ALTERNATIVE PATH LIMITED

Hellopages » Greater London » Westminster » W1T 3BL

Company number 04199226
Status Active
Incorporation Date 12 April 2001
Company Type Private Limited Company
Address 27 MORTIMER STREET, LONDON, W1T 3BL
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport, 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ALTERNATIVE PATH LIMITED are www.alternativepath.co.uk, and www.alternative-path.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Alternative Path Limited is a Private Limited Company. The company registration number is 04199226. Alternative Path Limited has been working since 12 April 2001. The present status of the company is Active. The registered address of Alternative Path Limited is 27 Mortimer Street London W1t 3bl. . BROOKE, Nigel is a Director of the company. BROOKE, Suzie is a Director of the company. Secretary BROOKE, Nigel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Director
BROOKE, Nigel
Appointed Date: 01 June 2011
66 years old

Director
BROOKE, Suzie
Appointed Date: 12 April 2001
65 years old

Resigned Directors

Secretary
BROOKE, Nigel
Resigned: 01 June 2011
Appointed Date: 12 April 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 April 2001
Appointed Date: 12 April 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 April 2001
Appointed Date: 12 April 2001

ALTERNATIVE PATH LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1

12 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 31 more events
17 May 2001
Secretary resigned
17 May 2001
Director resigned
17 May 2001
New secretary appointed
17 May 2001
New director appointed
12 Apr 2001
Incorporation

ALTERNATIVE PATH LIMITED Charges

16 December 2003
Deed of mortgage
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name (not known) fr-jbe…
25 July 2001
Deed of mortgage
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name (judgement day) and in…