ALPHA THERM LIMITED
SEVENOAKS

Hellopages » Kent » Tonbridge and Malling » TN15 7RS

Company number 00882439
Status Active
Incorporation Date 29 June 1966
Company Type Private Limited Company
Address NEPICAR HOUSE, LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RS
Home Country United Kingdom
Nature of Business 25210 - Manufacture of central heating radiators and boilers
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of ALPHA THERM LIMITED are www.alphatherm.co.uk, and www.alpha-therm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. The distance to to Barming Rail Station is 6.2 miles; to Bat & Ball Rail Station is 6.3 miles; to Tonbridge Rail Station is 8.1 miles; to Farningham Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpha Therm Limited is a Private Limited Company. The company registration number is 00882439. Alpha Therm Limited has been working since 29 June 1966. The present status of the company is Active. The registered address of Alpha Therm Limited is Nepicar House London Road Wrotham Heath Sevenoaks Kent Tn15 7rs. . ALBERICI, Pietro is a Director of the company. AMADEI, Alfredo is a Director of the company. CARMELI, Andrea is a Director of the company. MAINI, Massimo is a Director of the company. TIMPERLEY, Joelle is a Director of the company. Secretary CROSS, Stephen has been resigned. Secretary JONES, Trevor has been resigned. Secretary PINI, Domenic Augustus has been resigned. Director ALBERICI, Pietro has been resigned. Director CORRADI, Bruno has been resigned. Director COWIN, David has been resigned. Director CROWN, Andrew David has been resigned. Director GRANTER, Geoffrey Ernest Thurston has been resigned. Director JONES, Clifford Brian has been resigned. Director JONES, Trevor has been resigned. Director LINLEY, Paul Anthony has been resigned. Director MARTINI, Fulvio has been resigned. Director MCKINNON, Gary has been resigned. Director NICHOLLS, Garry John has been resigned. Director NORTH, William has been resigned. Director PALMER, Grahame John Ellis has been resigned. Director SIVILL, Alistair David has been resigned. Director STUDDEN, Jeremy James has been resigned. Director VESEY, Lawrence George has been resigned. The company operates in "Manufacture of central heating radiators and boilers".


Current Directors

Director
ALBERICI, Pietro
Appointed Date: 23 April 2008
62 years old

Director
AMADEI, Alfredo
Appointed Date: 07 February 2001
57 years old

Director
CARMELI, Andrea
Appointed Date: 01 November 2014
52 years old

Director
MAINI, Massimo
Appointed Date: 23 April 2008
57 years old

Director
TIMPERLEY, Joelle
Appointed Date: 01 November 2014
49 years old

Resigned Directors

Secretary
CROSS, Stephen
Resigned: 06 November 2000

Secretary
JONES, Trevor
Resigned: 13 December 2010
Appointed Date: 17 July 2001

Secretary
PINI, Domenic Augustus
Resigned: 17 July 2001
Appointed Date: 29 February 2000

Director
ALBERICI, Pietro
Resigned: 07 February 2001
Appointed Date: 29 February 2000
62 years old

Director
CORRADI, Bruno
Resigned: 24 October 2002
Appointed Date: 07 February 2001
57 years old

Director
COWIN, David
Resigned: 31 January 1999
Appointed Date: 01 September 1997
74 years old

Director
CROWN, Andrew David
Resigned: 23 April 2008
Appointed Date: 31 December 2004
54 years old

Director
GRANTER, Geoffrey Ernest Thurston
Resigned: 29 February 2000
Appointed Date: 08 June 1999
89 years old

Director
JONES, Clifford Brian
Resigned: 30 September 2010
Appointed Date: 01 July 1997
61 years old

Director
JONES, Trevor
Resigned: 23 April 2008
Appointed Date: 17 January 2003
58 years old

Director
LINLEY, Paul Anthony
Resigned: 31 July 2006
Appointed Date: 31 December 2004
53 years old

Director
MARTINI, Fulvio
Resigned: 07 February 2001
Appointed Date: 29 February 2000
53 years old

Director
MCKINNON, Gary
Resigned: 23 April 2008
Appointed Date: 01 August 2006
65 years old

Director
NICHOLLS, Garry John
Resigned: 31 December 2004
80 years old

Director
NORTH, William
Resigned: 30 November 1999
Appointed Date: 21 January 1992
79 years old

Director
PALMER, Grahame John Ellis
Resigned: 12 June 1997
Appointed Date: 13 March 1995
83 years old

Director
SIVILL, Alistair David
Resigned: 30 April 2003
Appointed Date: 01 January 1992
76 years old

Director
STUDDEN, Jeremy James
Resigned: 31 October 2014
Appointed Date: 01 October 2010
67 years old

Director
VESEY, Lawrence George
Resigned: 01 October 1993
83 years old

Persons With Significant Control

Mr Alfredo Amadei
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Romano Amadei
Notified on: 30 June 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Elisa Frati
Notified on: 30 June 2016
85 years old
Nature of control: Has significant influence or control

Alessandro Carra
Notified on: 30 June 2016
51 years old
Nature of control: Has significant influence or control

Gionata Carra
Notified on: 30 June 2016
47 years old
Nature of control: Has significant influence or control

Lia Azzini
Notified on: 30 June 2016
80 years old
Nature of control: Has significant influence or control

Immerfin Spa
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ALPHA THERM LIMITED Events

10 Jan 2017
Confirmation statement made on 31 October 2016 with updates
03 Nov 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Satisfaction of charge 4 in full
21 Dec 2015
Satisfaction of charge 3 in full
21 Dec 2015
Satisfaction of charge 5 in full
...
... and 134 more events
29 Jan 1987
Return made up to 31/12/86; full list of members

09 May 1986
Secretary resigned;new secretary appointed

06 May 1986
Full accounts made up to 31 December 1984

06 May 1986
Return made up to 31/12/85; full list of members

29 Jun 1966
Incorporation

ALPHA THERM LIMITED Charges

21 October 2015
Charge code 0088 2439 0006
Delivered: 25 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 February 2011
Legal assignment
Delivered: 16 February 2011
Status: Satisfied on 21 December 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 February 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 17 February 2009
Status: Satisfied on 14 April 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of first fixed charge all debts first fixed charge…
21 April 2004
Debenture
Delivered: 30 April 2004
Status: Satisfied on 21 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1991
Fixed and floating charge
Delivered: 11 October 1991
Status: Satisfied on 21 December 2015
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book & other debts owing to the…
11 November 1975
Charge
Delivered: 24 November 1975
Status: Satisfied on 21 December 2015
Persons entitled: Midland Bank LTD
Description: Floating charge. Undertaking and all property and assets…