ALIMTEAM LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 2RA

Company number 03736863
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address DENNINGTON INDUSTRIAL ESTATE DENINGTON ROAD, DENINGTON INDUSTRIAL ESTATE, WELLINGBOROUGH, ENGLAND, NN8 2RA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from C/O Mha Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB to Dennington Industrial Estate Denington Road Denington Industrial Estate Wellingborough NN8 2RA on 20 September 2016; Group of companies' accounts made up to 30 September 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 4 . The most likely internet sites of ALIMTEAM LIMITED are www.alimteam.co.uk, and www.alimteam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Alimteam Limited is a Private Limited Company. The company registration number is 03736863. Alimteam Limited has been working since 19 March 1999. The present status of the company is Active. The registered address of Alimteam Limited is Dennington Industrial Estate Denington Road Denington Industrial Estate Wellingborough England Nn8 2ra. . KIERNAN, Sarah is a Secretary of the company. HORNBY, Jennifer Pauline is a Director of the company. HORNBY, Leslie Alan is a Director of the company. KIERNAN, Gary Joseph is a Director of the company. KIERNAN, Sarah is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HORNBY, Jennifer Pauline has been resigned. Director KIERNAN, Sarah has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
KIERNAN, Sarah
Appointed Date: 25 March 1999

Director
HORNBY, Jennifer Pauline
Appointed Date: 21 May 2013
56 years old

Director
HORNBY, Leslie Alan
Appointed Date: 12 December 2007
58 years old

Director
KIERNAN, Gary Joseph
Appointed Date: 25 March 1999
57 years old

Director
KIERNAN, Sarah
Appointed Date: 21 May 2013
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 March 1999
Appointed Date: 19 March 1999

Director
HORNBY, Jennifer Pauline
Resigned: 29 February 2008
Appointed Date: 12 December 2007
56 years old

Director
KIERNAN, Sarah
Resigned: 29 February 2008
Appointed Date: 25 March 1999
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 March 1999
Appointed Date: 19 March 1999

ALIMTEAM LIMITED Events

20 Sep 2016
Registered office address changed from C/O Mha Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB to Dennington Industrial Estate Denington Road Denington Industrial Estate Wellingborough NN8 2RA on 20 September 2016
22 Jun 2016
Group of companies' accounts made up to 30 September 2015
08 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4

08 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4

17 Feb 2016
Particulars of variation of rights attached to shares
...
... and 66 more events
29 Apr 1999
New secretary appointed;new director appointed
20 Apr 1999
Secretary resigned
20 Apr 1999
Director resigned
06 Apr 1999
Registered office changed on 06/04/99 from: 6/8 underwood street london N1 7JQ
19 Mar 1999
Incorporation

ALIMTEAM LIMITED Charges

3 October 2012
Legal charge
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit b harborough road brixworth…
6 December 2010
Guarantee and fixed & floating charge
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2008
Guarantee & debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2007
Guarantee & debenture
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2006
Debenture
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2002
Legal mortgage
Delivered: 23 January 2002
Status: Satisfied on 24 January 2008
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: F/Hold land and buildings known as 49-53 tenter rd,moulton…
28 January 2000
Legal mortgage
Delivered: 9 February 2000
Status: Satisfied on 24 January 2008
Persons entitled: Hsbc Bank PLC
Description: Property k/a 49,51 and 53 tenfer road moulton park…