The property known as f/h land at barleythorpe road oakham…
3 October 2003
Legal mortgage
Delivered: 7 October 2003
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 2 briscoe lane old woodhouse…
14 November 2002
Legal mortgage
Delivered: 15 November 2002
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/Hold land and premises on the south west side of…
30 April 2001
Debenture
Delivered: 10 May 2001
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…