Company NameAlex Technologies Ltd
Company StatusDissolved
Company Number02243357
CategoryPrivate Limited Company
Incorporation Date12 April 1988(36 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Charlton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressChilsfold Farm
North Chapel
Petworth
West Sussex
GU28 9JZ
Director NameThomas Nathaniel Hone
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleInvestment Director
Correspondence AddressBrand Lodge
Upper Colwall
Malvern
Worcester
WR13 6DW
Director NameMr Michael Karliner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressFlat 3 33 Anson Road
London
NW2 3UY
Director NameCharles Anthony Lennard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Tubs 6 The Packway
Farnham
Surrey
GU9 8HW
Secretary NameHenry Arthur Vivian-Neal
NationalityBritish
StatusCurrent
Appointed21 July 1993(5 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address17 Buchanan Gardens
London
NW10 5AD
Secretary NameMichael Karliner
NationalityBritish
StatusResigned
Appointed15 October 1992(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 July 1993)
RoleCompany Director
Correspondence Address14 Tenham Avenue
Balham
London
SW2 4XR

Location

Registered AddressCromwell House
Fulwood Place
Grays Inn
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 August 1998Dissolved (1 page)
18 May 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 1997Liquidators statement of receipts and payments (5 pages)
5 June 1997Liquidators statement of receipts and payments (5 pages)
13 January 1997Liquidators statement of receipts and payments (5 pages)
24 June 1996Liquidators statement of receipts and payments (5 pages)
18 December 1995Liquidators statement of receipts and payments (6 pages)
27 June 1995Liquidators statement of receipts and payments (6 pages)