ALLIED DRINKS SYSTEMS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1UF

Company number 03490709
Status Active
Incorporation Date 9 January 1998
Company Type Private Limited Company
Address GROUND FLOOR, 19 NEW ROAD, BRIGHTON, UNITED KINGDOM, BN1 1UF
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mr. James William Parker as a director on 31 October 2016; Termination of appointment of James William Parker as a director on 28 February 2017; Confirmation statement made on 1 January 2017 with updates. The most likely internet sites of ALLIED DRINKS SYSTEMS LIMITED are www.allieddrinkssystems.co.uk, and www.allied-drinks-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Allied Drinks Systems Limited is a Private Limited Company. The company registration number is 03490709. Allied Drinks Systems Limited has been working since 09 January 1998. The present status of the company is Active. The registered address of Allied Drinks Systems Limited is Ground Floor 19 New Road Brighton United Kingdom Bn1 1uf. The company`s financial liabilities are £14.39k. It is £-23.28k against last year. And the total assets are £242.24k, which is £24.6k against last year. PARKER, Sharon is a Secretary of the company. PARKER, James William is a Director of the company. PARKER, Sharon is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary PELL, Glen Graham has been resigned. Secretary TURNPIN SECRETARIAL SERVICES has been resigned. Director PARKER, James William has been resigned. Director PARKER, James Reginald has been resigned. Director PELL, Glen Graham has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


allied drinks systems Key Finiance

LIABILITIES £14.39k
-62%
CASH n/a
TOTAL ASSETS £242.24k
+11%
All Financial Figures

Current Directors

Secretary
PARKER, Sharon
Appointed Date: 04 October 2002

Director
PARKER, James William
Appointed Date: 31 October 2016
43 years old

Director
PARKER, Sharon
Appointed Date: 12 February 2014
64 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 09 January 1998
Appointed Date: 09 January 1998

Secretary
PELL, Glen Graham
Resigned: 01 April 2002
Appointed Date: 23 March 2000

Secretary
TURNPIN SECRETARIAL SERVICES
Resigned: 23 March 2000
Appointed Date: 09 January 1998

Director
PARKER, James William
Resigned: 28 February 2017
Appointed Date: 31 October 2016
43 years old

Director
PARKER, James Reginald
Resigned: 17 February 2014
Appointed Date: 10 January 1998
73 years old

Director
PELL, Glen Graham
Resigned: 01 April 2002
Appointed Date: 09 January 1998
69 years old

Persons With Significant Control

Mrs Sharon Parker
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALLIED DRINKS SYSTEMS LIMITED Events

09 Mar 2017
Appointment of Mr. James William Parker as a director on 31 October 2016
09 Mar 2017
Termination of appointment of James William Parker as a director on 28 February 2017
10 Jan 2017
Confirmation statement made on 1 January 2017 with updates
01 Dec 2016
Secretary's details changed for Sharon Parker on 1 December 2016
08 Nov 2016
Appointment of Mr. James William Parker as a director on 31 October 2016
...
... and 84 more events
07 Dec 1998
Particulars of mortgage/charge
27 Mar 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jan 1998
Secretary resigned
26 Jan 1998
New secretary appointed
09 Jan 1998
Incorporation

ALLIED DRINKS SYSTEMS LIMITED Charges

30 August 2013
Charge code 0349 0709 0006
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Close Brothers Limited (The Security Trustee)
Description: Notification of addition to or amendment of charge…
6 December 2006
Marine mortgage
Delivered: 14 December 2006
Status: Satisfied on 10 October 2014
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship 'volare of eastbourne' official…
1 March 2006
Marine mortgage
Delivered: 4 March 2006
Status: Satisfied on 10 October 2014
Persons entitled: Lombard North Central PLC
Description: Vessel beneteau oceanis 393 hull identification number:…
16 October 2003
Legal charge
Delivered: 23 October 2003
Status: Satisfied on 10 October 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 1 bourne enterprise centre wrotham road borough green…
1 December 1998
Mortgage debenture
Delivered: 8 December 1998
Status: Satisfied on 10 October 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 December 1998
Legal mortgage
Delivered: 7 December 1998
Status: Satisfied on 10 October 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 14 the bourne industrial estate…