ALPA INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 04041254
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address 5TH FLOOR NORTH SIDE 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 2 . The most likely internet sites of ALPA INTERNATIONAL LIMITED are www.alpainternational.co.uk, and www.alpa-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Alpa International Limited is a Private Limited Company. The company registration number is 04041254. Alpa International Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of Alpa International Limited is 5th Floor North Side 7 10 Chandos Street Cavendish Square London W1g 9dq. . LAGGAN SECRETARIES LIMITED is a Secretary of the company. HUGHES, Jason is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary WILLOW TRUST LIMITED has been resigned. Director LAKER, Keith Trevor has been resigned. Director CARANDALE LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director WILLOW TRUST LIMITED has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
LAGGAN SECRETARIES LIMITED
Appointed Date: 19 February 2010

Director
HUGHES, Jason
Appointed Date: 19 February 2010
54 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Secretary
WILLOW TRUST LIMITED
Resigned: 19 February 2010
Appointed Date: 26 July 2000

Director
LAKER, Keith Trevor
Resigned: 19 February 2010
Appointed Date: 26 July 2000
67 years old

Director
CARANDALE LIMITED
Resigned: 19 February 2010
Appointed Date: 19 September 2008

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Director
WILLOW TRUST LIMITED
Resigned: 19 February 2010
Appointed Date: 26 July 2000

Persons With Significant Control

Antonio Lo Presti
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ALPA INTERNATIONAL LIMITED Events

23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2

...
... and 41 more events
01 Aug 2000
Secretary resigned
01 Aug 2000
Director resigned
01 Aug 2000
New secretary appointed;new director appointed
01 Aug 2000
New director appointed
26 Jul 2000
Incorporation