ALLIANCE TECHNICAL LABORATORIES LIMITED
BISHOPS STORTFORD GOOCH GARFORTH LIMITED

Hellopages » Essex » Uttlesford » CM22 7PJ
Company number 03009678
Status Active
Incorporation Date 13 January 1995
Company Type Private Limited Company
Address LATCHMORE BANK, LITTLE HALLINGBURY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 7PJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 January 2016; Auditor's resignation. The most likely internet sites of ALLIANCE TECHNICAL LABORATORIES LIMITED are www.alliancetechnicallaboratories.co.uk, and www.alliance-technical-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Harlow Mill Rail Station is 4.2 miles; to Stansted Airport Rail Station is 4.7 miles; to Harlow Town Rail Station is 5.6 miles; to Elsenham Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alliance Technical Laboratories Limited is a Private Limited Company. The company registration number is 03009678. Alliance Technical Laboratories Limited has been working since 13 January 1995. The present status of the company is Active. The registered address of Alliance Technical Laboratories Limited is Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire Cm22 7pj. . TRUNDLE, Melvin John is a Secretary of the company. ATTRIDGE, Stuart James is a Director of the company. CLARK, Darrell Brabant is a Director of the company. COLLINGS, Christopher Romer is a Director of the company. HALLIDAY, John Adrian Bartley is a Director of the company. PAGE, Richard Sanderson is a Director of the company. PEAKE, Richard Neville is a Director of the company. TRUNDLE, Melvin John is a Director of the company. Nominee Secretary BWL SECRETARIES LIMITED has been resigned. Secretary GODDARD, Louise Anne has been resigned. Secretary JOHNSON, Stephen Thomas has been resigned. Secretary SMITHER, David Maurice has been resigned. Secretary WRIGHT, Donald Gooch has been resigned. Director BLEW, Richard Marcus has been resigned. Director BLOM COOPER, Jane Elizabeth, Lady has been resigned. Director BLOM-COOPER, Jane Elizabeth has been resigned. Nominee Director BWL DIRECTORS LIMITED has been resigned. Director CRESSWELL, Ian has been resigned. Director FISHER, Paul Thomas has been resigned. Director GIRLING, Michael John has been resigned. Director JOHNSON, Stephen Thomas has been resigned. Director MCCARTNEY, Paul Bernard, Dr has been resigned. Director MEAD, Margaret Ethel has been resigned. Director SMITHER, David Maurice has been resigned. Director SMITHER, David Maurice has been resigned. Director WRIGHT, Donald Gooch has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
TRUNDLE, Melvin John
Appointed Date: 30 November 2012

Director
ATTRIDGE, Stuart James
Appointed Date: 30 November 2012
62 years old

Director
CLARK, Darrell Brabant
Appointed Date: 30 November 2012
58 years old

Director
COLLINGS, Christopher Romer
Appointed Date: 30 November 2012
57 years old

Director
HALLIDAY, John Adrian Bartley
Appointed Date: 30 November 2012
67 years old

Director
PAGE, Richard Sanderson
Appointed Date: 01 January 2009
49 years old

Director
PEAKE, Richard Neville
Appointed Date: 30 November 2012
79 years old

Director
TRUNDLE, Melvin John
Appointed Date: 06 April 2016
65 years old

Resigned Directors

Nominee Secretary
BWL SECRETARIES LIMITED
Resigned: 26 July 1995
Appointed Date: 13 January 1995

Secretary
GODDARD, Louise Anne
Resigned: 30 November 2012
Appointed Date: 01 July 2007

Secretary
JOHNSON, Stephen Thomas
Resigned: 31 December 2005
Appointed Date: 01 January 1999

Secretary
SMITHER, David Maurice
Resigned: 31 December 1998
Appointed Date: 03 August 1995

Secretary
WRIGHT, Donald Gooch
Resigned: 30 June 2007
Appointed Date: 01 January 2006

Director
BLEW, Richard Marcus
Resigned: 30 June 2005
Appointed Date: 01 January 2002
61 years old

Director
BLOM COOPER, Jane Elizabeth, Lady
Resigned: 30 December 2006
Appointed Date: 07 June 2005
86 years old

Director
BLOM-COOPER, Jane Elizabeth
Resigned: 31 December 2001
Appointed Date: 03 August 1995
86 years old

Nominee Director
BWL DIRECTORS LIMITED
Resigned: 26 July 1995
Appointed Date: 13 January 1995

Director
CRESSWELL, Ian
Resigned: 10 June 2005
Appointed Date: 01 September 2004
75 years old

Director
FISHER, Paul Thomas
Resigned: 31 December 1998
Appointed Date: 26 July 1995
88 years old

Director
GIRLING, Michael John
Resigned: 31 December 2015
Appointed Date: 01 April 2007
72 years old

Director
JOHNSON, Stephen Thomas
Resigned: 31 December 2005
Appointed Date: 21 October 1999
77 years old

Director
MCCARTNEY, Paul Bernard, Dr
Resigned: 30 November 2012
Appointed Date: 26 April 2011
76 years old

Director
MEAD, Margaret Ethel
Resigned: 31 March 2008
Appointed Date: 01 April 2006
78 years old

Director
SMITHER, David Maurice
Resigned: 26 April 2011
Appointed Date: 07 June 2005
76 years old

Director
SMITHER, David Maurice
Resigned: 31 December 2001
Appointed Date: 03 August 1995
76 years old

Director
WRIGHT, Donald Gooch
Resigned: 30 June 2007
Appointed Date: 26 July 1995
98 years old

Persons With Significant Control

Harlow Agricultural Merchants Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLIANCE TECHNICAL LABORATORIES LIMITED Events

18 Jan 2017
Confirmation statement made on 4 January 2017 with updates
09 Nov 2016
Full accounts made up to 31 January 2016
21 Jun 2016
Auditor's resignation
29 Apr 2016
Appointment of Mr Melvin John Trundle as a director on 6 April 2016
29 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 40,000

...
... and 100 more events
08 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Jul 1995
Secretary's particulars changed
27 Jul 1995
Director's particulars changed
23 May 1995
Company name changed bideawhile 211 LIMITED\certificate issued on 24/05/95
13 Jan 1995
Incorporation

ALLIANCE TECHNICAL LABORATORIES LIMITED Charges

30 November 2012
An omnibus guarantee and set-off agreement
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
30 November 2012
Debenture
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Charges over the undertaking and all property and assets…
30 November 2012
Mortgage
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a gateway house ipswich road needham market…