ALERT APPLICATIONS LTD
PANGBOURNE ALERTBOX LIMITED

Hellopages » Berkshire » West Berkshire » RG8 7AU

Company number 04342349
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address YEW COURT, RIVERVIEW ROAD, PANGBOURNE, BERKSHIRE, RG8 7AU
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment, 63120 - Web portals, 74909 - Other professional, scientific and technical activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,000 . The most likely internet sites of ALERT APPLICATIONS LTD are www.alertapplications.co.uk, and www.alert-applications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Alert Applications Ltd is a Private Limited Company. The company registration number is 04342349. Alert Applications Ltd has been working since 18 December 2001. The present status of the company is Active. The registered address of Alert Applications Ltd is Yew Court Riverview Road Pangbourne Berkshire Rg8 7au. . HARRIS, Peter Donald is a Secretary of the company. HARRIS, Peter Donald is a Director of the company. JACKSON, Anthony John is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director MCGREEVY HARRIS, Elise has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Secretary
HARRIS, Peter Donald
Appointed Date: 23 May 2002

Director
HARRIS, Peter Donald
Appointed Date: 23 May 2002
65 years old

Director
JACKSON, Anthony John
Appointed Date: 12 July 2004
91 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 21 December 2001
Appointed Date: 18 December 2001

Director
MCGREEVY HARRIS, Elise
Resigned: 29 December 2008
Appointed Date: 23 May 2002
60 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 21 December 2001
Appointed Date: 18 December 2001

Persons With Significant Control

Mr Peter Donald Harris
Notified on: 18 December 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALERT APPLICATIONS LTD Events

22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
10 Feb 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000

...
... and 47 more events
30 Aug 2002
New director appointed
28 Dec 2001
Secretary resigned
28 Dec 2001
Director resigned
28 Dec 2001
Registered office changed on 28/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN
18 Dec 2001
Incorporation

ALERT APPLICATIONS LTD Charges

9 June 2010
Rent deposit agreement
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Christine Smith
Description: A deposit of £4,000 including any balance thereof for the…
11 May 2007
Rent deposit agreement
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Gary Paul Smith
Description: A deposit of £4,000.00 and the company's interest in the…
9 December 2004
Charge over book debts
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
21 October 2004
Rent deposit agreement
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Gary Paul Smith
Description: A deposit of £4,000 and the interest in the account.