ALPHA MARKETING PLC
BELFAST


Company number NI022219
Status Active
Incorporation Date 2 December 1988
Company Type Public Limited Company
Address 53 DARGAN ROAD, BELFAST, BT3 9JU
Home Country United Kingdom
Nature of Business 46650 - Wholesale of office furniture
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 78,850 . The most likely internet sites of ALPHA MARKETING PLC are www.alphamarketing.co.uk, and www.alpha-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Alpha Marketing Plc is a Public Limited Company. The company registration number is NI022219. Alpha Marketing Plc has been working since 02 December 1988. The present status of the company is Active. The registered address of Alpha Marketing Plc is 53 Dargan Road Belfast Bt3 9ju. . MCQUILLAN, Paul is a Secretary of the company. BLACK, Paul Andrew is a Director of the company. MCCARTNEY, Terence Hugh is a Director of the company. MCQUILLAN, Paul Stanley is a Director of the company. Secretary BLACK, Robert Thomas has been resigned. Director BELL, Iain Robert has been resigned. Director BLACK, Robert Thomas has been resigned. Director DAVIS, Con has been resigned. Director GLAZE, Alistair John has been resigned. Director LYONS, Colin William has been resigned. Director MCNEILL, Hilary has been resigned. Director SHERIDAN, Herbert has been resigned. The company operates in "Wholesale of office furniture".


Current Directors

Secretary
MCQUILLAN, Paul
Appointed Date: 17 October 2012

Director
BLACK, Paul Andrew
Appointed Date: 22 December 1999
61 years old

Director
MCCARTNEY, Terence Hugh
Appointed Date: 06 April 2009
80 years old

Director
MCQUILLAN, Paul Stanley
Appointed Date: 09 May 2011
49 years old

Resigned Directors

Secretary
BLACK, Robert Thomas
Resigned: 17 August 2012
Appointed Date: 02 December 1988

Director
BELL, Iain Robert
Resigned: 25 September 2009
Appointed Date: 14 November 2000
60 years old

Director
BLACK, Robert Thomas
Resigned: 17 August 2012
Appointed Date: 02 December 1988
89 years old

Director
DAVIS, Con
Resigned: 19 March 2010
Appointed Date: 12 December 2007
69 years old

Director
GLAZE, Alistair John
Resigned: 01 August 2000
Appointed Date: 02 December 1988
72 years old

Director
LYONS, Colin William
Resigned: 19 March 2010
Appointed Date: 02 December 1988
66 years old

Director
MCNEILL, Hilary
Resigned: 19 March 2010
Appointed Date: 18 February 2008
72 years old

Director
SHERIDAN, Herbert
Resigned: 03 April 2008
Appointed Date: 02 December 1988
98 years old

Persons With Significant Control

Alpha Marketing Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALPHA MARKETING PLC Events

24 Aug 2016
Confirmation statement made on 10 August 2016 with updates
06 Jul 2016
Group of companies' accounts made up to 31 December 2015
04 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 78,850

06 Jul 2015
Group of companies' accounts made up to 31 December 2014
05 Sep 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 78,850

...
... and 103 more events
02 Dec 1988
Decln complnce reg new co

02 Dec 1988
Statement of nominal cap

02 Dec 1988
Pars re dirs/sit reg off

02 Dec 1988
Articles
02 Dec 1988
Memorandum

ALPHA MARKETING PLC Charges

29 June 2011
Mortgage debenture
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Alpha Marketing Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
8 October 2007
Mortgage or charge
Delivered: 16 October 2007
Status: Satisfied on 18 August 2010
Persons entitled: Gladman Developments Limited
Description: All monies rent security deposit deed. Unit 6 middle bridge…
10 September 2004
Mortgage or charge
Delivered: 13 September 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland
Description: All monies mortgage debenture demises and assigns unto the…
8 May 2003
Mortgage or charge
Delivered: 16 May 2003
Status: Satisfied on 18 August 2010
Persons entitled: Crayford, Kent Srl UK Limited
Description: All monies legal charge means all present and future book…
26 February 1996
Mortgage or charge
Delivered: 5 March 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the company's premises situate at and…
5 November 1993
Mortgage or charge
Delivered: 25 November 1993
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking the company's property…
13 February 1989
Mortgage or charge
Delivered: 22 February 1989
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Debenture 1. a fixed charge over all the book…