About

Registered Number: 02499491
Date of Incorporation: 04/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU,

 

Having been setup in 1990, Alpheus Environmental Ltd are based in Cambridgeshire, it's status is listed as "Active". We do not know the number of employees at the company. This organisation is registered for VAT. Clarke, Elizabeth Ann Horlock, Deadman, Christopher Kevin, Maguire, Declan, Driver, Mark, Everest, Michael David, Gibb, Malcolm William George, Johnston, Neil, Dr, Moulton, Catherine Mary, Oliver, David Martin, Scott, Andrew Lindsay are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEADMAN, Christopher Kevin 12 May 2020 - 1
MAGUIRE, Declan 01 October 2016 - 1
DRIVER, Mark 01 October 2016 25 May 2018 1
EVEREST, Michael David 03 October 1995 14 January 1997 1
GIBB, Malcolm William George N/A 01 August 1995 1
JOHNSTON, Neil, Dr 04 June 2001 28 April 2006 1
MOULTON, Catherine Mary 30 November 2007 10 November 2010 1
OLIVER, David Martin 03 October 1995 14 January 1997 1
SCOTT, Andrew Lindsay 29 September 2008 29 April 2016 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Elizabeth Ann Horlock 01 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AP01 - Appointment of director 27 May 2020
AP01 - Appointment of director 27 May 2020
CH03 - Change of particulars for secretary 21 May 2020
CH01 - Change of particulars for director 21 May 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 29 May 2019
TM01 - Termination of appointment of director 08 February 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 01 June 2017
TM01 - Termination of appointment of director 08 February 2017
AA - Annual Accounts 24 November 2016
TM01 - Termination of appointment of director 15 November 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 17 May 2016
AP01 - Appointment of director 05 May 2016
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 14 May 2015
TM02 - Termination of appointment of secretary 07 May 2015
AP03 - Appointment of secretary 07 May 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AD01 - Change of registered office address 17 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 19 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 06 September 2012
AA - Annual Accounts 07 August 2012
TM01 - Termination of appointment of director 08 June 2012
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 02 June 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 09 May 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
363a - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
AA - Annual Accounts 26 July 2005
363a - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
AA - Annual Accounts 29 July 2004
363a - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
AA - Annual Accounts 14 July 2003
363a - Annual Return 29 May 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
AUD - Auditor's letter of resignation 01 April 2003
AA - Annual Accounts 25 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
363a - Annual Return 29 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
AA - Annual Accounts 26 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 25 October 1999
363a - Annual Return 17 May 1999
AUD - Auditor's letter of resignation 27 January 1999
AA - Annual Accounts 22 December 1998
363a - Annual Return 01 May 1998
AA - Annual Accounts 03 November 1997
363a - Annual Return 09 May 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
AA - Annual Accounts 16 December 1996
363a - Annual Return 14 October 1996
288 - N/A 16 June 1996
AA - Annual Accounts 08 February 1996
288 - N/A 10 January 1996
288 - N/A 20 November 1995
288 - N/A 20 November 1995
RESOLUTIONS - N/A 02 November 1995
288 - N/A 15 August 1995
363x - Annual Return 16 May 1995
AA - Annual Accounts 03 February 1995
RESOLUTIONS - N/A 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
123 - Notice of increase in nominal capital 21 December 1994
288 - N/A 26 July 1994
363x - Annual Return 30 June 1994
288 - N/A 17 March 1994
288 - N/A 26 February 1994
AA - Annual Accounts 03 November 1993
288 - N/A 13 September 1993
363x - Annual Return 11 May 1993
288 - N/A 03 March 1993
287 - Change in situation or address of Registered Office 23 February 1993
288 - N/A 13 November 1992
AA - Annual Accounts 13 November 1992
363x - Annual Return 09 June 1992
363x - Annual Return 13 May 1992
288 - N/A 04 February 1992
RESOLUTIONS - N/A 30 August 1991
MEM/ARTS - N/A 30 August 1991
AA - Annual Accounts 06 June 1991
RESOLUTIONS - N/A 05 June 1991
CERTNM - Change of name certificate 04 June 1991
288 - N/A 31 May 1991
363x - Annual Return 31 May 1991
288 - N/A 22 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1990
288 - N/A 27 November 1990
288 - N/A 27 November 1990
288 - N/A 27 November 1990
288 - N/A 27 November 1990
288 - N/A 27 November 1990
288 - N/A 27 November 1990
287 - Change in situation or address of Registered Office 15 November 1990
NEWINC - New incorporation documents 04 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.