M.J. ALLEN (PATTERN MAKERS) LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 1EW

Company number 00808976
Status Active
Incorporation Date 15 June 1964
Company Type Private Limited Company
Address HILTON ROAD, COBBS WOOD INDUSTRIAL ESTATE, ASHFORD, KENT, TN23 1EW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Gary Robert Ealham as a director on 30 September 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 500 ; Full accounts made up to 30 September 2015. The most likely internet sites of M.J. ALLEN (PATTERN MAKERS) LIMITED are www.mjallenpatternmakers.co.uk, and www.m-j-allen-pattern-makers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four 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 Pattern Makers Limited is a Private Limited Company. The company registration number is 00808976. M J Allen Pattern Makers Limited has been working since 15 June 1964. The present status of the company is Active. The registered address of M J Allen Pattern Makers Limited is Hilton Road Cobbs Wood 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. Secretary GORDON, Graham has been resigned. Director CROMBIE, Thomas Ronald has been resigned. Director EALHAM, Gary Robert has been resigned. Director GORDON, Graham has been resigned. Director RANDALL, Michael George has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GIBSON, Alan Charles
Appointed Date: 30 September 1999

Director
ALLEN, Michael John

88 years old

Director
ALLEN, Timothy John

65 years old

Director
GIBSON, Alan Charles
Appointed Date: 01 July 1995
71 years old

Resigned Directors

Secretary
GORDON, Graham
Resigned: 30 September 1999

Director
CROMBIE, Thomas Ronald
Resigned: 31 December 1992
90 years old

Director
EALHAM, Gary Robert
Resigned: 30 September 2016
76 years old

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

Director
RANDALL, Michael George
Resigned: 31 December 1995
Appointed Date: 01 June 1994
77 years old

M.J. ALLEN (PATTERN MAKERS) LIMITED Events

30 Sep 2016
Termination of appointment of Gary Robert Ealham as a director on 30 September 2016
29 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500

21 Jun 2016
Full accounts made up to 30 September 2015
30 Jul 2015
Satisfaction of charge 10 in full
30 Jul 2015
Satisfaction of charge 9 in full
...
... and 89 more events
17 Jun 1987
Return made up to 31/12/86; full list of members

09 May 1987
Full accounts made up to 30 September 1986

02 Aug 1986
Full accounts made up to 30 September 1985

07 Jun 1973
Memorandum and Articles of Association
15 Jun 1964
Incorporation

M.J. ALLEN (PATTERN MAKERS) LIMITED Charges

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…
18 December 1991
Credit agreement
Delivered: 4 January 1992
Status: Satisfied on 7 September 1994
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
21 June 1989
Debenture
Delivered: 28 June 1989
Status: Satisfied on 24 April 1997
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Fixed and…
16 July 1985
Further guarantee & debenture
Delivered: 29 July 1985
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
19 September 1984
Further guarantee & debenture
Delivered: 1 October 1984
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
11 September 1979
Further guarantee & debenture
Delivered: 2 October 1979
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking and deeds charged by the…
9 December 1974
Further guarantee & debenture
Delivered: 24 December 1974
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking and assets charged by the…
3 January 1974
Guarantee & debenture
Delivered: 16 January 1974
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: By way of fixed and floating charge undertaking goodwill…