Company NameAlstec Limited
Company StatusDissolved
Company Number03014476
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 22 September 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(18 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 22 September 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameJohn Alan Sharp
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleIndustrial Chemist
Correspondence Address11 Woodvale Close
Somersall
Chesterfield
Derbyshire
S40 3LY
Director NameWelsley Donald Betts
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleIndustrial Chemist
Correspondence Address9 Deerlands Road
Wingerworth
Chesterfield
Derbyshire
S42 6UL
Secretary NamePauline Mary Betts
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Deerlands Road
Wingerworth
Chesterfield
Derbyshire
S42 6UL
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NameMr David James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Director NameJohn Frederick Antill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2002)
RoleChemist
Correspondence Address22 Brookside Glen
Chesterfield
Derbyshire
S40 3PF
Secretary NameMr Peter Edward Palmer
NationalityBritish
StatusResigned
Appointed03 April 1998(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameMr Peter Edward Palmer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(9 years, 4 months after company formation)
Appointment Duration11 years (resigned 16 June 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 14 May 2005)
RoleChief Executive
Correspondence AddressFoss Dyke Farm
Red House Lane Moor Monkton
York
North Yorkshire
Y026 8jg
Secretary NameMr John Andrew Woollhead
NationalityBritish
StatusResigned
Appointed16 July 2004(9 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed22 November 2004(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(10 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence Address17 Badger Court Pinemartin Close
London
NW2 6YY
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(17 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitealstec.com

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bcra Chesterfield LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 December 1998Delivered on: 11 December 1998
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
1 July 2015Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
19 November 2013Termination of appointment of Eunice Payne as a secretary (1 page)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
14 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
13 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 January 2009Return made up to 20/01/09; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
28 May 2008Memorandum and Articles of Association (19 pages)
23 May 2008Company name changed bns nuclear services LIMITED\certificate issued on 23/05/08 (2 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 January 2008Return made up to 20/01/08; full list of members (2 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 August 2007Company name changed PETERHOUSE7 LIMITED\certificate issued on 20/08/07 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 January 2007Return made up to 20/01/07; full list of members (2 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 February 2006Company name changed ietg LIMITED\certificate issued on 24/02/06 (2 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2005Director's particulars changed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (1 page)
2 February 2005Return made up to 20/01/05; full list of members (5 pages)
5 January 2005Secretary resigned (1 page)
30 November 2004New secretary appointed (1 page)
22 September 2004Registered office changed on 22/09/04 from: c/p (1 page)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
7 July 2004New director appointed (4 pages)
7 July 2004Director resigned (1 page)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 February 2004Director's particulars changed (1 page)
1 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
5 September 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
13 May 2003New director appointed (1 page)
13 May 2003Director resigned (1 page)
1 March 2003Return made up to 20/01/03; full list of members (7 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Company name changed tar industries services LIMITED\certificate issued on 17/10/02 (2 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 August 2002Auditors' res (1 page)
24 April 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
18 February 2002Return made up to 20/01/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 February 2001Return made up to 20/01/01; full list of members (7 pages)
3 October 2000Full accounts made up to 31 December 1999 (10 pages)
19 June 2000Registered office changed on 19/06/00 from: unit A4 old power way lowfields business park, elland west yorkshire HX5 9DE (1 page)
16 February 2000Return made up to 20/01/00; full list of members (7 pages)
14 May 1999Full accounts made up to 4 January 1999 (11 pages)
14 May 1999Full accounts made up to 4 January 1999 (11 pages)
4 March 1999New director appointed (3 pages)
4 March 1999New director appointed (3 pages)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New director appointed (4 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
22 February 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
12 February 1999Return made up to 20/01/99; full list of members
  • 363(287) ‐ Registered office changed on 12/02/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
7 August 1998Registered office changed on 07/08/98 from: mill lane wingerworth chesterfield derbyshire S42 6NG (1 page)
15 April 1998Accounts for a small company made up to 31 January 1998 (3 pages)
9 February 1998Return made up to 20/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1997Accounts for a small company made up to 31 January 1997 (3 pages)
14 March 1997Return made up to 20/01/97; no change of members (4 pages)
24 September 1996Accounting reference date shortened from 31/03/96 to 31/01/96 (1 page)
24 September 1996Accounts for a small company made up to 31 January 1996 (3 pages)
15 February 1996Return made up to 20/01/96; full list of members (6 pages)
10 March 1995Accounting reference date notified as 31/03 (1 page)
10 March 1995Ad 20/01/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 1995Incorporation (8 pages)