This company is commonly known as Alexander Technologies Europe Limited. The company was founded 39 years ago and was given the registration number 01816700. The firm's registered office is in PETERLEE. You can find them at 4 Doxford Drive, South West Industrial Estate, Peterlee, County Durham. This company's SIC code is 27200 - Manufacture of batteries and accumulators.
Name | : | ALEXANDER TECHNOLOGIES EUROPE LIMITED |
---|---|---|
Company Number | : | 01816700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Doxford Drive, South West Industrial Estate, Peterlee, County Durham, SR8 2RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Doxford Drive, South West Industrial Estate, Peterlee, England, SR8 2RL | Director | 05 September 2019 | Active |
2, Doxford Drive, South West Industrial Estate, Peterlee, England, SR8 2RL | Director | 18 November 2021 | Active |
2, Doxford Drive, South West Industrial Estate, Peterlee, England, SR8 2RL | Director | 15 May 2023 | Active |
PO BOX 1508, Mason City, Usa, FOREIGN | Secretary | - | Active |
48 Cleveland Place, Peterlee, SR8 2PA | Secretary | 17 August 2005 | Active |
North Lodge West, Wynyard, Billingham, TS22 5NQ | Secretary | 01 April 1999 | Active |
7696 Royal Domnion Drive, Bethesda, U.S.A., 20817 | Secretary | 01 December 1995 | Active |
14 The Village, Castle Eden, Hartlepool, TS27 4SL | Secretary | 19 December 2002 | Active |
445 Chestnut Street, North Andover, Usa, 01845 | Secretary | 31 October 2008 | Active |
732 S Mississippi, Mason City, Usa, FOREIGN | Director | - | Active |
981 S Illinois, Mason City, Usa, FOREIGN | Director | - | Active |
3 Hillcrest Drive, Oneida, Usa, | Director | - | Active |
PO BOX 1508, Mason City, Usa, FOREIGN | Director | - | Active |
13 Sumac, Mason City, Usa, FOREIGN | Director | - | Active |
2, Doxford Drive, South West Industrial Estate, Peterlee, England, SR8 2RL | Director | 28 July 2021 | Active |
4 Doxford Drive, South West Industrial Estate, Peterlee, SR8 2RL | Director | 05 September 2019 | Active |
Unit 101, 240 North Country Road, Palm Beach, Usa, | Director | 16 December 1997 | Active |
4 Doxford Drive, South West Industrial Estate, Peterlee, SR8 2RL | Director | 26 October 2009 | Active |
North Lodge West, Wynyard, Billingham, TS22 5NQ | Director | 10 August 1999 | Active |
4 Doxford Drive, South West Industrial Estate, Peterlee, SR8 2RL | Director | 01 October 2010 | Active |
13404 Eagle Run Drive, Omaha, Usa, ISLEMAN | Director | - | Active |
4708 Remington Park Drive, Flower Mound, Texas, Usa, 75028 | Director | 04 August 1999 | Active |
3113 Milton Ave, Dallas, Usa, | Director | 07 July 2000 | Active |
2, Doxford Drive, South West Industrial Estate, Peterlee, England, SR8 2RL | Director | 28 July 2021 | Active |
4 Doxford Drive, South West Industrial Estate, Peterlee, SR8 2RL | Director | 05 September 2019 | Active |
4 Doxford Drive, South West Industrial Estate, Peterlee, SR8 2RL | Director | 26 October 2009 | Active |
14 The Village, Castle Eden, Hartlepool, TS27 4SL | Director | 11 August 2006 | Active |
56, Whitngy Avenue, Westwood, Usa, | Director | 31 October 2008 | Active |
9 Quarry Road, Mason City, Usa, | Director | 11 August 2006 | Active |
133 Claybrook Road, Dover 02030 Massachusetts, United States America, | Director | 16 December 1997 | Active |
4 Doxford Drive, South West Industrial Estate, Peterlee, SR8 2RL | Director | 01 October 2010 | Active |
2, Doxford Drive, South West Industrial Estate, Peterlee, England, SR8 2RL | Director | 01 October 2010 | Active |
1014 Stone,S Throw, Huntsville, Alabama, U.S.A., | Director | 01 December 1995 | Active |
445 Chestnut Street, North Andover, Usa, 01845 | Director | 31 October 2008 | Active |
Atel Holdings Limited | ||
Notified on | : | 05 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Doxford Drive, Peterlee, England, SR8 2RL |
Nature of control | : |
|
Mr Michael Shirley | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 2, Doxford Drive, Peterlee, England, SR8 2RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type full. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Capital | Capital name of class of shares. | Download |
2019-09-20 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.