ALPHA FACILITIES MANAGEMENT LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BD

Company number 05472405
Status Active
Incorporation Date 6 June 2005
Company Type Private Limited Company
Address PEMBERTON HOUSE STAFFORD COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 5,000 ; Full accounts made up to 30 April 2015. The most likely internet sites of ALPHA FACILITIES MANAGEMENT LIMITED are www.alphafacilitiesmanagement.co.uk, and www.alpha-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Alpha Facilities Management Limited is a Private Limited Company. The company registration number is 05472405. Alpha Facilities Management Limited has been working since 06 June 2005. The present status of the company is Active. The registered address of Alpha Facilities Management Limited is Pemberton House Stafford Court Stafford Park 1 Telford Shropshire Tf3 3bd. . NICHOLAS, Anthony Darrell is a Secretary of the company. BAUMANN, Christopher John is a Director of the company. NICHOLAS, Anthony is a Director of the company. Secretary MULHOLLAND, Margarette has been resigned. Director MULHOLLAND, Margarette has been resigned. Director NATHAN, Keith Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NICHOLAS, Anthony Darrell
Appointed Date: 21 August 2013

Director
BAUMANN, Christopher John
Appointed Date: 06 August 2010
68 years old

Director
NICHOLAS, Anthony
Appointed Date: 06 August 2010
57 years old

Resigned Directors

Secretary
MULHOLLAND, Margarette
Resigned: 21 August 2013
Appointed Date: 06 June 2005

Director
MULHOLLAND, Margarette
Resigned: 21 August 2013
Appointed Date: 06 June 2005
73 years old

Director
NATHAN, Keith Anthony
Resigned: 31 December 2014
Appointed Date: 06 June 2005
81 years old

ALPHA FACILITIES MANAGEMENT LIMITED Events

13 Jan 2017
Full accounts made up to 30 April 2016
07 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,000

17 Dec 2015
Full accounts made up to 30 April 2015
22 Jul 2015
Satisfaction of charge 2 in full
22 Jul 2015
Satisfaction of charge 3 in full
...
... and 35 more events
07 Sep 2007
Total exemption small company accounts made up to 30 June 2006
11 Oct 2006
Return made up to 06/06/06; full list of members
17 Aug 2006
Registered office changed on 17/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
27 Aug 2005
Particulars of mortgage/charge
06 Jun 2005
Incorporation

ALPHA FACILITIES MANAGEMENT LIMITED Charges

31 October 2011
Guarantee & debenture
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Investec Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
Deed of accession
Delivered: 14 October 2010
Status: Satisfied on 22 July 2015
Persons entitled: Allied Irish Banks, P.L.C. (As Mezzanine Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
Deed of accession
Delivered: 14 October 2010
Status: Satisfied on 22 July 2015
Persons entitled: Allied Irish Banks,P.L.C. (As Senior Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 August 2005
Debenture
Delivered: 27 August 2005
Status: Satisfied on 4 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Bank PLC
Description: Fixed and floating charges over the undertaking and all…