ALPHA ASSEMBLY SOLUTIONS UK LIMITED
WOKING ALPHA FRY LIMITED

Hellopages » Surrey » Woking » GU21 5RW

Company number 00208173
Status Active
Incorporation Date 1 September 1925
Company Type Private Limited Company
Address UNIT 2 GENESIS BUILDING PARK GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, ENGLAND, GU21 5RW
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration two hundred and seven events have happened. The last three records are Appointment of Mr John Patrick Connolly as a director on 7 April 2017; Termination of appointment of Frank Joseph Monteiro as a director on 7 April 2017; Registration of charge 002081730005, created on 6 December 2016. The most likely internet sites of ALPHA ASSEMBLY SOLUTIONS UK LIMITED are www.alphaassemblysolutionsuk.co.uk, and www.alpha-assembly-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and one months. The distance to to Sunningdale Rail Station is 6.1 miles; to Wanborough Rail Station is 8.1 miles; to Sunnymeads Rail Station is 9.8 miles; to Feltham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpha Assembly Solutions Uk Limited is a Private Limited Company. The company registration number is 00208173. Alpha Assembly Solutions Uk Limited has been working since 01 September 1925. The present status of the company is Active. The registered address of Alpha Assembly Solutions Uk Limited is Unit 2 Genesis Building Park Genesis Business Park Albert Drive Woking Surrey England Gu21 5rw. . ASHWORTH, Paul Antony is a Director of the company. CONNOLLY, John Patrick is a Director of the company. GIBBENS, Mark Gordon is a Director of the company. Secretary BARRETT-HAGUE, Helen has been resigned. Secretary LAKE, David John has been resigned. Secretary MURRAY, Daniel James has been resigned. Secretary NADESAN, Vasantha has been resigned. Secretary PATEL, Bharat Kumar has been resigned. Secretary POOLE, Simon Robert has been resigned. Secretary POWELL, Rufus has been resigned. Secretary WARNER, Andrew Simon has been resigned. Secretary WILSON, Hugh Clement has been resigned. Director BARRETT-HAGUE, Helen Patricia has been resigned. Director BEDDER, Rodney Charles has been resigned. Director BILHAM, Roger has been resigned. Director BOWMAN, Thomas Ian has been resigned. Director BROOKER CAREY, Brian has been resigned. Director BROWN, Keith Burdon has been resigned. Director CAMPBELL, Gerard Peter has been resigned. Director COPE, James Campbell Findlay has been resigned. Director CORRIGAN, Edward Charles has been resigned. Director CRIMP, David John has been resigned. Director CRIMP, David John has been resigned. Director DAVEY, Andrew Stephen has been resigned. Director DRAISEY, Robin has been resigned. Director ELLISTON, Bryan Richard has been resigned. Director ERTMANN, Richard John has been resigned. Director FELL, Rachel Sara has been resigned. Director JACOBOSKI, David Allen has been resigned. Director MALTHOUSE, Richard Martin Hilary has been resigned. Director MCDONALD, Ernest Colin has been resigned. Director MOLOZNIK, Bruce has been resigned. Director MONTEIRO, Frank Joseph has been resigned. Director O'HARA, Simon Andrew has been resigned. Director O'SULLIVAN, Warren Arthur has been resigned. Director PASCOE, Graham has been resigned. Director POOLE, Simon Robert has been resigned. Director RAISHBROOK, Neil has been resigned. Director ROBINS, Martine Antoinette has been resigned. Director SHARPE, Raymond Paul has been resigned. Director STEAD, Andrew John has been resigned. Director WILSON, Hugh Clement has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
ASHWORTH, Paul Antony
Appointed Date: 28 June 2016
61 years old

Director
CONNOLLY, John Patrick
Appointed Date: 07 April 2017
59 years old

Director
GIBBENS, Mark Gordon
Appointed Date: 21 November 2016
58 years old

Resigned Directors

Secretary
BARRETT-HAGUE, Helen
Resigned: 24 February 2016
Appointed Date: 12 June 2015

Secretary
LAKE, David John
Resigned: 18 February 2010
Appointed Date: 30 January 2004

Secretary
MURRAY, Daniel James
Resigned: 12 June 2015
Appointed Date: 07 November 2013

Secretary
NADESAN, Vasantha
Resigned: 18 July 2002
Appointed Date: 11 November 1997

Secretary
PATEL, Bharat Kumar
Resigned: 30 May 1997
Appointed Date: 15 November 1993

Secretary
POOLE, Simon Robert
Resigned: 07 November 2013
Appointed Date: 18 February 2010

Secretary
POWELL, Rufus
Resigned: 30 January 2004
Appointed Date: 18 July 2002

Secretary
WARNER, Andrew Simon
Resigned: 11 November 1997
Appointed Date: 30 May 1997

Secretary
WILSON, Hugh Clement
Resigned: 15 November 1993

Director
BARRETT-HAGUE, Helen Patricia
Resigned: 10 February 2016
Appointed Date: 27 February 2015
56 years old

Director
BEDDER, Rodney Charles
Resigned: 15 November 1994
75 years old

Director
BILHAM, Roger
Resigned: 30 October 1998
79 years old

Director
BOWMAN, Thomas Ian
Resigned: 08 March 2000
Appointed Date: 16 August 1994
77 years old

Director
BROOKER CAREY, Brian
Resigned: 30 April 1993
97 years old

Director
BROWN, Keith Burdon
Resigned: 31 July 1994
92 years old

Director
CAMPBELL, Gerard Peter
Resigned: 01 November 2007
Appointed Date: 24 March 2005
61 years old

Director
COPE, James Campbell Findlay
Resigned: 31 August 1996
Appointed Date: 07 January 1994
81 years old

Director
CORRIGAN, Edward Charles
Resigned: 17 September 1999
Appointed Date: 07 January 1994
76 years old

Director
CRIMP, David John
Resigned: 10 February 2016
Appointed Date: 04 September 2006
74 years old

Director
CRIMP, David John
Resigned: 30 June 2003
Appointed Date: 23 April 1999
74 years old

Director
DAVEY, Andrew Stephen
Resigned: 15 November 1994
78 years old

Director
DRAISEY, Robin
Resigned: 30 September 1993
81 years old

Director
ELLISTON, Bryan Richard
Resigned: 07 November 2013
Appointed Date: 18 February 2010
67 years old

Director
ERTMANN, Richard John
Resigned: 01 November 2007
Appointed Date: 03 August 2003
74 years old

Director
FELL, Rachel Sara
Resigned: 21 March 2013
Appointed Date: 18 February 2010
50 years old

Director
JACOBOSKI, David Allen
Resigned: 21 November 2016
Appointed Date: 13 January 2016
57 years old

Director
MALTHOUSE, Richard Martin Hilary
Resigned: 07 November 2013
Appointed Date: 18 February 2010
74 years old

Director
MCDONALD, Ernest Colin
Resigned: 10 February 2016
Appointed Date: 18 February 2010
63 years old

Director
MOLOZNIK, Bruce
Resigned: 10 February 2016
Appointed Date: 06 October 2014
59 years old

Director
MONTEIRO, Frank Joseph
Resigned: 07 April 2017
Appointed Date: 13 January 2016
55 years old

Director
O'HARA, Simon Andrew
Resigned: 27 February 2015
Appointed Date: 16 March 2010
59 years old

Director
O'SULLIVAN, Warren Arthur
Resigned: 31 July 1998
Appointed Date: 07 January 1994
89 years old

Director
PASCOE, Graham
Resigned: 01 November 1996
86 years old

Director
POOLE, Simon Robert
Resigned: 10 February 2016
Appointed Date: 07 November 2013
52 years old

Director
RAISHBROOK, Neil
Resigned: 10 February 2016
Appointed Date: 07 November 2013
66 years old

Director
ROBINS, Martine Antoinette
Resigned: 31 January 2014
Appointed Date: 04 September 2006
59 years old

Director
SHARPE, Raymond Paul
Resigned: 20 August 1999
Appointed Date: 14 May 1992
76 years old

Director
STEAD, Andrew John
Resigned: 04 September 2006
Appointed Date: 06 August 1999
60 years old

Director
WILSON, Hugh Clement
Resigned: 15 November 1993
73 years old

ALPHA ASSEMBLY SOLUTIONS UK LIMITED Events

13 Apr 2017
Appointment of Mr John Patrick Connolly as a director on 7 April 2017
12 Apr 2017
Termination of appointment of Frank Joseph Monteiro as a director on 7 April 2017
22 Dec 2016
Registration of charge 002081730005, created on 6 December 2016
21 Nov 2016
Termination of appointment of David Allen Jacoboski as a director on 21 November 2016
21 Nov 2016
Appointment of Mr Mark Gordon Gibbens as a director on 21 November 2016
...
... and 197 more events
01 Jul 1986
Director resigned

21 Jan 1977
Memorandum and Articles of Association
30 Dec 1966
Company name changed\certificate issued on 30/12/66
01 Sep 1925
Incorporation
01 Sep 1925
Certificate of incorporation

ALPHA ASSEMBLY SOLUTIONS UK LIMITED Charges

6 December 2016
Charge code 0020 8173 0005
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
14 October 2016
Charge code 0020 8173 0004
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Collateral Agent
Description: Contains fixed charge.
13 April 2016
Charge code 0020 8173 0003
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Collateral Agent
Description: Contains fixed charge…
13 April 2016
Charge code 0020 8173 0002
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties
Description: Contains fixed charge…
21 December 2001
Debenture
Delivered: 27 December 2001
Status: Satisfied on 12 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: All the right title and interest from time to time in and…