ALLGOOD HARDWARE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 3NT
Company number 01341687
Status Active
Incorporation Date 1 December 1977
Company Type Private Limited Company
Address 63 - 83 BREARLEY STREET, BIRMINGHAM, B19 3NT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 30 November 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Director's details changed for Graham Paul Shirville on 5 June 2016. The most likely internet sites of ALLGOOD HARDWARE LIMITED are www.allgoodhardware.co.uk, and www.allgood-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Allgood Hardware Limited is a Private Limited Company. The company registration number is 01341687. Allgood Hardware Limited has been working since 01 December 1977. The present status of the company is Active. The registered address of Allgood Hardware Limited is 63 83 Brearley Street Birmingham B19 3nt. . CARTER-CLOUT, Anthony Michael is a Director of the company. SHIRVILLE, Graham Paul is a Director of the company. Secretary FOXWELL, Alan Vaughan has been resigned. Secretary GILL, Dalvinder has been resigned. Secretary PHILLIPS, Deborah has been resigned. Director BANHAM, Arthur Frederick has been resigned. Director BARNES, Kevin John has been resigned. Director FOXWELL, Alan Vaughan has been resigned. Director HOWELL, Robert Richard has been resigned. Director LEE, John Richard has been resigned. Director LEWIS, Martyn Robert has been resigned. Director MARTIN, David Anthony has been resigned. Director TYLER, Geoffrey has been resigned. The company operates in "Dormant Company".


Current Directors

Director

Director

Resigned Directors

Secretary
FOXWELL, Alan Vaughan
Resigned: 15 September 2009
Appointed Date: 28 April 1995

Secretary
GILL, Dalvinder
Resigned: 04 February 2013
Appointed Date: 01 July 2011

Secretary
PHILLIPS, Deborah
Resigned: 01 July 2013
Appointed Date: 04 February 2013

Director
BANHAM, Arthur Frederick
Resigned: 31 December 1992
89 years old

Director
BARNES, Kevin John
Resigned: 31 December 2007
Appointed Date: 01 February 1994
77 years old

Director
FOXWELL, Alan Vaughan
Resigned: 15 September 2009
Appointed Date: 28 April 1995
66 years old

Director
HOWELL, Robert Richard
Resigned: 31 December 2001
Appointed Date: 01 December 1991
81 years old

Director
LEE, John Richard
Resigned: 05 June 1996
Appointed Date: 01 December 1991
86 years old

Director
LEWIS, Martyn Robert
Resigned: 30 September 2002
Appointed Date: 21 September 1992
69 years old

Director
MARTIN, David Anthony
Resigned: 30 June 2003
Appointed Date: 21 September 1992
81 years old

Director
TYLER, Geoffrey
Resigned: 31 December 2004
Appointed Date: 01 December 1991
78 years old

ALLGOOD HARDWARE LIMITED Events

28 Jun 2016
Total exemption full accounts made up to 30 November 2015
20 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

20 Jun 2016
Director's details changed for Graham Paul Shirville on 5 June 2016
20 Jun 2016
Director's details changed for Mr Anthony Michael Carter-Clout on 5 June 2016
07 Jul 2015
Total exemption full accounts made up to 30 November 2014
...
... and 90 more events
27 Jul 1987
Return made up to 19/05/87; full list of members

30 Jun 1987
Registered office changed on 30/06/87 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Jun 1987
Full accounts made up to 30 November 1986

07 May 1986
Return made up to 01/05/86; full list of members

07 May 1986
Full accounts made up to 30 November 1985