ALTO INVESTMENTS


Company number NI031300
Status Active
Incorporation Date 12 September 1996
Company Type Private Unlimited Company
Address 41 DONEGALL STREET, BELFAST, BT1 2FG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 1,000 ; Termination of appointment of Alexandra Barbara Pollin as a secretary on 10 March 2015. The most likely internet sites of ALTO INVESTMENTS are www.alto.co.uk, and www.alto.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Alto Investments is a Private Unlimited Company. The company registration number is NI031300. Alto Investments has been working since 12 September 1996. The present status of the company is Active. The registered address of Alto Investments is 41 Donegall Street Belfast Bt1 2fg. . POLLIN, Ivan James Moore is a Director of the company. POLLIN, Robert Stuart Moore is a Director of the company. Secretary POLLIN, Alexandra Barbara has been resigned. Director POLLIN, Alexandra Barbara has been resigned. Director POLLIN, Robert Kelly Moore has been resigned. The company operates in "Dormant Company".


Current Directors

Director
POLLIN, Ivan James Moore
Appointed Date: 01 December 2008
50 years old

Director
POLLIN, Robert Stuart Moore
Appointed Date: 01 December 2008
48 years old

Resigned Directors

Secretary
POLLIN, Alexandra Barbara
Resigned: 10 March 2015
Appointed Date: 12 September 1996

Director
POLLIN, Alexandra Barbara
Resigned: 10 March 2015
Appointed Date: 12 September 1996
77 years old

Director
POLLIN, Robert Kelly Moore
Resigned: 11 November 2008
Appointed Date: 12 September 1996
80 years old

Persons With Significant Control

Mr Ivan James Moore Pollin
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Robert Stuart Moore Pollin
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

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

ALTO INVESTMENTS Events

13 Sep 2016
Confirmation statement made on 12 September 2016 with updates
16 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000

16 Sep 2015
Termination of appointment of Alexandra Barbara Pollin as a secretary on 10 March 2015
16 Sep 2015
Termination of appointment of Alexandra Barbara Pollin as a director on 10 March 2015
18 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000

...
... and 45 more events
07 Oct 1996
Resolutions
  • RES(NI) ‐ Special/extra resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1996
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ALTO INVESTMENTS Charges

2 July 2002
Mortgage or charge
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: 10/15 Donegall Sq Bank of Scotland
Description: All monies collateral mortgage. Victoria centre, chishester…
5 October 1998
Mortgage or charge
Delivered: 14 October 1998
Status: Outstanding
Persons entitled: Equity Bank Limited
Description: Solicitors' letter of undertaking. Documents of title…
29 November 1996
Mortgage or charge
Delivered: 4 December 1996
Status: Outstanding
Persons entitled: Equity Bank LTD
Description: All monies. Mortgage all that and those the premises…
26 November 1996
Mortgage or charge
Delivered: 4 December 1996
Status: Outstanding
Persons entitled: Equity Bank LTD
Description: All monies. Deed of assignment all that and those the…
26 November 1996
Mortgage or charge
Delivered: 4 December 1996
Status: Outstanding
Persons entitled: Equity Bank LTD
Description: All monies. Debenture see doc 12 for details.
26 November 1996
Mortgage or charge
Delivered: 4 December 1996
Status: Satisfied on 20 October 1998
Persons entitled: Equity Bank LTD
Description: All monies. Equitable deposit 1. deposit mortgage. The…