This company is commonly known as Alph L & C Limited. The company was founded 11 years ago and was given the registration number 08854133. The firm's registered office is in CLACTON-ON-SEA. You can find them at Unit 16 Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex. This company's SIC code is 82110 - Combined office administrative service activities.
| Name | : | ALPH L & C LIMITED |
|---|---|---|
| Company Number | : | 08854133 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 21 January 2014 |
| End of financial year | : | 31 March 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Unit 16 Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, England, CO15 4XD |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Unit 16a, Clacton Enterprise Centre, 1-2 Davy Road, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD | Corporate Secretary | 13 May 2019 | Active |
| Unit 16, Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD | Director | 21 January 2014 | Active |
| Unit 16, Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD | Director | 22 January 2020 | Active |
| 6 Bosworth House, High Street, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0EA | Corporate Secretary | 23 December 2014 | Active |
| Unit 6, Rear Of Bosworth House, High Street, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0EA | Director | 21 January 2014 | Active |
| Unit 16, Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD | Director | 10 August 2016 | Active |
| Mr Neil Allan Pool | ||
| Notified on | : | 31 December 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1961 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Unit 16, Clacton Enterprise Centre, Clacton-On-Sea, England, CO15 4XD |
| Nature of control | : |
|
| Mrs Jane Louise Waterhouse | ||
| Notified on | : | 10 August 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1954 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Unit 16, Clacton Enterprise Centre, Clacton-On-Sea, England, CO15 4XD |
| Nature of control | : |
|
| Mrs Jane Blowers | ||
| Notified on | : | 07 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1971 |
| Nationality | : | English |
| Country of residence | : | England |
| Address | : | Unit 16, Clacton Enterprise Centre, Clacton-On-Sea, England, CO15 4XD |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.