ALCESTER EP1 LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
ALCESTER EP1 LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
ALCESTER EP1 LIMITED was incorporated 23 years ago on 04/05/2000 and has the registered number: 03985580. The accounts status is FULL and accounts are next due on 30/09/2024.
ALCESTER EP1 LIMITED was incorporated 23 years ago on 04/05/2000 and has the registered number: 03985580. The accounts status is FULL and accounts are next due on 30/09/2024.
ALCESTER EP1 LIMITED - BIRMINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11TH FLOOR THE COLMORE BUILDING
BIRMINGHAM
B4 6AT
This Company Originates in : United Kingdom
Previous trading names include:
MCKECHNIE EP HOLDINGS LIMITED (until 10/10/2012)
MCKECHNIE EP HOLDINGS LIMITED (until 10/10/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WARREN FERNANDEZ | Dec 1986 | British | Director | 2023-05-31 | CURRENT |
MR GARRY ELLIOT BARNES | Aug 1970 | British | Director | 2006-11-01 | CURRENT |
MR SIMON ANTONY PECKHAM | Aug 1962 | British | Director | 2005-05-26 UNTIL 2014-12-02 | RESIGNED |
MR GARRY ELLIOT BARNES | Aug 1970 | British | Secretary | 2006-03-09 UNTIL 2013-10-07 | RESIGNED |
MR PETER ANTHONY COLIN CATTERALL | Nov 1968 | British | Secretary | 2000-05-24 UNTIL 2000-11-07 | RESIGNED |
JONATHON COLIN FYFE CRAWFORD | Secretary | 2016-10-10 UNTIL 2023-05-31 | RESIGNED | ||
ADAM DAVID CHRISTOPHER WESTLEY | Secretary | 2013-10-07 UNTIL 2016-10-10 | RESIGNED | ||
MR ANDREW JOHN WALKER | Sep 1951 | British | Director | 2000-10-26 UNTIL 2001-09-13 | RESIGNED |
RICHARD JAMES MUNTON | Mar 1956 | British | Director | 2000-05-24 UNTIL 2005-05-25 | RESIGNED |
MICHAEL ALBERT STACEY | Jan 1939 | British | Director | 2001-03-01 UNTIL 2005-05-26 | RESIGNED |
MR PETER DAVID SHEPHERD | Jul 1956 | British | Director | 2001-09-27 UNTIL 2005-07-29 | RESIGNED |
ROSS EDWARD MCDONALD | May 1961 | British | Secretary | 2000-11-07 UNTIL 2006-03-09 | RESIGNED |
MR DAVID ALEXANDER ROPER | Nov 1950 | British | Director | 2005-07-15 UNTIL 2014-12-02 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-05-04 UNTIL 2000-05-24 | RESIGNED | ||
ALISTAIR GARFIELD PEART | Feb 1959 | British | Director | 2005-05-26 UNTIL 2014-12-02 | RESIGNED |
DEREK HANRATTY | Oct 1943 | British | Director | 2000-11-07 UNTIL 2001-10-19 | RESIGNED |
STUART GREVILLE MOBERLEY | Jun 1942 | British | Director | 2000-10-26 UNTIL 2005-05-26 | RESIGNED |
JAMES CHRISTOPHER MILLER | Sep 1951 | British | Director | 2005-07-15 UNTIL 2014-12-02 | RESIGNED |
MR GEOFFREY PETER MARTIN | Oct 1967 | British | Director | 2005-07-20 UNTIL 2019-12-16 | RESIGNED |
MR ROBERT MERVYN GIBBON | Jul 1957 | British | Director | 2001-06-05 UNTIL 2004-05-05 | RESIGNED |
JONATHON COLIN FYFE CRAWFORD | Apr 1973 | British | Director | 2019-12-16 UNTIL 2023-05-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-05-04 UNTIL 2000-05-24 | RESIGNED | ||
MR PETER ANTHONY COLIN CATTERALL | Nov 1968 | British | Director | 2000-05-24 UNTIL 2005-05-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Melrose Plc | 2016-04-19 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |