AZLAN LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WQ

Company number 01987453
Status Active
Incorporation Date 10 February 1986
Company Type Private Limited Company
Address REDWOOD 2 CROCKFORD LANE, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8WQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 26 October 2016 with updates; Appointment of Mr Andy Gass as a director on 31 January 2016. The most likely internet sites of AZLAN LIMITED are www.azlan.co.uk, and www.azlan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Bramley (Hants) Rail Station is 2.4 miles; to Hook Rail Station is 4.6 miles; to Midgham Rail Station is 8.5 miles; to Theale Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Azlan Limited is a Private Limited Company. The company registration number is 01987453. Azlan Limited has been working since 10 February 1986. The present status of the company is Active. The registered address of Azlan Limited is Redwood 2 Crockford Lane Chineham Basingstoke Hampshire Rg24 8wq. . OLLIS, Rachel is a Secretary of the company. GASS, Andrew is a Director of the company. TUFFNAIL, Howard is a Director of the company. Secretary BERTRAM, Peter Michael has been resigned. Secretary BOYLE, Andrew Iain has been resigned. Secretary HODGE, Julian Michael has been resigned. Secretary IZZARD, Nigel John has been resigned. Secretary KEMP, Helen Anne has been resigned. Secretary LAMB, Adrian Geoffrey has been resigned. Secretary LAMB, Adrian Geoffrey has been resigned. Secretary MARTIN, Christian John has been resigned. Secretary MARTIN, William Thomas has been resigned. Secretary OLLIS, Rachel Anne has been resigned. Secretary RANDALL, David Alan has been resigned. Secretary STOCKTON, Jill Mary has been resigned. Secretary YOUNG, George Alan has been resigned. Director ARNETT, Edward Alan has been resigned. Director AURING, Christian has been resigned. Director BACK, Peter Joseph has been resigned. Director BENNISON, Matthew Edward has been resigned. Director BERTRAM, Peter Michael has been resigned. Director BOTTERILL, Adrian Martin has been resigned. Director BOYLE, Andrew Iain has been resigned. Director BROOKE, Michael John has been resigned. Director CASTLE, John Christopher Charles has been resigned. Director CHARTERS, Simon George has been resigned. Director CONTRERAS, Robert Leonard has been resigned. Director ELLIOTT, Brian David Martin has been resigned. Director GASS, Andrew has been resigned. Director GIBBENS, Barnaby has been resigned. Director HAYES, Roy Victor has been resigned. Director HODGE, Julian has been resigned. Director HODGE, Julian Michael has been resigned. Director KEMP, Helen Anne has been resigned. Director LAMB, Adrian Geoffrey has been resigned. Director MARCHANT, Andrew William has been resigned. Director MARTIN, Christian John has been resigned. Director MAUNDER, James Henry Graham has been resigned. Director MORGANS, John Barrie has been resigned. Director MOUNTFORD, Paul Stanley has been resigned. Director PRYOR JONES, Richard Anthony has been resigned. Director RANDALL, David Alan has been resigned. Director RUSSELL, Stephen David has been resigned. Director SKINNER, Gordon William Ford has been resigned. Director YOUNG, George Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OLLIS, Rachel
Appointed Date: 14 October 2013

Director
GASS, Andrew
Appointed Date: 31 January 2016
60 years old

Director
TUFFNAIL, Howard
Appointed Date: 31 January 2016
61 years old

Resigned Directors

Secretary
BERTRAM, Peter Michael
Resigned: 05 March 1998
Appointed Date: 30 October 1997

Secretary
BOYLE, Andrew Iain
Resigned: 01 March 2006
Appointed Date: 13 August 2004

Secretary
HODGE, Julian Michael
Resigned: 29 February 2008
Appointed Date: 01 March 2006

Secretary
IZZARD, Nigel John
Resigned: 14 October 2013
Appointed Date: 24 December 2008

Secretary
KEMP, Helen Anne
Resigned: 21 April 1997
Appointed Date: 26 July 1996

Secretary
LAMB, Adrian Geoffrey
Resigned: 30 October 1997
Appointed Date: 21 April 1997

Secretary
LAMB, Adrian Geoffrey
Resigned: 25 January 1996
Appointed Date: 29 November 1994

Secretary
MARTIN, Christian John
Resigned: 29 November 1994

Secretary
MARTIN, William Thomas
Resigned: 29 August 2003
Appointed Date: 05 March 1998

Secretary
OLLIS, Rachel Anne
Resigned: 24 December 2008
Appointed Date: 29 February 2008

Secretary
RANDALL, David Alan
Resigned: 29 June 1992
Appointed Date: 29 February 1992

Secretary
STOCKTON, Jill Mary
Resigned: 13 August 2004
Appointed Date: 29 August 2003

Secretary
YOUNG, George Alan
Resigned: 29 February 1992

Director
ARNETT, Edward Alan
Resigned: 29 September 1997
Appointed Date: 28 April 1994
71 years old

Director
AURING, Christian
Resigned: 31 January 2007
Appointed Date: 01 March 2006
55 years old

Director
BACK, Peter Joseph
Resigned: 06 June 1995
Appointed Date: 03 October 1994
72 years old

Director
BENNISON, Matthew Edward
Resigned: 17 June 2005
Appointed Date: 06 September 2004
53 years old

Director
BERTRAM, Peter Michael
Resigned: 28 November 2003
Appointed Date: 20 August 1997
71 years old

Director
BOTTERILL, Adrian Martin
Resigned: 01 December 2000
Appointed Date: 28 April 1994
70 years old

Director
BOYLE, Andrew Iain
Resigned: 01 March 2006
Appointed Date: 21 August 2003
57 years old

Director
BROOKE, Michael John
Resigned: 16 April 1996
83 years old

Director
CASTLE, John Christopher Charles
Resigned: 20 September 1996
Appointed Date: 28 April 1994
72 years old

Director
CHARTERS, Simon George
Resigned: 29 February 2008
Appointed Date: 21 August 2003
65 years old

Director
CONTRERAS, Robert Leonard
Resigned: 21 August 2003
Appointed Date: 17 March 1999
63 years old

Director
ELLIOTT, Brian David Martin
Resigned: 17 June 1994
80 years old

Director
GASS, Andrew
Resigned: 01 August 2006
Appointed Date: 01 July 2005
60 years old

Director
GIBBENS, Barnaby
Resigned: 05 December 1991
90 years old

Director
HAYES, Roy Victor
Resigned: 01 July 1994
80 years old

Director
HODGE, Julian
Resigned: 31 January 2016
Appointed Date: 22 September 2006
55 years old

Director
HODGE, Julian Michael
Resigned: 29 February 2008
Appointed Date: 22 September 2006
55 years old

Director
KEMP, Helen Anne
Resigned: 21 April 1997
Appointed Date: 25 January 1996
71 years old

Director
LAMB, Adrian Geoffrey
Resigned: 30 October 1997
Appointed Date: 19 September 1994
64 years old

Director
MARCHANT, Andrew William
Resigned: 27 January 1994
70 years old

Director
MARTIN, Christian John
Resigned: 31 August 1997
71 years old

Director
MAUNDER, James Henry Graham
Resigned: 27 October 1997
Appointed Date: 01 November 1995
69 years old

Director
MORGANS, John Barrie
Resigned: 31 March 2003
Appointed Date: 20 August 1997
83 years old

Director
MOUNTFORD, Paul Stanley
Resigned: 03 February 1995
Appointed Date: 31 May 1994
66 years old

Director
PRYOR JONES, Richard Anthony
Resigned: 30 July 2005
Appointed Date: 28 November 2003
62 years old

Director
RANDALL, David Alan
Resigned: 12 June 1995
76 years old

Director
RUSSELL, Stephen David
Resigned: 14 October 2013
Appointed Date: 31 January 2007
60 years old

Director
SKINNER, Gordon William Ford
Resigned: 27 January 1994
Appointed Date: 22 January 1992
94 years old

Director
YOUNG, George Alan
Resigned: 29 February 1992
69 years old

Persons With Significant Control

Maneboard Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AZLAN LIMITED Events

09 Nov 2016
Full accounts made up to 31 January 2016
02 Nov 2016
Confirmation statement made on 26 October 2016 with updates
02 Feb 2016
Appointment of Mr Andy Gass as a director on 31 January 2016
02 Feb 2016
Termination of appointment of Julian Michael Hodge as a director on 31 January 2016
02 Feb 2016
Appointment of Mr Howard Tuffnail as a director on 31 January 2016
...
... and 192 more events
01 Aug 1986
Company name changed calaman LIMITED\certificate issued on 01/08/86
30 Jul 1986
New director appointed

25 Jul 1986
New director appointed

08 Jul 1986
Accounting reference date notified as 30/04

10 Feb 1986
Certificate of incorporation

AZLAN LIMITED Charges

4 February 2005
An omnibus guarantee and set-off agreement
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
9 August 1999
Debenture
Delivered: 26 August 1999
Status: Satisfied on 26 July 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 July 1997
A third priority debenture
Delivered: 15 July 1997
Status: Satisfied on 18 January 2003
Persons entitled: Sbc Waburg
Description: By way of first fixed charge each of the following namely:…
4 July 1997
A second priority debenture
Delivered: 15 July 1997
Status: Satisfied on 30 June 1999
Persons entitled: Barclays Bank PLC
Description: Fixed charges: a) the real property;b) the tangible movable…
17 October 1996
Debenture
Delivered: 24 October 1996
Status: Satisfied on 14 June 2003
Persons entitled: Barclays Bank PLC (As Trustee for the Beneficiaries)
Description: By way of first fixed charge the real property (as defined)…
9 July 1996
Debenture
Delivered: 15 July 1996
Status: Satisfied on 6 January 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1994
Single debenture
Delivered: 9 December 1994
Status: Satisfied on 17 February 1996
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 July 1991
Omnibus letter of set-off with currency provisions
Delivered: 1 August 1991
Status: Satisfied on 6 January 1997
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 April 1991
Single debenture
Delivered: 17 April 1991
Status: Satisfied on 30 March 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1986
Single debenture
Delivered: 29 July 1986
Status: Satisfied on 6 January 1997
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares & other securities. Fixed and floating…