ALPHA TECHNOLOGIES U.K.

Address:
Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
46690 Wholesale of other machinery and equipment

Office Location

Address RUTLAND HOUSE
148 EDMUND STREET
Post Town BIRMINGHAM
Post Code B3 2JR
Country ENGLAND

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2JR
Category technologies
SIC Code 46690 - Wholesale of other machinery and equipment
Category + Posttown technologies + BIRMINGHAM

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches