Alcester Ep1 Limited BIRMINGHAM


Alcester Ep1 started in year 2000 as Private Limited Company with registration number 03985580. The Alcester Ep1 company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Birmingham at 11th Floor The Colmore Building. Postal code: B4 6AT. Since Wed, 10th Oct 2012 Alcester Ep1 Limited is no longer carrying the name Mckechnie Ep Holdings.

The firm has 2 directors, namely Michael P., Warren F.. Of them, Warren F. has been with the company the longest, being appointed on 31 May 2023 and Michael P. has been with the company for the least time - from 7 March 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alcester Ep1 Limited Address / Contact

Office Address 11th Floor The Colmore Building
Office Address2 20 Colmore Circus Queensway
Town Birmingham
Post code B4 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03985580
Date of Incorporation Thu, 4th May 2000
Industry Non-trading company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Michael P.

Position: Director

Appointed: 07 March 2024

Warren F.

Position: Director

Appointed: 31 May 2023

Jonathon C.

Position: Director

Appointed: 16 December 2019

Resigned: 31 May 2023

Jonathon C.

Position: Secretary

Appointed: 10 October 2016

Resigned: 31 May 2023

Adam W.

Position: Secretary

Appointed: 07 October 2013

Resigned: 10 October 2016

Garry B.

Position: Director

Appointed: 01 November 2006

Resigned: 07 March 2024

Garry B.

Position: Secretary

Appointed: 09 March 2006

Resigned: 07 October 2013

Geoffrey M.

Position: Director

Appointed: 20 July 2005

Resigned: 16 December 2019

James M.

Position: Director

Appointed: 15 July 2005

Resigned: 02 December 2014

David R.

Position: Director

Appointed: 15 July 2005

Resigned: 02 December 2014

Simon P.

Position: Director

Appointed: 26 May 2005

Resigned: 02 December 2014

Alistair P.

Position: Director

Appointed: 26 May 2005

Resigned: 02 December 2014

Peter S.

Position: Director

Appointed: 27 September 2001

Resigned: 29 July 2005

Robert G.

Position: Director

Appointed: 05 June 2001

Resigned: 05 May 2004

Michael S.

Position: Director

Appointed: 01 March 2001

Resigned: 26 May 2005

Ross M.

Position: Secretary

Appointed: 07 November 2000

Resigned: 09 March 2006

Derek H.

Position: Director

Appointed: 07 November 2000

Resigned: 19 October 2001

Stuart M.

Position: Director

Appointed: 26 October 2000

Resigned: 26 May 2005

Andrew W.

Position: Director

Appointed: 26 October 2000

Resigned: 13 September 2001

Peter C.

Position: Director

Appointed: 24 May 2000

Resigned: 25 May 2005

Richard M.

Position: Director

Appointed: 24 May 2000

Resigned: 25 May 2005

Peter C.

Position: Secretary

Appointed: 24 May 2000

Resigned: 07 November 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2000

Resigned: 24 May 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 May 2000

Resigned: 24 May 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Melrose Plc from Birmingham, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Melrose Plc

11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 04763064
Notified on 19 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mckechnie Ep Holdings October 10, 2012
Mozart Ep October 31, 2000
Leadfair August 14, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, July 2023
Free Download (19 pages)

Company search

Advertisements