ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9UJ

Company number 05277522
Status Active
Incorporation Date 3 November 2004
Company Type Private Limited Company
Address BUILDING 5 TRIDENT PLACE, HATFIELD BUSINESS PARK MOSQUITO WAY, HATFIELD, HERTFORDSHIRE, AL10 9UJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 1 . The most likely internet sites of ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED are www.alternativemailparcelsinvestments.co.uk, and www.alternative-mail-parcels-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Stevenage Rail Station is 9.4 miles; to Gordon Hill Rail Station is 9.4 miles; to Bushey Rail Station is 10.5 miles; to Palmers Green Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alternative Mail Parcels Investments Limited is a Private Limited Company. The company registration number is 05277522. Alternative Mail Parcels Investments Limited has been working since 03 November 2004. The present status of the company is Active. The registered address of Alternative Mail Parcels Investments Limited is Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire Al10 9uj. . WILLSHER, Gerard Richard is a Secretary of the company. DENNEY, David Roger is a Director of the company. WILLSHER, Gerard Richard is a Director of the company. Secretary BUCHAN, Graeme has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ABI-KARAM, Leslie has been resigned. Director BUCHAN, Graeme has been resigned. Director CHARLESWORTH, Daniel Albert has been resigned. Director DEN OUDEN, Gerrit Herman has been resigned. Director EVANS, Michael has been resigned. Director HIBBERT, Stephen has been resigned. Director KEDDY, Patrick John has been resigned. Director SPIELBERGER, Ralf has been resigned. Director WARD, John has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WILLSHER, Gerard Richard
Appointed Date: 16 May 2008

Director
DENNEY, David Roger
Appointed Date: 07 July 2015
69 years old

Director
WILLSHER, Gerard Richard
Appointed Date: 16 May 2008
58 years old

Resigned Directors

Secretary
BUCHAN, Graeme
Resigned: 16 May 2008
Appointed Date: 10 November 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 04 November 2004
Appointed Date: 03 November 2004

Director
ABI-KARAM, Leslie
Resigned: 28 June 2013
Appointed Date: 16 May 2008
66 years old

Director
BUCHAN, Graeme
Resigned: 16 May 2008
Appointed Date: 10 November 2004
58 years old

Director
CHARLESWORTH, Daniel Albert
Resigned: 16 May 2008
Appointed Date: 10 November 2004
73 years old

Director
DEN OUDEN, Gerrit Herman
Resigned: 27 April 2015
Appointed Date: 28 June 2013
61 years old

Director
EVANS, Michael
Resigned: 16 May 2008
Appointed Date: 10 November 2004
79 years old

Director
HIBBERT, Stephen
Resigned: 16 May 2008
Appointed Date: 06 December 2004
71 years old

Director
KEDDY, Patrick John
Resigned: 30 December 2010
Appointed Date: 16 May 2008
71 years old

Director
SPIELBERGER, Ralf
Resigned: 07 July 2015
Appointed Date: 27 April 2015
57 years old

Director
WARD, John
Resigned: 07 August 2010
Appointed Date: 16 May 2008
70 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 03 November 2004
Appointed Date: 03 November 2004

ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED Events

07 Nov 2016
Confirmation statement made on 3 November 2016 with updates
08 Sep 2016
Full accounts made up to 30 November 2015
20 Jan 2016
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

24 Jul 2015
Appointment of Mr David Roger Denney as a director on 7 July 2015
24 Jul 2015
Termination of appointment of Ralf Spielberger as a director on 7 July 2015
...
... and 52 more events
02 Dec 2004
Registered office changed on 02/12/04 from: bannetts farm 735 staines road bedfont middlesex TW14 8PF
10 Nov 2004
Secretary resigned
10 Nov 2004
Director resigned
10 Nov 2004
Registered office changed on 10/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW
03 Nov 2004
Incorporation