Company NameAlternative International
Company StatusDissolved
Company Number01614209
CategoryPrivate Unlimited Company
Incorporation Date16 February 1982(42 years, 2 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRobert John Cresswell
NationalityBritish
StatusClosed
Appointed15 August 2002(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address78 Coldharbour Lane
Bushey
Watford
Hertfordshire
WD23 4NX
Director NameTheodore Alan Young
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed20 February 2004(22 years after company formation)
Appointment Duration3 years, 1 month (closed 27 March 2007)
RoleCorp Gen Counsel
Correspondence Address410 Gilpin Road
Narberth
Pennsylvania 19072
United States
Director NameMr Stuart Richard Walkley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Bowl Hill
Kingscourt
Stroud
Gloucestershire
GL5 5DS
Wales
Director NameBernard James Elson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1993)
RoleCompany Director
Correspondence AddressBroadfields
Chalfont Lane
Chorleyeood
Hertfordshire
WD3 5PP
Director NameMr Raymond Charles Weber
Date of BirthAugust 1928 (Born 95 years ago)
NationalitySwiss
StatusResigned
Appointed09 April 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1993)
RoleCompany Director
Correspondence Address48 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NameAngus John MacDonald
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address11 Great Western Terrace
Glasgow
G12 0UP
Scotland
Director NameDon Johnstone Kinloch
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address72 Bailie Drive
Bearsden
Glasgow
Lanarkshire
G61 3HU
Scotland
Director NameMrs Pauline Patricia Hyde
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1993)
RoleCompany Director
Correspondence Address38 Lower Belgrave Street
London
SW1W 0LN
Director NameSir Campbell Fraser
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1993)
RoleCompany Director
Correspondence AddressSilver Birches 4 Silver Lane
Purley
Surrey
CR8 3HG
Director NameRobert John Dick
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1993)
RoleCompany Director
Correspondence AddressGlenmore Heathfield Drive
Milngavie
Glasgow
Lanarkshire
G62 8AZ
Scotland
Director NameRichard Chiumento
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Princess Park Manor
Friern Barnet Drive New Southgate
London
N11 3FT
Director NameWilliam Brown
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressGean House 4a Horseshoe Road
Bearsden
Glasgow
G61 2ST
Scotland
Director NameChristopher Samuel Warriner Blasdale
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1993)
RoleCompany Director
Correspondence AddressElmbridge Green House
Elmbridge
Droitwich
Worcestershire
WR9 0NH
Secretary NameMr Raymond Charles Weber
NationalitySwiss
StatusResigned
Appointed09 April 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1993)
RoleCompany Director
Correspondence Address48 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NameMark William Allsup
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address34 Dewhurst Road
London
W14 0ES
Director NamePeter Saville Wisher
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1994)
RoleFinance Director
Correspondence Address18 Malwood Road
London
PW12 8GN
Director NameMaxwell Richard Nicholson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressLatches Grange Road
Wickham Bishops
Witham
Essex
CM8 3LT
Director NameDr Colyn Gardner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address5 Oakley Street
London
SW3 5NN
Secretary NamePeter Saville Wisher
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1994)
RoleFinance Director
Correspondence Address18 Malwood Road
London
PW12 8GN
Director NameAndrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(12 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 1995)
RoleCompany Director
Correspondence Address75 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Secretary NameRobin Deabrew-Abeyesinhe
NationalityBritish
StatusResigned
Appointed31 December 1994(12 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address45 Summerlands Avenue
Acton
London
W3 6EW
Director NameSheelagh Jane Lawrie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(13 years, 1 month after company formation)
Appointment Duration1 day (resigned 04 April 1995)
RoleSecretary
Correspondence Address3 Havelock Street
Dowanhill
Glasgow
G11 5JB
Scotland
Director NameMr Timothy John Urquhart Inglefield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(13 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 03 May 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStowell Place
11 Foxcombe Lane, Horsington
Templecombe
Somerset
BA8 0DS
Director NameStephen Johnson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address96 Clarendon Court
33 Maida Vale
Battledown London
W9 1AJ
Secretary NameMs Joanne Jennifer Rose
NationalityBritish
StatusResigned
Appointed04 April 1995(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 April 1996)
RoleCompany Director
Correspondence Address14 Leslie Road
Dorking
Surrey
RH4 1PS
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(13 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 December 2004)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameAndrew J Mes
NationalityBritish
StatusResigned
Appointed19 April 1996(14 years, 2 months after company formation)
Appointment Duration1 month (resigned 22 May 1996)
RoleCompany Director
Correspondence Address32 Arlington Road
London
W13 8PE
Secretary NameLouise Amy Platt
NationalityBritish
StatusResigned
Appointed22 May 1996(14 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 1997)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Director NameRobert Litherland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(14 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 May 1997)
RoleGroup Finance Direct
Correspondence Address5 Howards Meadow
Kings Cliffe
Peterborough
PE8 6YJ
Secretary NameRobert Litherland
NationalityBritish
StatusResigned
Appointed28 February 1997(15 years after company formation)
Appointment Duration2 months, 1 week (resigned 09 May 1997)
RoleCompany Director
Correspondence Address5 Howards Meadow
Kings Cliffe
Peterborough
PE8 6YJ
Director NameLouise Amy Platt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2001)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Secretary NameLouise Amy Platt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2001)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Secretary NameMr Craig David Mitchell
NationalityIrish
StatusResigned
Appointed03 August 2001(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambleside
Brays Close
Hyde Heath
Buckinghamshire
HP6 5RZ
Director NameCharles James Mallon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2004)
RoleAccountant
Correspondence Address1584 Silo Road
Yardley 19067
Pennsylvania
United States

Location

Registered AddressRex House 4th Floor
10 Regent Street
London
SW1Y 4PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£5,209,000
Current Liabilities£5,100,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
2 November 2006Application for striking-off (1 page)
20 September 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 September 2006Members' assent for rereg from LTD to UNLTD (1 page)
4 September 2006Declaration of assent for reregistration to UNLTD (3 pages)
4 September 2006Re-registration of Memorandum and Articles (30 pages)
30 March 2006Return made up to 03/03/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
24 December 2004New director appointed (3 pages)
24 December 2004Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
23 April 2004Return made up to 10/04/04; full list of members (8 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
16 April 2003Return made up to 10/04/03; full list of members (8 pages)
15 October 2002Full accounts made up to 31 December 2001 (11 pages)
9 September 2002New director appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
12 August 2002Location of register of members (1 page)
12 July 2002Registered office changed on 12/07/02 from: new zealand house 80 haymarket london SW1Y 4TE (1 page)
23 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2001Full accounts made up to 31 December 2000 (11 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned;director resigned (1 page)
16 May 2001Return made up to 10/04/01; full list of members (5 pages)
29 March 2001Full accounts made up to 31 December 1999 (11 pages)
9 May 2000Return made up to 10/04/00; full list of members (5 pages)
24 November 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1999Particulars of mortgage/charge (6 pages)
14 September 1999Memorandum and Articles of Association (5 pages)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1999Declaration of assistance for shares acquisition (9 pages)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1999Particulars of mortgage/charge (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 April 1998Return made up to 10/04/98; full list of members (7 pages)
23 January 1998Registered office changed on 23/01/98 from: 25 whitehall london SW1A 2BS (1 page)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Secretary resigned;director resigned (1 page)
9 May 1997Return made up to 10/04/97; no change of members (3 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned (1 page)
11 October 1996Full accounts made up to 31 December 1995 (18 pages)
23 September 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
20 August 1996Director's particulars changed (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (2 pages)
17 April 1996Return made up to 10/04/96; no change of members (5 pages)
5 December 1995Director resigned (4 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995Return made up to 10/04/95; full list of members (8 pages)
28 November 1995Full group accounts made up to 31 December 1994 (26 pages)
28 November 1995New director appointed (4 pages)
28 November 1995Director resigned (4 pages)
28 November 1995Director resigned (4 pages)
28 November 1995Director resigned (4 pages)
28 November 1995New director appointed (4 pages)
27 November 1995Director resigned (4 pages)
27 November 1995Director resigned (4 pages)
3 November 1995New director appointed (4 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995New secretary appointed (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 20 lincoln's inn fields london WC2A 3ED (1 page)
18 May 1995Particulars of mortgage/charge (4 pages)
11 April 1995Memorandum and Articles of Association (14 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (2 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
21 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1994Full accounts made up to 31 December 1993 (18 pages)
11 July 1994Nc inc already adjusted 31/03/94 (1 page)
11 July 1994Ad 31/03/94--------- £ si [email protected] (2 pages)
11 July 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1994Ad 14/12/93--------- £ si [email protected] (2 pages)
14 April 1994Statement of affairs (5 pages)
23 February 1994Ad 14/12/93--------- £ si [email protected]=140087 £ ic 200000/340087 (2 pages)
19 May 1993Full accounts made up to 31 December 1992 (16 pages)
26 August 1992Full accounts made up to 31 December 1991 (17 pages)
4 November 1991Full accounts made up to 31 December 1990 (16 pages)
20 September 1988Wd 31/08/88 ad 15/10/87--------- £ si [email protected]=199900 £ ic 100/200000 (2 pages)
20 September 1988Particulars of contract relating to shares (3 pages)
11 May 1988S-div (1 page)
18 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)