ALPHA TECHNOLOGIES U.K. is a business entity registered at Companies House, UK, with entity identifier is 03201980. The registration start date is May 16, 1996. The current status is Active.
Company Number | 03201980 |
Company Name | ALPHA TECHNOLOGIES U.K. |
Registered Address |
c/o SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) Rutland House 148 Edmund Street Birmingham B3 2JR England |
Company Category | Private Unlimited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-05-16 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Last Update | 2014-12-31 |
Returns Due Date | 2017-01-28 |
Returns Last Update | 2015-12-31 |
Confirmation Statement Due Date | 2021-02-13 |
Confirmation Statement Last Update | 2020-01-02 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
46690 | Wholesale of other machinery and equipment |
Address |
RUTLAND HOUSE 148 EDMUND STREET |
Post Town | BIRMINGHAM |
Post Code | B3 2JR |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
ADERANT LEGAL (UK) LIMITED | Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England |
TECHNICAL PROFILES LIMITED | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B15 3LX, United Kingdom |
HORIZON MICROMOBILITY LTD | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England |
BEAUFORD COMMERCIAL LTD | Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, England |
GOLDWATER HOLDING LTD | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England |
BDM GROUP HOLDINGS LTD | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD |
MISO DATA LIMITED | Rutland House, 148 Edmund Street, Birmingham, B3 2FD, England |
HAWKSRIDGE PROPERTIES LIMITED | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom |
KRAFTHAUS DEVELOPMENTS LIMITED | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom |
KRAFTHAUS PROPERTIES LIMITED | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary (Active) | Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | / 17 October 2016 |
/ |
|
BROWN, Kenneth | Director (Active) | 79 Mary Cantherine Lane, Sudbury, Massachusetts 01776, United States | September 1957 / 17 October 2008 |
American / United States |
President |
CONLEY, Jason Phillip | Director (Active) | 6901 Professional Parkway East, Suite 200, Sarasota, Florida, United States, 34240 | August 1975 / 17 April 2017 |
American / United States |
Finance Director |
KRAMER, Tricia | Director (Active) | 6901 Professional Parkway East, Suite 200, Sarasota, Florida, United States, 34240 | July 1956 / 6 June 2018 |
American / United States |
Controller |
STIPANCICH, John | Director (Active) | Roper Technologies, 6901 Professional Parkway East, Suite 200, Sarasota, Florida, United States | October 1968 / 17 October 2016 |
American / United States |
Vice President, General Counsel And Secretary |
BIGNALL, John | Secretary (Resigned) | Coombe Farm, Coombe Lane, Naphill, Bucks, HP14 4QR | / 31 October 2008 |
British / |
Solicitor |
BURNS, Christopher | Secretary (Resigned) | 5 Richards Close, Wootton Bassett, Swindon, Wiltshire, SN4 7LE | / 16 June 1999 |
/ |
|
CLARK, Jeremy | Secretary (Resigned) | Adamas, Rowde, Devizes, Wiltshire, SN10 2QD | / 29 June 2005 |
/ |
|
MITCHELL, Peter George | Secretary (Resigned) | 35 Rowden Hill, Chippenham, Wiltshire, SN15 2AQ | / 16 March 2000 |
/ |
|
RAINS, Cameron Jay | Secretary (Resigned) | 1678 Chase Lane, El Cajon, California, Usa, 92020 | / 13 February 1997 |
/ |
|
SAUDER, Phil | Secretary (Resigned) | 4330 Sir Robert Avenue, North Royalton, Ohio, Usa, 44133 | / 16 May 1996 |
/ |
|
SWIFT INCORPORATIONS LIMITED | Nominee Secretary (Resigned) | 26 Church Street, London, NW8 8EP | / 16 May 1996 |
/ |
|
BARTLETT, Raymond Joseph | Director (Resigned) | 20 Cranberry Drive, Franklin, Ma 02038-4112, Usa | March 1961 / 1 September 2004 |
American / |
Director |
BAYLES, Michael | Director (Resigned) | 4130 Gran Avenue, Western Spring, Illinois, Usa, 60558 | January 1952 / 10 December 1997 |
American / |
Director |
BROWN, Stephen Robert | Director (Resigned) | 20201 Shelburne Road, Apt No 202, Shaker Heights, Ohio, Usa, 44118 | April 1939 / 10 December 1997 |
American / |
Company President |
CRISCI, Robert Christopher | Director (Resigned) | 6901 Professional Parkway East, Suite 200, Sarasota, Florida, United States, 34240 | July 1975 / 17 April 2017 |
American / United States |
Finance Director |
DAVIDSON, Barbara | Director (Resigned) | 80 Squaw Sachems Trail, Concord, Massachusetts 01742, United States | October 1955 / 17 October 2008 |
American / Usa |
Business Manager |
DUNN, Dennis | Director (Resigned) | 12692 Sandy Crest Court, San Diego, California, Usa, 92130 | January 1957 / 20 May 1997 |
American / |
Investment Company Executive |
FOX, Lawrence | Director (Resigned) | 265 Ravine Drive, Highland Park, Illinois, Usa, 60035 | March 1942 / 20 May 1997 |
American / |
Investment Company Executive |
HUMPHREY, John Reid | Director (Resigned) | 7207 Teal Creek Glen, Bradenton, Fl 34202, Usa | September 1965 / 17 October 2008 |
American / Usa |
Finance |
KLUMPP, Larry Carl | Director (Resigned) | 288 Tom Miner Creek Road, Emigrant, Mt 59027 - 6010, Usa | July 1944 / 1 September 2004 |
American / |
Director |
LINER, David Brant, Liner | Director (Resigned) | 6709 Firestone Place, Lakewood Ranch, Florida, Fl 34202, Usa | September 1955 / 17 October 2008 |
Usa / Usa |
Lawyer |
MCGILLIVRAY, Burton Edward | Director (Resigned) | 14 Indian Hill Road, Winnetka, Illinois, Usa | October 1956 / 28 June 1996 |
American / |
Company Director |
ROBERTS, Ellen Marie | Director (Resigned) | 4727 Dunleigh Court, Sugar Land, Tx77479, Usa | May 1955 / 30 April 2014 |
Usa / Usa |
Vp Finance |
SAUDER, Phil | Director (Resigned) | 4330 Sir Robert Avenue, North Royalton, Ohio, Usa, 44133 | August 1953 / 16 May 1996 |
American / |
Company Director |
SONI, Paul Joseph | Director (Resigned) | 13716 Red Rock Pl, Bradenton, Florida, 34202, Usa | October 1958 / 17 October 2008 |
American / United States |
Finance |
SPILLER, Roger | Director (Resigned) | 751 Delaware Avenue, Akron, Ohio, Usa, 44303 | September 1942 / 16 May 1996 |
American / |
Company Director |
STEWART, Ralph | Director (Resigned) | 3037 Bonnie Brae, Flossmoor, Illinois, Usa, 60422 | February 1948 / 20 May 1997 |
American / |
Investment Company Executive |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 16 May 1996 |
/ |
Post Town | BIRMINGHAM |
Post Code | B3 2JR |
Category | technologies |
SIC Code | 46690 - Wholesale of other machinery and equipment |
Category + Posttown | technologies + BIRMINGHAM |
Please provide details on ALPHA TECHNOLOGIES U.K. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.