ALPHA PROPERTIES (LEICESTER) LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR1 1EE

Company number 09295202
Status Active
Incorporation Date 4 November 2014
Company Type Private Limited Company
Address 24-26 NORFOLK STREET, SUNDERLAND, ENGLAND, SR1 1EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Registered office address changed from Murray Harcourt Accountants Elizabeth House 13-19 Leeds West Yorkshire LS1 2TW to 24-26 Norfolk Street Sunderland SR1 1EE on 16 November 2016; Appointment of Mr Nicholas Spence as a director on 16 November 2016. The most likely internet sites of ALPHA PROPERTIES (LEICESTER) LIMITED are www.alphapropertiesleicester.co.uk, and www.alpha-properties-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Alpha Properties Leicester Limited is a Private Limited Company. The company registration number is 09295202. Alpha Properties Leicester Limited has been working since 04 November 2014. The present status of the company is Active. The registered address of Alpha Properties Leicester Limited is 24 26 Norfolk Street Sunderland England Sr1 1ee. . KEWLEY, Derek Arthur is a Director of the company. SPENCE, Nicholas is a Director of the company. Director COXON, Robert James has been resigned. Director FERGUSON, Matthew John has been resigned. Director HIGGINS, John has been resigned. Director TURNER, Steve has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
KEWLEY, Derek Arthur
Appointed Date: 16 November 2016
52 years old

Director
SPENCE, Nicholas
Appointed Date: 16 November 2016
53 years old

Resigned Directors

Director
COXON, Robert James
Resigned: 16 November 2016
Appointed Date: 04 November 2014
58 years old

Director
FERGUSON, Matthew John
Resigned: 16 November 2016
Appointed Date: 04 November 2014
54 years old

Director
HIGGINS, John
Resigned: 16 November 2016
Appointed Date: 04 November 2014
55 years old

Director
TURNER, Steve
Resigned: 16 November 2016
Appointed Date: 04 November 2014
58 years old

Persons With Significant Control

Mr Derek Arthur Kewley
Notified on: 16 November 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Spence
Notified on: 16 November 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPHA PROPERTIES (LEICESTER) LIMITED Events

16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
16 Nov 2016
Registered office address changed from Murray Harcourt Accountants Elizabeth House 13-19 Leeds West Yorkshire LS1 2TW to 24-26 Norfolk Street Sunderland SR1 1EE on 16 November 2016
16 Nov 2016
Appointment of Mr Nicholas Spence as a director on 16 November 2016
16 Nov 2016
Appointment of Mr Derek Kewley as a director on 16 November 2016
16 Nov 2016
Termination of appointment of Steve Turner as a director on 16 November 2016
...
... and 3 more events
19 Jul 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,264

19 May 2015
Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,264

19 May 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

04 Nov 2014
Incorporation
Statement of capital on 2014-11-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)