Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED
Company Information for

ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED

201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9,
Company Registration Number
01636696
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Alexander Industrial Supplies (essex) Ltd
ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED was founded on 1982-05-19 and had its registered office in 201-249 Avebury Boulevard. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED
 
Legal Registered Office
201-249 AVEBURY BOULEVARD
MILTON KEYNES
 
Filing Information
Company Number 01636696
Date formed 1982-05-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-03-21
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED

Current Directors
Officer Role Date Appointed
JON MICHAEL GREEN
Company Secretary 2005-06-03
JON MICHAEL GREEN
Director 2010-08-10
STEFAN SCHELLINGER
Director 2015-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW GREGORY
Director 2012-09-07 2015-08-28
STEPHEN PAUL CRUMMETT
Director 2008-03-19 2012-09-07
MATTHEW GREGORY
Director 2004-03-31 2010-08-10
MATTHEW ANTHONY TAYLOR
Director 2004-03-31 2010-08-10
STEPHEN WILLIAM DRYDEN
Director 2001-05-19 2008-03-19
PAUL NICHOLAS HUSSEY
Company Secretary 2001-05-19 2005-06-03
JOHN ROBERT PURCELL
Director 2001-05-19 2004-03-31
BERNARD FREDERICK WHEELER
Director 2001-05-19 2004-03-31
RAYMOND MOORE
Director 1995-02-01 2002-08-16
RAYMOND MOORE
Company Secretary 1996-09-09 2001-05-19
EDITH FLORENCE ALEXANDER
Director 1992-01-03 2001-05-19
CHRISTOPHER RICHARD WYNN
Director 2000-12-12 2001-05-19
TREVOR ALLEN GORDON
Director 1993-01-01 2000-05-10
PETER JOHN ALEXANDER
Company Secretary 1992-01-03 1996-09-07
PETER JOHN ALEXANDER
Director 1992-01-03 1996-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON MICHAEL GREEN ESSENTRA PLC Company Secretary 2005-07-22 CURRENT 2005-05-05 Active
JON MICHAEL GREEN ROWAN PLASTIC MOULDINGS LIMITED Company Secretary 2005-06-03 CURRENT 1987-10-20 Dissolved 2014-01-07
JON MICHAEL GREEN LAMINEX INTERNATIONAL LIMITED Company Secretary 2005-06-03 CURRENT 1992-11-17 Dissolved 2014-01-07
JON MICHAEL GREEN LAMINEX LIMITED Company Secretary 2005-06-03 CURRENT 1970-11-20 Dissolved 2014-01-07
JON MICHAEL GREEN UNICAP PLASTICS LIMITED Company Secretary 2005-06-03 CURRENT 1963-12-19 Dissolved 2014-01-07
JON MICHAEL GREEN BANBURY PLASTICS LIMITED Company Secretary 2005-06-03 CURRENT 1961-09-14 Dissolved 2014-01-07
JON MICHAEL GREEN SUPASTRIP LIMITED Company Secretary 2005-06-03 CURRENT 1964-06-16 Dissolved 2014-01-07
JON MICHAEL GREEN PLASTIC PARTS CENTRE LIMITED Company Secretary 2005-06-03 CURRENT 1982-02-22 Dissolved 2017-02-07
JON MICHAEL GREEN PAYNE SECURITY LIMITED Company Secretary 2005-06-03 CURRENT 1995-11-27 Dissolved 2017-02-07
JON MICHAEL GREEN MORANE LIMITED Company Secretary 2005-06-03 CURRENT 1983-11-15 Dissolved 2017-02-07
JON MICHAEL GREEN FILTRONA SERVICES LIMITED Company Secretary 2005-06-03 CURRENT 1959-03-25 Dissolved 2017-02-07
JON MICHAEL GREEN FILTRONA UK LIMITED Company Secretary 2005-06-03 CURRENT 1976-07-05 Dissolved 2017-02-07
JON MICHAEL GREEN PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED Company Secretary 2005-06-03 CURRENT 1953-08-13 Active - Proposal to Strike off
JON MICHAEL GREEN ESSENTRA COMPONENTS LIMITED Company Secretary 2005-06-03 CURRENT 1955-04-06 Active
JON MICHAEL GREEN FILTRONA CUSTOM MOULDING LIMITED Company Secretary 2005-06-03 CURRENT 1976-11-23 Active
JON MICHAEL GREEN ESNT HOLDINGS (NO.2) LIMITED Company Secretary 2005-06-03 CURRENT 1997-07-03 Active - Proposal to Strike off
JON MICHAEL GREEN SKIFFY LIMITED Company Secretary 2005-06-03 CURRENT 1989-05-12 Active - Proposal to Strike off
JON MICHAEL GREEN ESSENTRA SENIOR PENSION TRUSTEES LIMITED Company Secretary 2005-05-26 CURRENT 1984-06-12 Dissolved 2014-01-21
JON MICHAEL GREEN ESSENTRA PENSION TRUSTEES LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Active
JON MICHAEL GREEN MICRO PLASTICS INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1984-09-25 Active - Proposal to Strike off
JON MICHAEL GREEN ESNT LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
JON MICHAEL GREEN FILTRONA LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
JON MICHAEL GREEN SECURIT WORLD LIMITED Director 2012-02-17 CURRENT 1961-05-03 Dissolved 2017-02-07
JON MICHAEL GREEN SECURIT LIMITED Director 2012-02-17 CURRENT 1989-01-24 Dissolved 2017-05-23
JON MICHAEL GREEN MM PACKAGING & SECURING SOLUTIONS LIMITED Director 2010-02-26 CURRENT 2001-04-27 Active
JON MICHAEL GREEN ESSENTRA INTERNATIONAL LIMITED Director 2007-12-03 CURRENT 1974-06-05 Active
JON MICHAEL GREEN ESSENTRA OVERSEAS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
JON MICHAEL GREEN PLASTIC PARTS CENTRE LIMITED Director 2005-06-03 CURRENT 1982-02-22 Dissolved 2017-02-07
JON MICHAEL GREEN PAYNE SECURITY LIMITED Director 2005-06-03 CURRENT 1995-11-27 Dissolved 2017-02-07
JON MICHAEL GREEN MORANE LIMITED Director 2005-06-03 CURRENT 1983-11-15 Dissolved 2017-02-07
JON MICHAEL GREEN FILTRONA SERVICES LIMITED Director 2005-06-03 CURRENT 1959-03-25 Dissolved 2017-02-07
JON MICHAEL GREEN FILTRONA UK LIMITED Director 2005-06-03 CURRENT 1976-07-05 Dissolved 2017-02-07
JON MICHAEL GREEN ESSENTRA SERVICES LIMITED Director 2005-06-03 CURRENT 1976-12-01 Active - Proposal to Strike off
JON MICHAEL GREEN ESNT INTERNATIONAL LIMITED Director 2005-06-03 CURRENT 1985-08-01 Active
JON MICHAEL GREEN ESNT HOLDINGS (NO.1) LIMITED Director 2005-06-03 CURRENT 1997-07-03 Active
JON MICHAEL GREEN ALLIANCE PLASTICS LIMITED Director 2005-06-03 CURRENT 1986-12-10 Active - Proposal to Strike off
JON MICHAEL GREEN CIGARETTE COMPONENTS LIMITED Director 2005-06-03 CURRENT 1993-12-02 Active - Proposal to Strike off
JON MICHAEL GREEN ESNT HOLDINGS (NO.2) LIMITED Director 2005-06-03 CURRENT 1997-07-03 Active - Proposal to Strike off
JON MICHAEL GREEN P. P. PAYNE LIMITED Director 2005-06-03 CURRENT 1986-05-12 Active - Proposal to Strike off
JON MICHAEL GREEN NORTH WEST PLASTICS LIMITED Director 2005-06-03 CURRENT 1968-08-21 Active - Proposal to Strike off
JON MICHAEL GREEN ESSENTRA FINANCE LIMITED Director 2005-06-03 CURRENT 2005-01-27 Active
STEFAN SCHELLINGER MICRO PLASTICS INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1984-09-25 Active - Proposal to Strike off
STEFAN SCHELLINGER PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED Director 2016-05-09 CURRENT 1953-08-13 Active - Proposal to Strike off
STEFAN SCHELLINGER SECURIT LIMITED Director 2016-02-19 CURRENT 1989-01-24 Dissolved 2017-05-23
STEFAN SCHELLINGER ESSENTRA PLC Director 2015-10-08 CURRENT 2005-05-05 Active
STEFAN SCHELLINGER SECURIT WORLD LIMITED Director 2015-08-28 CURRENT 1961-05-03 Dissolved 2017-02-07
STEFAN SCHELLINGER PLASTIC PARTS CENTRE LIMITED Director 2015-08-28 CURRENT 1982-02-22 Dissolved 2017-02-07
STEFAN SCHELLINGER PAYNE SECURITY LIMITED Director 2015-08-28 CURRENT 1995-11-27 Dissolved 2017-02-07
STEFAN SCHELLINGER MORANE LIMITED Director 2015-08-28 CURRENT 1983-11-15 Dissolved 2017-02-07
STEFAN SCHELLINGER FILTRONA SERVICES LIMITED Director 2015-08-28 CURRENT 1959-03-25 Dissolved 2017-02-07
STEFAN SCHELLINGER FILTRONA UK LIMITED Director 2015-08-28 CURRENT 1976-07-05 Dissolved 2017-02-07
STEFAN SCHELLINGER ESSENTRA INTERNATIONAL LIMITED Director 2015-08-28 CURRENT 1974-06-05 Active
STEFAN SCHELLINGER ESSENTRA SERVICES LIMITED Director 2015-08-28 CURRENT 1976-12-01 Active - Proposal to Strike off
STEFAN SCHELLINGER ESNT INTERNATIONAL LIMITED Director 2015-08-28 CURRENT 1985-08-01 Active
STEFAN SCHELLINGER ESNT HOLDINGS (NO.1) LIMITED Director 2015-08-28 CURRENT 1997-07-03 Active
STEFAN SCHELLINGER ESSENTRA OVERSEAS LIMITED Director 2015-08-28 CURRENT 2007-05-16 Active
STEFAN SCHELLINGER ESNT LIMITED Director 2015-08-28 CURRENT 2013-04-18 Active - Proposal to Strike off
STEFAN SCHELLINGER ALLIANCE PLASTICS LIMITED Director 2015-08-28 CURRENT 1986-12-10 Active - Proposal to Strike off
STEFAN SCHELLINGER CIGARETTE COMPONENTS LIMITED Director 2015-08-28 CURRENT 1993-12-02 Active - Proposal to Strike off
STEFAN SCHELLINGER ESNT HOLDINGS (NO.2) LIMITED Director 2015-08-28 CURRENT 1997-07-03 Active - Proposal to Strike off
STEFAN SCHELLINGER MM PACKAGING & SECURING SOLUTIONS LIMITED Director 2015-08-28 CURRENT 2001-04-27 Active
STEFAN SCHELLINGER FILTRONA LIMITED Director 2015-08-28 CURRENT 2013-03-05 Active - Proposal to Strike off
STEFAN SCHELLINGER P. P. PAYNE LIMITED Director 2015-08-28 CURRENT 1986-05-12 Active - Proposal to Strike off
STEFAN SCHELLINGER NORTH WEST PLASTICS LIMITED Director 2015-08-28 CURRENT 1968-08-21 Active - Proposal to Strike off
STEFAN SCHELLINGER ESSENTRA FINANCE LIMITED Director 2015-08-28 CURRENT 2005-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-21DS01APPLICATION FOR STRIKING-OFF
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-10-03SH20STATEMENT BY DIRECTORS
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03SH1903/10/16 STATEMENT OF CAPITAL GBP 1
2016-10-03CAP-SSSOLVENCY STATEMENT DATED 05/09/16
2016-10-03RES13CANCEL SHARE PREM A/C 05/09/2016
2016-10-03RES06REDUCE ISSUED CAPITAL 05/09/2016
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-20AR0104/01/16 FULL LIST
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY
2015-09-24AP01DIRECTOR APPOINTED MR STEFAN SCHELLINGER
2015-09-08ANNOTATIONClarification
2015-09-08RP04SECOND FILING FOR FORM CH01
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GREGORY / 30/07/2015
2015-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 25000
2015-02-11SH1911/02/15 STATEMENT OF CAPITAL GBP 25000
2015-01-20SH20STATEMENT BY DIRECTORS
2015-01-20RES13SHARE PREMIUM ACCOUNT REDUCED 05/01/2015
2015-01-20CAP-SSSOLVENCY STATEMENT DATED 05/01/15
2015-01-06AR0104/01/15 FULL LIST
2014-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 28/12/2013
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-15AR0104/01/14 FULL LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 28/12/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 01/08/2013
2013-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-17AR0104/01/13 FULL LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMMETT
2012-09-28AP01DIRECTOR APPOINTED MR MATTHEW GREGORY
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-05AR0104/01/12 FULL LIST
2011-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-11AR0104/01/11 FULL LIST
2010-08-11AP01DIRECTOR APPOINTED MR JON MICHAEL GREEN
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22RES13POWERS UNDER 550 25/06/2010
2010-07-22RES01ADOPT ARTICLES 25/06/2010
2010-07-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-12AR0104/01/10 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CRUMMETT / 11/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22288cSECRETARY'S CHANGE OF PARTICULARS / JON GREEN / 09/06/2009
2009-01-21363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03288aDIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DRYDEN
2008-01-16363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12288cSECRETARY'S PARTICULARS CHANGED
2006-01-04363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20288aNEW SECRETARY APPOINTED
2005-06-18288bSECRETARY RESIGNED
2005-06-18287REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 110 PARK STREET LONDON W1K 6NX
2005-01-25363aRETURN MADE UP TO 03/01/05; NO CHANGE OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06288cSECRETARY'S PARTICULARS CHANGED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-19288bDIRECTOR RESIGNED
2004-04-19288bDIRECTOR RESIGNED
2004-01-22RES04NC INC ALREADY ADJUSTED 18/05/01
2004-01-22123NC INC ALREADY ADJUSTED 18/05/01
2004-01-22RES13SHARE OPTION SCHEME 18/05/01
2004-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-13363aRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-21363aRETURN MADE UP TO 03/01/03; NO CHANGE OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-10288cDIRECTOR'S PARTICULARS CHANGED
2002-09-11288bDIRECTOR RESIGNED
2002-06-28ELRESS386 DISP APP AUDS 21/06/02
2002-06-28ELRESS366A DISP HOLDING AGM 21/06/02
2002-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED

Intangible Assets
Patents
We have not found any records of ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.