About

Registered Number: 08415877
Date of Incorporation: 22/02/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7 Wharfside, Rosemont Road, Wembley, HA0 4QB,

 

Alpha Generation Distribution Ltd was registered on 22 February 2013 with its registered office in Wembley, it's status is listed as "Active". This organisation has 6 directors listed as Campbell, Iain Fraser, Smee, Grahame, Stevinson, Graham David, Reay, Ian Stuart, Walsh, Christopher Michael, Weatherill, Mark John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Iain Fraser 10 September 2020 - 1
SMEE, Grahame 16 March 2017 - 1
STEVINSON, Graham David 03 March 2020 - 1
REAY, Ian Stuart 22 February 2013 03 March 2020 1
WALSH, Christopher Michael 01 May 2014 01 November 2019 1
WEATHERILL, Mark John 01 January 2014 03 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
AD01 - Change of registered office address 03 April 2020
AA01 - Change of accounting reference date 02 April 2020
CS01 - N/A 16 March 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
MR01 - N/A 04 March 2020
SH06 - Notice of cancellation of shares 02 March 2020
MR04 - N/A 26 February 2020
TM01 - Termination of appointment of director 28 January 2020
AA - Annual Accounts 28 January 2020
MR01 - N/A 14 May 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 05 December 2018
PSC02 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 08 January 2018
AP01 - Appointment of director 28 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 23 November 2016
SH03 - Return of purchase of own shares 26 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
AD01 - Change of registered office address 31 March 2015
CH01 - Change of particulars for director 31 March 2015
AA - Annual Accounts 20 September 2014
AP01 - Appointment of director 23 June 2014
AA01 - Change of accounting reference date 17 June 2014
AR01 - Annual Return 28 March 2014
SH01 - Return of Allotment of shares 25 March 2014
SH01 - Return of Allotment of shares 05 February 2014
AP01 - Appointment of director 05 February 2014
NEWINC - New incorporation documents 22 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2020 Outstanding

N/A

A registered charge 10 May 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.