ALLIED REAL LIMITED
ST MELLONS

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 02217938
Status Active
Incorporation Date 5 February 1988
Company Type Private Limited Company
Address LERMON COURT, FAIRWAY HOUSE, LINKS BUSINESS PARK, ST MELLONS, CARDIFF, CF3 0LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ALLIED REAL LIMITED are www.alliedreal.co.uk, and www.allied-real.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Allied Real Limited is a Private Limited Company. The company registration number is 02217938. Allied Real Limited has been working since 05 February 1988. The present status of the company is Active. The registered address of Allied Real Limited is Lermon Court Fairway House Links Business Park St Mellons Cardiff Cf3 0lt. The company`s financial liabilities are £53.72k. It is £0k against last year. And the total assets are £53.72k, which is £0k against last year. SHAW, Tracey is a Secretary of the company. SHAW, Kenneth Charles is a Director of the company. Secretary JOBSON, Timothy Akers has been resigned. Secretary WEBB, Michael John has been resigned. Director DICK, Nigel Alan has been resigned. Director KERR, John Graham has been resigned. Director SHAW, Kenneth has been resigned. Director WEBB, Michael John has been resigned. The company operates in "Buying and selling of own real estate".


allied real Key Finiance

LIABILITIES £53.72k
CASH n/a
TOTAL ASSETS £53.72k
All Financial Figures

Current Directors

Secretary
SHAW, Tracey
Appointed Date: 05 August 1993

Director
SHAW, Kenneth Charles
Appointed Date: 05 August 1993
67 years old

Resigned Directors

Secretary
JOBSON, Timothy Akers
Resigned: 05 August 1993
Appointed Date: 11 February 1993

Secretary
WEBB, Michael John
Resigned: 11 February 1993

Director
DICK, Nigel Alan
Resigned: 05 August 1993
75 years old

Director
KERR, John Graham
Resigned: 05 August 1993
Appointed Date: 11 February 1993
79 years old

Director
SHAW, Kenneth
Resigned: 07 December 1993
Appointed Date: 05 August 1993
100 years old

Director
WEBB, Michael John
Resigned: 11 February 1993
81 years old

ALLIED REAL LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 31 July 2016
05 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

22 Mar 2016
Total exemption small company accounts made up to 31 July 2015
12 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

03 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 82 more events
28 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Apr 1988
Registered office changed on 28/04/88 from: 16 bore street lichfield staffordshire WS13 6LL

27 Apr 1988
Particulars of mortgage/charge

18 Apr 1988
Company name changed keelex 19 LIMITED\certificate issued on 19/04/88

05 Feb 1988
Incorporation

ALLIED REAL LIMITED Charges

6 August 1993
Legal charge
Delivered: 23 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 market street bolton greater manchester title no…
6 August 1993
Legal charge
Delivered: 23 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 and 20 market street bolton greater manchester title no…
6 August 1993
Guarantee and debenture
Delivered: 23 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1991
Legal mortgage
Delivered: 19 December 1991
Status: Satisfied on 10 May 1994
Persons entitled: Natwest Investment Bank Limited
Description: Property K.A. nos.18,20 & 22 market st, bolton. T/no.gm…
20 April 1988
Legal mortgage
Delivered: 27 April 1988
Status: Satisfied on 10 May 1994
Persons entitled: National Westminster Bank PLC
Description: 22, market street, bolton greater manchester t no:- gm…