ALPHA BIRMINGHAM
Overview
Company Name | ALPHA BIRMINGHAM |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 00765178 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALPHA BIRMINGHAM?
- (9999) /
Where is ALPHA BIRMINGHAM located?
Registered Office Address | Vertu House Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Tyne And Wear |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALPHA BIRMINGHAM?
Company Name | From | Until |
---|---|---|
BRISTOL STREET BIRMINGHAM LIMITED | Jan 01, 1996 | Jan 01, 1996 |
BRISTOL STREET MOTORS LIMITED | Jun 24, 1963 | Jun 24, 1963 |
What are the latest accounts for ALPHA BIRMINGHAM?
Last Accounts | |
---|---|
Last Accounts Made Up To |
What is the status of the latest confirmation statement for ALPHA BIRMINGHAM?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 10, 2016 |
Next Confirmation Statement Due | Jul 24, 2016 |
Overdue | Yes |
What is the status of the latest annual return for ALPHA BIRMINGHAM?
Annual Return |
|
---|
What are the latest filings for ALPHA BIRMINGHAM?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Karen Anderson on Jul 23, 2025 | 2 pages | CH01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on Apr 12, 2016 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | DISS16(SOAS) | |||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY* on Apr 06, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Muckle Secretary Limited as a secretary | 3 pages | AP04 | ||||||||||
Registered office address changed from * Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX* on Dec 14, 2009 | 1 pages | AD01 | ||||||||||
Termination of appointment of Britax International Services Limited as a secretary | 1 pages | TM02 | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | 652a | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration of Memorandum and Articles | 3 pages | MAR | ||||||||||
legacy | 2 pages | 49(8)(b) |
Who are the officers of ALPHA BIRMINGHAM?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUCKLE SECRETARY LIMITED | Secretary | c/o Muckle Llp 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne & Wear |
| 101749170003 | ||||||||||
ANDERSON, Karen | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne And Wear | United Kingdom | British | Finance Director | 118122030002 | ||||||||
BRITAX INTERNATIONAL SERVICES LIMITED | Secretary | Seton House Warwick Technology Park Gallows Hill CV34 6DE Warwick | 109290004 | |||||||||||
ALDEN, Miles | Director | 8 Church Avenue Clent DY9 9QT Stourbridge West Midlands | British | Managing Director | 81132530001 | |||||||||
CANNON, Thomas Charles | Director | 90 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | Chartered Secretary | 2756000001 | |||||||||
DAWSON, Anthony David | Director | Flat 21 Hillbrow Richmond Hill TW10 6BH Richmond Surrey | United Kingdom | British | Chartered Accountant | 89317200001 | ||||||||
DUFFIELD, Stephen Leslie | Director | Hook End Barn Bellemere Road Hampton-In-Arden B92 0AN Solihull West Midlands | British | Company Director | 24487000001 | |||||||||
ELLSMORE, Mark Anthony | Director | Moor Cottage Eversley Centre RG27 0NB Hook | British | Finance Director | 58979090001 | |||||||||
HAMER, Mark Rhodes | Director | Berrymans GL53 9PB Elkstone Cheltenham | British | Managing Director | 50472840004 | |||||||||
HILTON, Malcolm | Director | 38 Shelbourne Road CV37 9JP Stratford Upon Avon Warwickshire | British | Chartered Accountant | 48475900001 | |||||||||
MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | Director | 34653220001 | |||||||||
SPENCE, Joseph | Director | Ambleside Dunsley Bank Kinver DY7 6NA Stourbridge West Midlands | British | Financial Director | 34896120002 | |||||||||
THORNE, Raymond | Director | 60 Silhill Hall Road B91 1JS Solihull West Midlands | British | Chartered Accountant | 2756010001 | |||||||||
TURNBULL, Peter | Director | Much Binding Marsh HP17 8SS Aylesbury Buckinghamshire | British | Chartered Accountant | 41591930001 | |||||||||
TUSTAIN, John Bernard | Director | Clattercut Lane Rushock WR9 0NN Droitwich The Old Oak Barn Worcestershire United Kingdom | United Kingdom | British | Director | 128982570002 | ||||||||
WHEELWRIGHT, Derek Arthur | Director | 3 Carnwath Road B73 6JP Sutton Coldfield West Midlands | British | Director | 15325110001 | |||||||||
WILLIAMS, Paul Raymond | Director | Summerfields House Stoke Pound Lane Stoke Prior B60 4LE Bromsgrove Worcestershire | British | Managing Director | 15080230001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0