M J ALLEN NATIONAL AUTOPARTS LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 1EW

Company number 01861858
Status Active
Incorporation Date 7 November 1984
Company Type Private Limited Company
Address HILTON ROAD, COBBSWOOD INDUSTRIAL ESTATE, ASHFORD, KENT, TN23 1EW
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2 ; Director's details changed for Mr Michael John Allen on 6 July 2016; Director's details changed for Alan Charles Gibson on 6 July 2016. The most likely internet sites of M J ALLEN NATIONAL AUTOPARTS LIMITED are www.mjallennationalautoparts.co.uk, and www.m-j-allen-national-autoparts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Wye Rail Station is 4 miles; to Charing (Kent) Rail Station is 4.9 miles; to Ham Street Rail Station is 5.7 miles; to Lenham Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M J Allen National Autoparts Limited is a Private Limited Company. The company registration number is 01861858. M J Allen National Autoparts Limited has been working since 07 November 1984. The present status of the company is Active. The registered address of M J Allen National Autoparts Limited is Hilton Road Cobbswood Industrial Estate Ashford Kent Tn23 1ew. . GIBSON, Alan Charles is a Secretary of the company. ALLEN, Michael John is a Director of the company. ALLEN, Timothy John is a Director of the company. GIBSON, Alan Charles is a Director of the company. HALL, Kevin Robert is a Director of the company. HOULDEN, David, Sales Director is a Director of the company. Secretary GORDON, Graham has been resigned. Director BEECROFT, Anthony John has been resigned. Director CLAY, Andrew James has been resigned. Director GORDON, Graham has been resigned. Director RICHARDSON, Trevor has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
GIBSON, Alan Charles
Appointed Date: 30 September 1999

Director
ALLEN, Michael John
Appointed Date: 13 February 1985
88 years old

Director
ALLEN, Timothy John
Appointed Date: 04 April 1995
65 years old

Director
GIBSON, Alan Charles
Appointed Date: 30 September 1999
71 years old

Director
HALL, Kevin Robert
Appointed Date: 01 October 2003
62 years old

Director

Resigned Directors

Secretary
GORDON, Graham
Resigned: 30 September 1999

Director
BEECROFT, Anthony John
Resigned: 31 December 2000
Appointed Date: 01 October 1991
66 years old

Director
CLAY, Andrew James
Resigned: 30 September 2014
Appointed Date: 07 February 1997
71 years old

Director
GORDON, Graham
Resigned: 30 September 1999
91 years old

Director
RICHARDSON, Trevor
Resigned: 07 July 2003
73 years old

M J ALLEN NATIONAL AUTOPARTS LIMITED Events

06 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

06 Jul 2016
Director's details changed for Mr Michael John Allen on 6 July 2016
06 Jul 2016
Director's details changed for Alan Charles Gibson on 6 July 2016
06 Jul 2016
Director's details changed for Mr Timothy John Allen on 6 July 2016
21 Jun 2016
Full accounts made up to 30 September 2015
...
... and 102 more events
21 Jun 1986
Full accounts made up to 30 September 1985

20 May 1986
Gazettable document

07 Nov 1984
Incorporation
07 Nov 1984
Incorporation
07 Nov 1984
Certificate of incorporation

M J ALLEN NATIONAL AUTOPARTS LIMITED Charges

30 May 2014
Charge code 0186 1858 0009
Delivered: 31 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
2 May 2014
Charge code 0186 1858 0008
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
2 May 2014
Charge code 0186 1858 0007
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
24 March 2014
Charge code 0186 1858 0006
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 May 2002
All assets debenture deed
Delivered: 20 May 2002
Status: Satisfied on 30 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 April 2002
Debenture deed
Delivered: 13 April 2002
Status: Satisfied on 30 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1997
Mortgage debenture
Delivered: 17 March 1997
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 June 1989
Debenture
Delivered: 28 June 1989
Status: Satisfied on 24 April 1997
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…
16 July 1985
Further guarantee & debenture
Delivered: 29 July 1985
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…