ALLENWEST EAC LIMITED
BRIGHTON THE ELECTRICAL APPARATUS COMPANY LIMITED MCFARLANE ENGINEERING LIMITED

Hellopages » East Sussex » Brighton and Hove » BN2 4AW

Company number 05207582
Status Active
Incorporation Date 17 August 2004
Company Type Private Limited Company
Address ALLENWEST EAC LTD, UNIT 3 CENTENARY IND.ESTATE, HUGHES ROAD, BRIGHTON, EAST SUSSEX, BN2 4AW
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Malcolm Reginald Simmons on 23 December 2015. The most likely internet sites of ALLENWEST EAC LIMITED are www.allenwesteac.co.uk, and www.allenwest-eac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Allenwest Eac Limited is a Private Limited Company. The company registration number is 05207582. Allenwest Eac Limited has been working since 17 August 2004. The present status of the company is Active. The registered address of Allenwest Eac Limited is Allenwest Eac Ltd Unit 3 Centenary Ind Estate Hughes Road Brighton East Sussex Bn2 4aw. . SIMMONS, Malcolm Reginald is a Secretary of the company. FAIRHALL, Thomas is a Director of the company. SIMMONS, Malcolm Reginald is a Director of the company. Secretary COUPLAND, Shirley Brenda has been resigned. Secretary GREENFIELD, David Frederick has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director GREENFIELD, David Frederick has been resigned. Director MCFARLANE, David Walter has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
SIMMONS, Malcolm Reginald
Appointed Date: 23 January 2008

Director
FAIRHALL, Thomas
Appointed Date: 19 March 2015
71 years old

Director
SIMMONS, Malcolm Reginald
Appointed Date: 23 January 2008
81 years old

Resigned Directors

Secretary
COUPLAND, Shirley Brenda
Resigned: 23 January 2008
Appointed Date: 25 January 2005

Secretary
GREENFIELD, David Frederick
Resigned: 25 January 2005
Appointed Date: 20 August 2004

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 20 August 2004
Appointed Date: 17 August 2004

Director
GREENFIELD, David Frederick
Resigned: 31 March 2012
Appointed Date: 20 August 2004
91 years old

Director
MCFARLANE, David Walter
Resigned: 25 January 2005
Appointed Date: 20 August 2004
76 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 20 August 2004
Appointed Date: 17 August 2004

Persons With Significant Control

Malcolm Reginald Simmons
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Thomas Fairhall
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

ALLENWEST EAC LIMITED Events

29 Sep 2016
Confirmation statement made on 17 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Director's details changed for Malcolm Reginald Simmons on 23 December 2015
12 Jan 2016
Secretary's details changed for Malcolm Reginald Simmons on 23 December 2015
06 Oct 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

...
... and 37 more events
03 Sep 2004
Secretary resigned
03 Sep 2004
Director resigned
03 Sep 2004
New secretary appointed;new director appointed
03 Sep 2004
New director appointed
17 Aug 2004
Incorporation