ALLENBY SQUARE LIMITED
NORTHWICH WHOLESALE ENTERTAINMENT PRODUCTS LIMITED HALLCO 1751 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW9 7RA

Company number 07232571
Status Active
Incorporation Date 22 April 2010
Company Type Private Limited Company
Address MERIDIAN HOUSE GADBROOK PARK, RUDHEATH, NORTHWICH, CHESHIRE, CW9 7RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1 ; Full accounts made up to 31 December 2014. The most likely internet sites of ALLENBY SQUARE LIMITED are www.allenbysquare.co.uk, and www.allenby-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Allenby Square Limited is a Private Limited Company. The company registration number is 07232571. Allenby Square Limited has been working since 22 April 2010. The present status of the company is Active. The registered address of Allenby Square Limited is Meridian House Gadbrook Park Rudheath Northwich Cheshire Cw9 7ra. . GALLEMORE, John Andrew is a Director of the company. POCHIN, James Patrick is a Director of the company. Director AMERY, Leigh has been resigned. Director HALLIWELL, Mark has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GALLEMORE, John Andrew
Appointed Date: 16 December 2010
56 years old

Director
POCHIN, James Patrick
Appointed Date: 29 May 2013
49 years old

Resigned Directors

Director
AMERY, Leigh
Resigned: 16 December 2010
Appointed Date: 01 June 2010
43 years old

Director
HALLIWELL, Mark
Resigned: 01 June 2010
Appointed Date: 22 April 2010
64 years old

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 01 June 2010
Appointed Date: 22 April 2010

ALLENBY SQUARE LIMITED Events

02 Oct 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

22 Sep 2015
Full accounts made up to 31 December 2014
14 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1

06 Oct 2014
Full accounts made up to 31 December 2013
...
... and 32 more events
09 Jun 2010
Appointment of Leigh Amery as a director
07 Jun 2010
Company name changed hallco 1751 LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27

07 Jun 2010
Change of name notice
07 Jun 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Apr 2010
Incorporation

ALLENBY SQUARE LIMITED Charges

8 September 2014
Charge code 0723 2571 0006
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Land k/a meridian house, gadbrook park, rudheath, cheshire…
15 January 2014
Charge code 0723 2571 0005
Delivered: 23 January 2014
Status: Satisfied on 9 September 2014
Persons entitled: Barclays Bank PLC
Description: Land k/a meridian house gadbrook park rudheath cheshire…
25 May 2011
Legal charge
Delivered: 27 May 2011
Status: Satisfied on 9 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H meridian house gadbrook park northwich t/n CH241898.
28 March 2011
Debenture
Delivered: 5 April 2011
Status: Satisfied on 9 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2010
Legal charge
Delivered: 23 December 2010
Status: Satisfied on 23 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a meridian house gadbrook park rudheath t/no…
4 October 2010
Debenture
Delivered: 6 October 2010
Status: Satisfied on 23 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…