ALAN ELECTRICAL LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 01003097
Status Active
Incorporation Date 23 February 1971
Company Type Private Limited Company
Address C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1HP
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 29 February 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 29,000 ; Accounts for a small company made up to 28 February 2015. The most likely internet sites of ALAN ELECTRICAL LIMITED are www.alanelectrical.co.uk, and www.alan-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alan Electrical Limited is a Private Limited Company. The company registration number is 01003097. Alan Electrical Limited has been working since 23 February 1971. The present status of the company is Active. The registered address of Alan Electrical Limited is C O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire Wd17 1hp. . LAMBERT, Mark Jonathan is a Director of the company. LAMBERT, Paul Andrew is a Director of the company. Secretary LAMBERT, Angela has been resigned. Director LAMBERT, Alan has been resigned. Director MUKHERJEE, Subrata has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Director
LAMBERT, Mark Jonathan
Appointed Date: 01 March 1999
58 years old

Director
LAMBERT, Paul Andrew
Appointed Date: 01 March 1999
56 years old

Resigned Directors

Secretary
LAMBERT, Angela
Resigned: 30 June 2014

Director
LAMBERT, Alan
Resigned: 30 April 2003
87 years old

Director
MUKHERJEE, Subrata
Resigned: 30 December 1999
90 years old

ALAN ELECTRICAL LIMITED Events

08 Dec 2016
Full accounts made up to 29 February 2016
25 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 29,000

07 Dec 2015
Accounts for a small company made up to 28 February 2015
10 Aug 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 29,000

14 Jul 2015
Director's details changed for Mr Paul Andrew Lambert on 12 April 2015
...
... and 92 more events
02 May 1986
Registered office changed on 02/05/86 from: 24/26 st albans road watford herts WD1 1RU

15 Mar 1984
Accounts made up to 28 February 1983
10 Dec 1982
Accounts made up to 28 February 1982
27 Apr 1982
Accounts made up to 28 February 1981
23 Feb 1971
Certificate of incorporation

ALAN ELECTRICAL LIMITED Charges

6 June 2013
Charge code 0100 3097 0013
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: Tecnical & General Guarantee Company Sa
Description: Contains fixed charge…
6 June 2013
Charge code 0100 3097 0012
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
2 April 2009
Debenture
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2008
Mortgage
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as unit 1 the caxton centre porters wood…
4 February 2008
Debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2006
Deposit agreement to secure own liabilities
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
1 February 1990
Mortgage
Delivered: 5 February 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit a, caxton court, porters wood, st. Albans…
23 March 1988
Legal mortgage
Delivered: 24 March 1988
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 7B, longspring, porters wood, st. Albans hertfordshire AL3…
27 May 1987
Mortgage
Delivered: 5 June 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 8, caxton court, caxton centre, porters wood st…
27 May 1987
Mortgage
Delivered: 5 June 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 9, caxton court, caxton centre porters wood st…
23 April 1987
Legal mortgage
Delivered: 14 May 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 9 caxton court porters wood st albans herts and assigns the…
23 April 1987
Legal mortgage
Delivered: 14 May 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 8 caxton court porters wood st albans herts. And assigns…
10 February 1984
Legal charge
Delivered: 11 February 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold plot 7, porters wood industrial estate, st albans…