ALTERNATEPORT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

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

Secretary
PERRIN, Alan Jacob
Appointed Date: 15 May 2008

Director
HAWTIN, Mark Barrie
Appointed Date: 10 December 2007
62 years old

Director
LAWSON, Melvin Anthony
Appointed Date: 26 November 2008
66 years old

Director
MILLS, Christopher Harwood Bernard
Appointed Date: 10 December 2007
72 years old

Director
ROSENBERG, Michael Samuel
Appointed Date: 19 December 2006
86 years old

Resigned Directors

Secretary
PRESTWICH, Anna Marie
Resigned: 15 May 2008
Appointed Date: 02 September 2005

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

Director
BROWN, Robert Arthur
Resigned: 29 September 2006
Appointed Date: 03 September 2005
62 years old

Director
DUFFEN, Paul Jeremy
Resigned: 19 December 2006
Appointed Date: 02 September 2005
67 years old

Director
FORD, Duncan Edward
Resigned: 29 September 2006
Appointed Date: 03 September 2005
57 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 25 May 2001
Appointed Date: 06 December 2000
34 years old

Director
PRESTWICH, Anna Marie
Resigned: 15 May 2008
Appointed Date: 02 September 2005
51 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

16 Feb 2017
Full accounts made up to 30 June 2016
20 Jan 2017
Confirmation statement made on 6 December 2016 with updates
27 Jan 2016
Full accounts made up to 30 June 2015
10 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6,700,000

05 Feb 2015
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 6,700,000

...
... and 82 more events
06 Jun 2001
New secretary appointed;new director appointed
06 Jun 2001
New director appointed
06 Jun 2001
Director resigned
06 Jun 2001
Secretary resigned
06 Dec 2000
Incorporation

ALTERNATEPORT LIMITED Charges

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…