Company number 01248351
Status Active
Incorporation Date 10 March 1976
Company Type Private Limited Company
Address 80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration two hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB England to The White House 10 Clifton York YO30 6AE; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of ALLENBUILD LIMITED are www.allenbuild.co.uk, and www.allenbuild.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allenbuild Limited is a Private Limited Company.
The company registration number is 01248351. Allenbuild Limited has been working since 10 March 1976.
The present status of the company is Active. The registered address of Allenbuild Limited is 80 Cheapside London England Ec2v 6ee. . MARTIN, Christopher Paul is a Secretary of the company. COWANS, David is a Director of the company. DUDLEY, Andrew is a Director of the company. PHILLIPS, Christopher Robin Leslie is a Director of the company. RAE, Colin Kenneth is a Director of the company. SOIN, Simran Bir Singh is a Director of the company. Secretary HULL, Francis has been resigned. Secretary KAZER, John Rowland has been resigned. Secretary MEADOWS, John has been resigned. Secretary RENEW NOMINEES LIMITED has been resigned. Director ALLEN, Geoffrey Keith has been resigned. Director ANDREW, Stuart Reeve has been resigned. Director BERRY, James Joseph has been resigned. Director BLOCKLEY, Stuart has been resigned. Director BONNETTE, Stewart has been resigned. Director BROWN, John Ernest has been resigned. Director BRYCE-SMITH, Richard Arnold Delaval has been resigned. Director CARLISLE, Edward has been resigned. Director CASSIDY, Patrick James has been resigned. Director CLARKSON, Stephen John has been resigned. Director COLVIN, Neville has been resigned. Director COWIE, Robert James has been resigned. Director DAVIES, Nicholas William has been resigned. Director ELLIS, Graham Martin has been resigned. Director FEAST, Roger has been resigned. Director FOX, Kenneth has been resigned. Director GAFFNEY, John Sherwood has been resigned. Director GREENHALGH, Donald has been resigned. Director GREENOUGH, Michael Robert has been resigned. Director HASSARD, Ian James has been resigned. Director HAYES, Michael Bernard has been resigned. Director HULL, Francis has been resigned. Director JAMES, Ronald William has been resigned. Director KAZER, John Rowland has been resigned. Director KELLY, Stephen has been resigned. Director MAWDESLEY, William Alan has been resigned. Director MCARTHUR, Alexander Nigel has been resigned. Director MEADOWS, John has been resigned. Director MILLER, David Harry has been resigned. Director O'BRIEN, Neil Christopher has been resigned. Director OAKLEY, Colin has been resigned. Director SAMUEL, John William Young Strachan has been resigned. Director SAWYER, Jeffrey has been resigned. Director SELLERS, Paul has been resigned. Director SHAW, David John has been resigned. Director UNDERWOOD, Philip John has been resigned. Director VARNEY, Christopher George has been resigned. Director VEITCH, Colin has been resigned. Director WILLIS, William Paul has been resigned. Director WINSTANLEY, Andrew has been resigned. Director WORMALD, Michael has been resigned. Director WRIGHT, Alan has been resigned. Director RENEW CORPORATE DIRECTOR LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Secretary
HULL, Francis
Resigned: 01 December 1999
Appointed Date: 01 December 1994
Secretary
RENEW NOMINEES LIMITED
Resigned: 01 February 2016
Appointed Date: 08 June 2001
Director
CARLISLE, Edward
Resigned: 31 October 2014
Appointed Date: 19 February 2003
60 years old
Director
COLVIN, Neville
Resigned: 02 April 2003
Appointed Date: 05 October 1998
79 years old
Director
FEAST, Roger
Resigned: 03 October 2003
Appointed Date: 08 June 2001
73 years old
Director
FOX, Kenneth
Resigned: 23 March 2001
Appointed Date: 05 April 1993
80 years old
Director
HULL, Francis
Resigned: 01 December 1999
Appointed Date: 01 November 1996
76 years old
Director
KELLY, Stephen
Resigned: 14 April 2011
Appointed Date: 28 September 2007
71 years old
Director
OAKLEY, Colin
Resigned: 31 March 1997
Appointed Date: 01 April 1994
69 years old
Director
SAWYER, Jeffrey
Resigned: 28 September 2007
Appointed Date: 23 August 1999
80 years old
Director
SELLERS, Paul
Resigned: 24 March 2004
Appointed Date: 03 October 2003
72 years old
Director
SHAW, David John
Resigned: 01 February 2016
Appointed Date: 31 October 2014
65 years old
Director
VEITCH, Colin
Resigned: 30 April 2004
Appointed Date: 08 June 2001
67 years old
Director
WINSTANLEY, Andrew
Resigned: 10 February 2016
Appointed Date: 31 October 2014
48 years old
Director
WORMALD, Michael
Resigned: 28 July 2000
Appointed Date: 30 March 1998
77 years old
Director
RENEW CORPORATE DIRECTOR LIMITED
Resigned: 31 October 2014
Appointed Date: 22 September 2005
Persons With Significant Control
Place Builders Limited
Notified on: 30 November 2016
Nature of control: Ownership of shares – 75% or more
ALLENBUILD LIMITED Events
12 January 2015
Charge code 0124 8351 0009
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Places for People Ventures Limited
Description: The bank account held at hsbc bank PLC in the name of…
21 April 2010
Debenture
Delivered: 22 April 2010
Status: Satisfied
on 4 November 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2007
Guarantee & debenture
Delivered: 19 October 2007
Status: Satisfied
on 14 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 2004
Guarantee & debenture
Delivered: 24 November 2004
Status: Satisfied
on 14 January 2011
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
18 April 1990
Guarantee debenture
Delivered: 9 May 1990
Status: Satisfied
on 14 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1988
Legal charge
Delivered: 15 April 1988
Status: Satisfied
on 3 April 2001
Persons entitled: Barclays De Zaette Wedd Limited
Description: Land on the n/w side of castle street, hyde, greater…
13 February 1986
Guarantee debenture
Delivered: 27 February 1986
Status: Satisfied
on 15 February 1992
Persons entitled: Barclays Merchant Bank Limited
Description: (See doc M11 for fuller details). Fixed and floating…
20 February 1984
Guarantee debenture
Delivered: 6 March 1984
Status: Satisfied
on 15 February 1992
Persons entitled: Barclays Merchant Bank Limited
Description: Fixed and floating charges over the undertaking and all…
6 May 1976
Debenture
Delivered: 19 May 1976
Status: Satisfied
on 15 February 1992
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…