ALP SCAFFOLDING SERVICES LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1BW

Company number 04287277
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address HOWARD COURT (REAR YARD), TEWIN ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1BW
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of ALP SCAFFOLDING SERVICES LIMITED are www.alpscaffoldingservices.co.uk, and www.alp-scaffolding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Alp Scaffolding Services Limited is a Private Limited Company. The company registration number is 04287277. Alp Scaffolding Services Limited has been working since 13 September 2001. The present status of the company is Active. The registered address of Alp Scaffolding Services Limited is Howard Court Rear Yard Tewin Road Welwyn Garden City Hertfordshire Al7 1bw. . GABBOTT, Joanne is a Director of the company. Secretary DAY, Julie Anne has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director DAY, Julie Anne has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director O'CONNOR, Christopher has been resigned. Director PATEMAN, Phillip David has been resigned. The company operates in "Scaffold erection".


Current Directors

Director
GABBOTT, Joanne
Appointed Date: 08 September 2014
58 years old

Resigned Directors

Secretary
DAY, Julie Anne
Resigned: 08 September 2014
Appointed Date: 13 September 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Director
DAY, Julie Anne
Resigned: 08 September 2014
Appointed Date: 13 September 2001
59 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Director
O'CONNOR, Christopher
Resigned: 17 August 2016
Appointed Date: 09 June 2015
57 years old

Director
PATEMAN, Phillip David
Resigned: 08 September 2014
Appointed Date: 13 September 2001
55 years old

Persons With Significant Control

Ms Joanne Gabbott
Notified on: 5 September 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ALP SCAFFOLDING SERVICES LIMITED Events

23 Jan 2017
Confirmation statement made on 13 September 2016 with updates
11 Jan 2017
Compulsory strike-off action has been discontinued
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
03 Jan 2017
Registered office address changed from High Barns Farm Roxton Bedford MK44 3ET England to Howard Court (Rear Yard) Tewin Road Welwyn Garden City Hertfordshire AL7 1BW on 3 January 2017
13 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 51 more events
05 Oct 2001
New director appointed
05 Oct 2001
New secretary appointed;new director appointed
27 Sep 2001
Secretary resigned
27 Sep 2001
Director resigned
13 Sep 2001
Incorporation