ALLEN & ORR,LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 4SA

Company number 00104622
Status Active
Incorporation Date 18 August 1909
Company Type Private Limited Company
Address ALBION SAW MILLS, SALTERGATE, CHESTERFIELD, S40 4SA
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 500,000 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of ALLEN & ORR,LIMITED are www.allen.co.uk, and www.allen.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and two months. Allen Orr Limited is a Private Limited Company. The company registration number is 00104622. Allen Orr Limited has been working since 18 August 1909. The present status of the company is Active. The registered address of Allen Orr Limited is Albion Saw Mills Saltergate Chesterfield S40 4sa. . GASCOIGNE, John Edward is a Director of the company. VICKERY, Anthony is a Director of the company. Secretary FROST, Christopher Eric has been resigned. Secretary WHITTAKER, Ivan David has been resigned. Director DE BANKE, Clifford has been resigned. Director FROST, Christopher Eric has been resigned. Director LEVELL, Peter Frank has been resigned. Director MULLINS, Robert has been resigned. Director WHITTAKER, Ivan David has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Director
GASCOIGNE, John Edward
Appointed Date: 01 April 2012
62 years old

Director
VICKERY, Anthony
Appointed Date: 01 April 1996
73 years old

Resigned Directors

Secretary
FROST, Christopher Eric
Resigned: 18 April 1996

Secretary
WHITTAKER, Ivan David
Resigned: 01 April 2012
Appointed Date: 18 April 1996

Director
DE BANKE, Clifford
Resigned: 29 March 1996
116 years old

Director
FROST, Christopher Eric
Resigned: 31 March 2007
80 years old

Director
LEVELL, Peter Frank
Resigned: 29 July 1994
99 years old

Director
MULLINS, Robert
Resigned: 31 March 2014
Appointed Date: 01 May 1996
72 years old

Director
WHITTAKER, Ivan David
Resigned: 01 April 2012
Appointed Date: 09 August 1995
78 years old

ALLEN & ORR,LIMITED Events

26 Sep 2016
Accounts for a small company made up to 31 December 2015
12 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 500,000

04 Jun 2015
Accounts for a small company made up to 31 December 2014
06 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500,000

06 May 2015
Director's details changed for John Edward Gascoigne on 6 May 2015
...
... and 77 more events
13 Jul 1987
Accounts for a small company made up to 31 December 1986

13 Jul 1987
Return made up to 21/05/87; full list of members

26 Jun 1987
Director resigned

27 May 1986
Accounts for a medium company made up to 31 December 1985

27 May 1986
Return made up to 22/05/86; full list of members

ALLEN & ORR,LIMITED Charges

1 December 1951
Letter of deposit
Delivered: 5 December 1951
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 3140 sq yds (approx) of land with the buildings & erections…
21 May 1931
Equitable charge
Delivered: 1 June 1931
Status: Satisfied on 9 June 2004
Persons entitled: Westminster Bank LTD
Description: Freehold,sawmills offices & timber yard between union walk…