ALLIED (TOOLING) LTD
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6NE

Company number 01716510
Status Active
Incorporation Date 20 April 1983
Company Type Private Limited Company
Address 3 DURRANT ROAD, BOURNEMOUTH, DORSET, BH2 6NE
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools, 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of Ms Caroline Mary Gollop as a director on 3 April 2017; Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 31 December 2016. The most likely internet sites of ALLIED (TOOLING) LTD are www.alliedtooling.co.uk, and www.allied-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Allied Tooling Ltd is a Private Limited Company. The company registration number is 01716510. Allied Tooling Ltd has been working since 20 April 1983. The present status of the company is Active. The registered address of Allied Tooling Ltd is 3 Durrant Road Bournemouth Dorset Bh2 6ne. . GOLLOP, Caroline Mary is a Secretary of the company. GOLLOP, Caroline Mary is a Director of the company. HACKER, Colin Wesley is a Director of the company. HARRISON, Malcolm Graham is a Director of the company. KNIGHT, Roderic William Sydney is a Director of the company. VINEY, Michael John is a Director of the company. VINEY, Stephen Mark is a Director of the company. Secretary BLOOR, Michael Ernest has been resigned. Secretary VINEY, Jean Beatrice has been resigned. Director BLOOR, Michael Ernest has been resigned. Director NOTON, Stephen Richard has been resigned. Director VINEY, Richard John has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary
GOLLOP, Caroline Mary
Appointed Date: 23 June 2014

Director
GOLLOP, Caroline Mary
Appointed Date: 03 April 2017
63 years old

Director
HACKER, Colin Wesley
Appointed Date: 01 January 2015
48 years old

Director
HARRISON, Malcolm Graham
Appointed Date: 01 January 1998
68 years old

Director
KNIGHT, Roderic William Sydney
Appointed Date: 01 November 1997
72 years old

Director
VINEY, Michael John

65 years old

Director
VINEY, Stephen Mark

68 years old

Resigned Directors

Secretary
BLOOR, Michael Ernest
Resigned: 23 June 2014
Appointed Date: 15 July 2005

Secretary
VINEY, Jean Beatrice
Resigned: 10 October 2005

Director
BLOOR, Michael Ernest
Resigned: 23 June 2014
88 years old

Director
NOTON, Stephen Richard
Resigned: 31 August 2004
Appointed Date: 04 January 1999
67 years old

Director
VINEY, Richard John
Resigned: 09 March 2012
92 years old

Persons With Significant Control

Mr Michael John Viney
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Mark Viney
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLIED (TOOLING) LTD Events

03 Apr 2017
Appointment of Ms Caroline Mary Gollop as a director on 3 April 2017
23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
03 Mar 2017
Full accounts made up to 31 December 2016
28 Sep 2016
Accounts for a small company made up to 31 December 2015
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,136

...
... and 88 more events
05 Sep 1986
Full accounts made up to 30 April 1985

05 Sep 1986
Full accounts made up to 30 April 1986

05 Sep 1986
Return made up to 31/12/85; full list of members

05 Sep 1986
Return made up to 04/08/86; full list of members

20 Apr 1983
Incorporation

ALLIED (TOOLING) LTD Charges

28 March 2001
Mortgage
Delivered: 5 April 2001
Status: Satisfied on 22 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 2 19 willis way fleets industrial…
10 January 1992
Single debenture
Delivered: 24 January 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1984
Single debenture
Delivered: 5 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…