ALLGOOD TRIO LTD
BIRMINGHAM ALLGOOD SECURE LTD ALLGOOD SECURITY HARDWARE LIMITED

Hellopages » West Midlands » Birmingham » B19 3NT

Company number 01608278
Status Active
Incorporation Date 15 January 1982
Company Type Private Limited Company
Address 63 - 83 BREARLEY STREET, BIRMINGHAM, B19 3NT
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are 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 TRIO LTD are www.allgoodtrio.co.uk, and www.allgood-trio.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Allgood Trio Ltd is a Private Limited Company. The company registration number is 01608278. Allgood Trio Ltd has been working since 15 January 1982. The present status of the company is Active. The registered address of Allgood Trio Ltd is 63 83 Brearley Street Birmingham B19 3nt. . CARTER-CLOUT, Anthony Michael is a Director of the company. HIGGINS, Alistair Clive is a Director of the company. SHIRVILLE, Graham Paul is a Director of the company. SPOORS, Michael Ian is a Director of the company. Secretary BARLOW, Stephen has been resigned. Secretary FOXWELL, Alan Vaughan has been resigned. Secretary GILL, Dalvinder has been resigned. Secretary HILL, Peter Harvey has been resigned. Secretary PHILLIPS, Deborah has been resigned. Director HILL, Peter Harvey has been resigned. Director MILNE, Colin Arthur has been resigned. Director NEWSON, Philip Matthew has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Director

Director
HIGGINS, Alistair Clive
Appointed Date: 06 May 2014
63 years old

Director

Director
SPOORS, Michael Ian
Appointed Date: 01 July 2013
56 years old

Resigned Directors

Secretary
BARLOW, Stephen
Resigned: 17 April 2014
Appointed Date: 01 August 2013

Secretary
FOXWELL, Alan Vaughan
Resigned: 15 September 2009

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

Secretary
HILL, Peter Harvey
Resigned: 31 May 2011
Appointed Date: 15 September 2009

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

Director
HILL, Peter Harvey
Resigned: 31 May 2011
Appointed Date: 28 May 2009
78 years old

Director
MILNE, Colin Arthur
Resigned: 24 June 1996
80 years old

Director
NEWSON, Philip Matthew
Resigned: 16 November 2013
Appointed Date: 28 May 2009
60 years old

ALLGOOD TRIO LTD Events

28 Jun 2016
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
17 Aug 2015
Full accounts made up to 30 November 2014
...
... and 81 more events
09 Jun 1988
Return made up to 30/05/88; full list of members

25 Feb 1988
Full accounts made up to 30 November 1986

01 Jul 1987
Return made up to 19/05/87; full list of members

07 May 1986
Full accounts made up to 30 November 1985

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

ALLGOOD TRIO LTD Charges

27 October 1982
Mortgage debenture
Delivered: 16 November 1982
Status: Satisfied on 11 July 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…