ALLEN INTERNATIONAL CONSULTING GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 3BD

Company number 02688559
Status Active
Incorporation Date 18 February 1992
Company Type Private Limited Company
Address 30 FENCHURCH STREET, LONDON, ENGLAND, EC3M 3BD
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT; Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT. The most likely internet sites of ALLEN INTERNATIONAL CONSULTING GROUP LIMITED are www.alleninternationalconsultinggroup.co.uk, and www.allen-international-consulting-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allen International Consulting Group Limited is a Private Limited Company. The company registration number is 02688559. Allen International Consulting Group Limited has been working since 18 February 1992. The present status of the company is Active. The registered address of Allen International Consulting Group Limited is 30 Fenchurch Street London England Ec3m 3bd. . CAMPBELL, Deborah is a Director of the company. ROWE, Patrick Brian Francis is a Director of the company. Secretary BALCH, John Meredydd has been resigned. Secretary BULLOCK-CHASE, Peter Adair has been resigned. Secretary LAMPING, Richard Alan has been resigned. Secretary MILES, Robert George has been resigned. Director ALLEN, Michael Stuart Herwood has been resigned. Director BACON, Anne Elizabeth has been resigned. Director BENSON, Richard Mark has been resigned. Director CLARK, Charles Leslie Halton has been resigned. Director FETHERSTON-DILKE, Timothy Hugh has been resigned. Director FREEMAN, Graham Robert has been resigned. Director GHOSE, Aubrey has been resigned. Director GORDON, Noel Anthony Salvatore Stephen has been resigned. Director GRAY, Martin Hamish Vincent has been resigned. Director HOWMAN, Mark Jonathan has been resigned. Director LAMPING, Richard Alan has been resigned. Director MILES, Dudley Robert Alexander has been resigned. Director OCONNOR, Christopher Jay has been resigned. Director PARKINSON, Malcolm Ross has been resigned. Director PARKINSON, Malcolm Ross has been resigned. Director ST CLAIR, Jeffrey Jay has been resigned. Director WARRIES, Marilyn Lucy has been resigned. The company operates in "specialised design activities".


Current Directors

Director
CAMPBELL, Deborah
Appointed Date: 05 December 2016
60 years old

Director
ROWE, Patrick Brian Francis
Appointed Date: 15 October 2016
60 years old

Resigned Directors

Secretary
BALCH, John Meredydd
Resigned: 31 March 2008
Appointed Date: 23 April 1992

Secretary
BULLOCK-CHASE, Peter Adair
Resigned: 15 October 2016
Appointed Date: 29 August 2014

Secretary
LAMPING, Richard Alan
Resigned: 10 November 2011
Appointed Date: 31 March 2008

Secretary
MILES, Robert George
Resigned: 23 April 1992
Appointed Date: 13 February 1992

Director
ALLEN, Michael Stuart Herwood
Resigned: 15 October 2016
Appointed Date: 23 April 1992
81 years old

Director
BACON, Anne Elizabeth
Resigned: 16 March 2001
Appointed Date: 29 April 1998
74 years old

Director
BENSON, Richard Mark
Resigned: 15 October 2016
Appointed Date: 01 January 2015
55 years old

Director
CLARK, Charles Leslie Halton
Resigned: 31 March 2014
Appointed Date: 31 October 2008
62 years old

Director
FETHERSTON-DILKE, Timothy Hugh
Resigned: 22 November 2016
Appointed Date: 15 October 2016
67 years old

Director
FREEMAN, Graham Robert
Resigned: 01 July 2002
Appointed Date: 01 July 2000
74 years old

Director
GHOSE, Aubrey
Resigned: 20 February 2004
Appointed Date: 01 July 1992
66 years old

Director
GORDON, Noel Anthony Salvatore Stephen
Resigned: 15 October 2016
Appointed Date: 01 February 2013
68 years old

Director
GRAY, Martin Hamish Vincent
Resigned: 01 September 2002
Appointed Date: 01 July 2000
79 years old

Director
HOWMAN, Mark Jonathan
Resigned: 15 October 2016
Appointed Date: 16 April 2004
65 years old

Director
LAMPING, Richard Alan
Resigned: 10 November 2011
Appointed Date: 04 February 2008
75 years old

Director
MILES, Dudley Robert Alexander
Resigned: 23 April 1992
Appointed Date: 13 February 1992
77 years old

Director
OCONNOR, Christopher Jay
Resigned: 16 April 2004
Appointed Date: 01 March 2002
56 years old

Director
PARKINSON, Malcolm Ross
Resigned: 15 October 2016
Appointed Date: 01 February 2008
80 years old

Director
PARKINSON, Malcolm Ross
Resigned: 29 February 2004
Appointed Date: 01 July 1997
80 years old

Director
ST CLAIR, Jeffrey Jay
Resigned: 04 January 1999
Appointed Date: 01 July 1992
82 years old

Director
WARRIES, Marilyn Lucy
Resigned: 05 November 2004
Appointed Date: 01 July 1992
76 years old

Persons With Significant Control

Accenture Plc
Notified on: 15 October 2016
Nature of control: Ownership of shares – 75% or more

Mr Michael Stuart Herwood Allen
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Events

21 Mar 2017
Confirmation statement made on 5 March 2017 with updates
08 Mar 2017
Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT
07 Mar 2017
Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT
20 Jan 2017
Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on 22 November 2016
20 Jan 2017
Satisfaction of charge 16 in full
...
... and 147 more events
29 May 1992
Secretary resigned;new secretary appointed

29 May 1992
Registered office changed on 29/05/92 from: 7 leonard street london EC2A 4AQ

05 May 1992
Company name changed classic industrial LIMITED\certificate issued on 06/05/92
18 Feb 1992
Certificate of incorporation
18 Feb 1992
Incorporation

ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Charges

13 June 2011
Debenture
Delivered: 14 June 2011
Status: Satisfied on 20 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 May 2005
Rent deposit deed
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Mayfair Edition A.G
Description: Deposit of £42,334.08 and all money from time to time.
3 May 2005
Rent deposit deed
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Mayfair Edition A.G.
Description: Designated interest account comprising initial deposit of…
14 March 2003
Charge over deposits
Delivered: 19 March 2003
Status: Satisfied on 11 February 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
28 September 2000
Rent deposit deed
Delivered: 4 October 2000
Status: Satisfied on 11 February 2012
Persons entitled: Mayfair Edition Ag
Description: Cash in a separate designated interest earning account…
28 September 2000
Rent deposit deed
Delivered: 4 October 2000
Status: Satisfied on 11 February 2012
Persons entitled: Mayfair Edition Ag
Description: Cash in a separate designated interest earning account…
28 September 2000
Rent deposit deed
Delivered: 4 October 2000
Status: Satisfied on 14 January 2012
Persons entitled: Mayfair Edition Ag
Description: Cash in a separate designated interest earning account…
28 September 2000
Rent deposit deed
Delivered: 4 October 2000
Status: Satisfied on 14 January 2012
Persons entitled: Mayfair Edition Ag
Description: Cash in a separate designated interest earning account…
7 June 1999
Mortgage debenture
Delivered: 12 June 1999
Status: Satisfied on 20 December 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1995
Rental deposit deed
Delivered: 24 August 1995
Status: Satisfied on 24 December 2001
Persons entitled: Malcolm Webber Ronald Michael Harris
Description: The sum of £7,485 deposited together with all sums added…
21 August 1995
Rental deposit deed
Delivered: 24 August 1995
Status: Satisfied on 24 December 2001
Persons entitled: Ronald Michael Harris Malcolm Webber
Description: The sum of £14,565 together with all sums and interest.
3 March 1993
Mortgage debenture
Delivered: 12 March 1993
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 November 1992
Rent deposit deed
Delivered: 12 November 1992
Status: Satisfied on 24 December 2001
Persons entitled: Orlinworth PLC
Description: The cash sum of £8078.13.
4 November 1992
Rent deposit deed
Delivered: 12 November 1992
Status: Satisfied on 24 December 2001
Persons entitled: Orlinworth PLC
Description: The cash sum of £15703.87.
14 August 1992
Debenture
Delivered: 19 August 1992
Status: Satisfied on 19 December 2011
Persons entitled: Mr. M.S.H. Allen
Description: (Including trade fixtures). Fixed and floating charges over…
9 June 1992
Debenture
Delivered: 16 June 1992
Status: Satisfied on 6 November 1993
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…