This company is commonly known as Alphatec Holdings Limited. The company was founded 22 years ago and was given the registration number 04360695. The firm's registered office is in LONDON. You can find them at 200 Strand, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ALPHATEC HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04360695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Strand, London, England, WC2R 1DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill House, Dodford, Northampton, England, NN7 4SZ | Secretary | 09 January 2023 | Active |
17, Centurion Way, Wootton Fields, Northampton, England, NN4 6LD | Director | 14 May 2003 | Active |
57, Hawthorn Road, Kettering, England, NN15 7HS | Director | 28 February 2012 | Active |
North Barn, Dodford Hill Farm, Dodford, Northampton, United Kingdom, NN7 4GS | Director | 30 May 2002 | Active |
7, Bell Yard, London, England, WC2A 2JR | Secretary | 30 May 2002 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 25 January 2002 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Secretary | 05 April 2002 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 25 January 2002 | Active |
49, Huntley Crescent, Campbell Park, Milton Keynes, United Kingdom, MK9 3FZ | Director | 03 May 2002 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Director | 05 April 2002 | Active |
Mrs Lisa Grier | ||
Notified on | : | 09 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hill House, Dodford, Northampton, England, NN7 4SZ |
Nature of control | : |
|
Mr David Joseph Grier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-30 | Officers | Termination secretary company with name termination date. | Download |
2023-08-30 | Officers | Appoint person secretary company with name date. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-10 | Officers | Change person secretary company with change date. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.