ALLEN HOMES (NORTH WALES) LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 5NW

Company number 02461158
Status Active
Incorporation Date 19 January 1990
Company Type Private Limited Company
Address MORLAND HOUSE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 5NW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2,300,002 . The most likely internet sites of ALLEN HOMES (NORTH WALES) LIMITED are www.allenhomesnorthwales.co.uk, and www.allen-homes-north-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Allen Homes North Wales Limited is a Private Limited Company. The company registration number is 02461158. Allen Homes North Wales Limited has been working since 19 January 1990. The present status of the company is Active. The registered address of Allen Homes North Wales Limited is Morland House Altrincham Road Wilmslow Cheshire Sk9 5nw. . KENDALL, Peter David is a Secretary of the company. GASKELL, Michael John is a Director of the company. Secretary GRIFFITHS, John Paul has been resigned. Secretary HAMILTON, Iain Duncan Hamish has been resigned. Secretary MARTLAND, Margaret Gwendoline has been resigned. Director FOX, Kenneth has been resigned. Director GREENHALGH, Donald has been resigned. Director HAMILTON, Iain Duncan Hamish has been resigned. Director HILTON, Ian John has been resigned. Director KERFOOT, Shaun has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KENDALL, Peter David
Appointed Date: 27 June 2007

Director
GASKELL, Michael John
Appointed Date: 12 August 2000
63 years old

Resigned Directors

Secretary
GRIFFITHS, John Paul
Resigned: 12 August 2000
Appointed Date: 03 April 1995

Secretary
HAMILTON, Iain Duncan Hamish
Resigned: 27 June 2007
Appointed Date: 12 August 2000

Secretary
MARTLAND, Margaret Gwendoline
Resigned: 03 April 1995

Director
FOX, Kenneth
Resigned: 24 May 1996
Appointed Date: 03 April 1995
80 years old

Director
GREENHALGH, Donald
Resigned: 03 April 1995
92 years old

Director
HAMILTON, Iain Duncan Hamish
Resigned: 27 June 2007
Appointed Date: 12 August 2000
56 years old

Director
HILTON, Ian John
Resigned: 12 August 2000
Appointed Date: 01 October 1993
85 years old

Director
KERFOOT, Shaun
Resigned: 04 February 2002
68 years old

Persons With Significant Control

Mr Michael John Gaskell
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

ALLEN HOMES (NORTH WALES) LIMITED Events

25 Jan 2017
Confirmation statement made on 19 January 2017 with updates
06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,300,002

07 Jan 2016
Accounts for a dormant company made up to 31 March 2015
21 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,300,002

...
... and 86 more events
15 Mar 1990
Company name changed cleverlock LIMITED\certificate issued on 16/03/90

05 Mar 1990
Secretary resigned;new secretary appointed

05 Mar 1990
Director resigned;new director appointed

05 Mar 1990
Registered office changed on 05/03/90 from: 2 baches street london N1 6UB

19 Jan 1990
Incorporation

ALLEN HOMES (NORTH WALES) LIMITED Charges

8 September 2000
Legal charge containing fixed and floating charges
Delivered: 22 September 2000
Status: Satisfied on 5 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (I) land/blds at pensby rd,heswall,wirral; t/no MS430595…
8 September 2000
Debenture
Delivered: 21 September 2000
Status: Satisfied on 5 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 April 1990
Guarantee & debenture
Delivered: 9 May 1990
Status: Satisfied on 16 November 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…