About

Registered Number: 00218497
Date of Incorporation: 28/12/1926 (97 years and 3 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 71 Fenchurch Street, London, EC3M 4BS,

 

Based in London, R & Q Alpha Company Plc was founded on 28 December 1926. We do not know the number of employees at the company. The companies directors are listed as Kean, Stuart William, Anderson, David Thomas, Broadhurst, Laurence William, Campbell, Neil David, Carruthers, James, Darlington, Keith Stuart, Huitink, Ronaldus Franciscus, Imperial Chemical Industries Plc, Maijs-gelderland, Maaike Adriana, Steed, Kevin Brian, Taylor, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, David Thomas 25 March 1998 03 August 1998 1
BROADHURST, Laurence William 19 October 2011 29 August 2014 1
CAMPBELL, Neil David 25 March 1998 10 December 1999 1
CARRUTHERS, James 15 March 1995 31 January 1997 1
DARLINGTON, Keith Stuart 16 May 2006 27 November 2014 1
HUITINK, Ronaldus Franciscus 06 November 2008 25 September 2015 1
IMPERIAL CHEMICAL INDUSTRIES PLC N/A 14 December 1992 1
MAIJS-GELDERLAND, Maaike Adriana 19 October 2011 01 January 2014 1
STEED, Kevin Brian 27 November 2014 25 September 2015 1
TAYLOR, David N/A 12 December 2008 1
Secretary Name Appointed Resigned Total Appointments
KEAN, Stuart William N/A 10 August 1994 1

Filing History

Document Type Date
CLOMERGE - N/A 08 January 2019
DTOM - N/A 03 July 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 04 June 2018
RESOLUTIONS - N/A 13 April 2018
MAR - Memorandum and Articles - used in re-registration 13 April 2018
AUDR - Auditor's report 13 April 2018
CERT5 - Re-registration of a company from private to public 13 April 2018
AUDS - Auditor's statement 13 April 2018
BS - Balance sheet 13 April 2018
RR01 - Application by a private company for re-registration as a public company 13 April 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 24 May 2017
MR01 - N/A 25 March 2017
MR01 - N/A 25 March 2017
CH01 - Change of particulars for director 10 December 2016
AA - Annual Accounts 22 July 2016
RESOLUTIONS - N/A 24 June 2016
AD01 - Change of registered office address 13 June 2016
AR01 - Annual Return 01 June 2016
CH01 - Change of particulars for director 09 February 2016
AUD - Auditor's letter of resignation 21 October 2015
RESOLUTIONS - N/A 15 October 2015
AUD - Auditor's letter of resignation 15 October 2015
AP04 - Appointment of corporate secretary 09 October 2015
AD01 - Change of registered office address 28 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 28 November 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 31 October 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 07 May 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 01 May 2013
AP01 - Appointment of director 27 March 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 24 May 2012
CH01 - Change of particulars for director 25 October 2011
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
RESOLUTIONS - N/A 25 August 2011
RESOLUTIONS - N/A 25 August 2011
CC04 - Statement of companies objects 25 August 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH03 - Change of particulars for secretary 10 June 2011
AA - Annual Accounts 13 May 2011
AD01 - Change of registered office address 30 September 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
287 - Change in situation or address of Registered Office 29 April 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
AA - Annual Accounts 08 October 2007
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 03 October 2003
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 July 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
363s - Annual Return 25 June 2003
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
288c - Notice of change of directors or secretaries or in their particulars 09 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 04 July 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
AA - Annual Accounts 07 October 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
363s - Annual Return 21 June 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AA - Annual Accounts 08 October 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
363s - Annual Return 17 June 1998
288c - Notice of change of directors or secretaries or in their particulars 13 May 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
MEM/ARTS - N/A 26 January 1998
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 12 December 1997
OC138 - Order of Court 12 December 1997
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 09 June 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 14 June 1996
288 - N/A 30 April 1996
288 - N/A 21 April 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 20 June 1995
288 - N/A 10 April 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
288 - N/A 18 October 1994
288 - N/A 18 October 1994
288 - N/A 18 October 1994
288 - N/A 18 October 1994
AA - Annual Accounts 30 September 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 18 October 1993
288 - N/A 06 July 1993
363s - Annual Return 18 June 1993
353 - Register of members 08 June 1993
325 - Location of register of directors' interests in shares etc 08 June 1993
CERTNM - Change of name certificate 28 May 1993
287 - Change in situation or address of Registered Office 25 May 1993
288 - N/A 25 May 1993
RESOLUTIONS - N/A 08 February 1993
MEM/ARTS - N/A 08 February 1993
288 - N/A 10 January 1993
AA - Annual Accounts 21 October 1992
363x - Annual Return 22 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1992
288 - N/A 21 November 1991
288 - N/A 21 November 1991
288 - N/A 21 November 1991
RESOLUTIONS - N/A 05 November 1991
123 - Notice of increase in nominal capital 05 November 1991
AA - Annual Accounts 24 October 1991
363x - Annual Return 25 June 1991
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
AA - Annual Accounts 30 June 1989
363 - Annual Return 30 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 04 August 1987
288 - N/A 03 October 1986
AA - Annual Accounts 25 June 1986
363 - Annual Return 25 June 1986
MISC - Miscellaneous document 28 December 1926

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2017 Outstanding

N/A

A registered charge 08 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.