FREDK. ALLEN (WHOLESALE) LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cheltenham » GL52 2LX

Company number 00475902
Status Active
Incorporation Date 9 December 1949
Company Type Private Limited Company
Address 24 WINCHCOMBE STREET, CHELTENHAM, GLOUCESTERSHIRE, GL52 2LX
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 95250 - Repair of watches, clocks and jewellery
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 December 2015; Secretary's details changed for Sally Helen Butlin on 10 May 2016. The most likely internet sites of FREDK. ALLEN (WHOLESALE) LIMITED are www.fredkallenwholesale.co.uk, and www.fredk-allen-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fredk Allen Wholesale Limited is a Private Limited Company. The company registration number is 00475902. Fredk Allen Wholesale Limited has been working since 09 December 1949. The present status of the company is Active. The registered address of Fredk Allen Wholesale Limited is 24 Winchcombe Street Cheltenham Gloucestershire Gl52 2lx. . JARVIS, Sally Helen is a Secretary of the company. JARVIS, Timothy Gordon is a Director of the company. Secretary JARVIS, Elizabeth Joyce has been resigned. Secretary JARVIS, Susan has been resigned. Director JARVIS, Elizabeth Joyce has been resigned. Director JARVIS, Ronald Charles has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
JARVIS, Sally Helen
Appointed Date: 13 November 2007

Director
JARVIS, Timothy Gordon
Appointed Date: 13 November 2007
55 years old

Resigned Directors

Secretary
JARVIS, Elizabeth Joyce
Resigned: 03 June 1996

Secretary
JARVIS, Susan
Resigned: 13 November 2007
Appointed Date: 03 June 1994

Director
JARVIS, Elizabeth Joyce
Resigned: 03 June 1996
92 years old

Director
JARVIS, Ronald Charles
Resigned: 13 November 2007
87 years old

Persons With Significant Control

R. Jarvis (Jewellers) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREDK. ALLEN (WHOLESALE) LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Micro company accounts made up to 31 December 2015
10 May 2016
Secretary's details changed for Sally Helen Butlin on 10 May 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000

03 Dec 2015
Director's details changed for Timothy Gordon Jarvis on 16 November 2015
...
... and 64 more events
27 Jan 1988
Return made up to 31/12/87; full list of members

16 Mar 1987
Return made up to 31/12/86; full list of members

23 Feb 1987
Return made up to 31/12/85; full list of members

07 May 1986
Full accounts made up to 31 December 1983

09 Dec 1949
Incorporation