ALPHA LABELS AND SIGNS LIMITED
HORLEY THORNTON LABEL COMPANY LIMITED

Hellopages » Surrey » Tandridge » RH6 9JF

Company number 02973505
Status Active
Incorporation Date 5 October 1994
Company Type Private Limited Company
Address BRIARCOT WEATHERHILL COMMON, SMALLFIELD, HORLEY, SURREY, ENGLAND, RH6 9JF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Previous accounting period extended from 31 October 2016 to 31 March 2017; Appointment of Mrs Desree Jordan as a director on 17 December 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-25 . The most likely internet sites of ALPHA LABELS AND SIGNS LIMITED are www.alphalabelsandsigns.co.uk, and www.alpha-labels-and-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Alpha Labels and Signs Limited is a Private Limited Company. The company registration number is 02973505. Alpha Labels and Signs Limited has been working since 05 October 1994. The present status of the company is Active. The registered address of Alpha Labels and Signs Limited is Briarcot Weatherhill Common Smallfield Horley Surrey England Rh6 9jf. . JORDAN, Desree is a Secretary of the company. JORDAN, Clint Mario is a Director of the company. JORDAN, Desree is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary THOMPSON, Juliet Denise has been resigned. Secretary WEBB, Ian Leslie has been resigned. Director FRANCIS, Clayton Andrew Michael has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director THOMPSON, Juliet Denise has been resigned. Director WEBB, Ian Leslie has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
JORDAN, Desree
Appointed Date: 16 October 2015

Director
JORDAN, Clint Mario
Appointed Date: 22 September 2008
68 years old

Director
JORDAN, Desree
Appointed Date: 17 December 2016
67 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 05 October 1994
Appointed Date: 05 October 1994

Secretary
THOMPSON, Juliet Denise
Resigned: 10 August 1998
Appointed Date: 05 November 1994

Secretary
WEBB, Ian Leslie
Resigned: 16 October 2015
Appointed Date: 10 August 1998

Director
FRANCIS, Clayton Andrew Michael
Resigned: 30 August 2007
Appointed Date: 05 October 1994
69 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 05 October 1994
Appointed Date: 05 October 1994
63 years old

Director
THOMPSON, Juliet Denise
Resigned: 10 August 1998
Appointed Date: 05 November 1994
63 years old

Director
WEBB, Ian Leslie
Resigned: 16 October 2015
Appointed Date: 10 August 1998
67 years old

Persons With Significant Control

Mr Clint Mario Jordan
Notified on: 6 May 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ALPHA LABELS AND SIGNS LIMITED Events

04 Apr 2017
Previous accounting period extended from 31 October 2016 to 31 March 2017
30 Dec 2016
Appointment of Mrs Desree Jordan as a director on 17 December 2016
01 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25

18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
21 Jul 2016
Director's details changed for Mr Clint Mario Jordan on 1 February 2016
...
... and 57 more events
03 Jan 1996
Return made up to 05/10/95; full list of members
02 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

02 Dec 1994
Director resigned;new director appointed

02 Dec 1994
Registered office changed on 02/12/94 from: 16 st john street london EC1M 4AY

05 Oct 1994
Incorporation