Company number 04120286
Status Active
Incorporation Date 6 December 2000
Company Type Private Limited Company
Address QUANDRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of ALTERNATEPORT LIMITED are www.alternateport.co.uk, and www.alternateport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Alternateport Limited is a Private Limited Company.
The company registration number is 04120286. Alternateport Limited has been working since 06 December 2000.
The present status of the company is Active. The registered address of Alternateport Limited is Quandrant House Floor 6 4 Thomas More Square London E1w 1yw. . PERRIN, Alan Jacob is a Secretary of the company. HAWTIN, Mark Barrie is a Director of the company. LAWSON, Melvin Anthony is a Director of the company. MILLS, Christopher Harwood Bernard is a Director of the company. ROSENBERG, Michael Samuel is a Director of the company. Secretary PRESTWICH, Anna Marie has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Secretary CROSSWALL NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BROWN, Robert Arthur has been resigned. Director DUFFEN, Paul Jeremy has been resigned. Director FORD, Duncan Edward has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director PRESTWICH, Anna Marie has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. Director CROSSWALL NOMINEES LIMITED has been resigned. Director UNM INVESTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
ABOGADO NOMINEES LIMITED
Resigned: 04 June 2001
Appointed Date: 25 May 2001
Secretary
CROSSWALL NOMINEES LIMITED
Resigned: 02 September 2005
Appointed Date: 04 June 2001
Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 25 May 2001
Appointed Date: 06 December 2000
Nominee Director
LUCIENE JAMES LIMITED
Resigned: 25 May 2001
Appointed Date: 06 December 2000
34 years old
Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 04 June 2001
Appointed Date: 25 May 2001
Director
ABOGADO NOMINEES LIMITED
Resigned: 04 June 2001
Appointed Date: 25 May 2001
Director
CROSSWALL NOMINEES LIMITED
Resigned: 02 September 2005
Appointed Date: 04 June 2001
Director
UNM INVESTMENTS LIMITED
Resigned: 02 September 2005
Appointed Date: 04 June 2001
Persons With Significant Control
Catalyst Media Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ALTERNATEPORT LIMITED Events
24 August 2007
Debenture
Delivered: 4 September 2007
Status: Satisfied
on 6 November 2008
Persons entitled: North Atlantic Smaller Companies Trust PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2007
Share charge
Delivered: 4 September 2007
Status: Satisfied
on 6 November 2008
Persons entitled: North Atlantic Smaller Companies Investment Trust PLC
Description: Right title and benefit to the securities and all income…
24 August 2007
Charge of securities
Delivered: 3 September 2007
Status: Satisfied
on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: Its whole right title and benefit to the securities and all…
24 August 2007
Debenture
Delivered: 3 September 2007
Status: Satisfied
on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2007
Charge of deposit
Delivered: 3 September 2007
Status: Satisfied
on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
29 September 2006
Debenture
Delivered: 5 October 2006
Status: Satisfied
on 26 October 2007
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
2 September 2005
Debenture
Delivered: 16 September 2005
Status: Satisfied
on 5 October 2006
Persons entitled: The Eureka Interactive Fund Limited
Description: All real property situated in england and wales,fixed…