ALLENBUILD (SOUTH EAST) LTD
LONDON RYAN BUILD LIMITED

Hellopages » City of London » City of London » EC2V 6EE
Company number 01550012
Status Active
Incorporation Date 11 March 1981
Company Type Private Limited Company
Address 80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB to The White House 10 Clifton York YO30 6AE; Confirmation statement made on 1 October 2016 with updates; Appointment of Mr Andrew Dudley as a director on 1 February 2016. The most likely internet sites of ALLENBUILD (SOUTH EAST) LTD are www.allenbuildsoutheast.co.uk, and www.allenbuild-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four 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 South East Ltd is a Private Limited Company. The company registration number is 01550012. Allenbuild South East Ltd has been working since 11 March 1981. The present status of the company is Active. The registered address of Allenbuild South East Ltd 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. SOIN, Simran Bir Singh is a Director of the company. Secretary HANDLEY, Stephen Joseph has been resigned. Secretary MEADOWS, John has been resigned. Secretary O'BRIEN, Neil Christopher has been resigned. Secretary STONES, Michael John has been resigned. Secretary RENEW NOMINEES LIMITED has been resigned. Director BOORER, Donald Broderick has been resigned. Director BROWN, John Ernest has been resigned. Director DAVIES, Nicholas William has been resigned. Director ELLIS, Graham Martin has been resigned. Director FEAST, Roger has been resigned. Director GREENHALGH, Donald has been resigned. Director GREENOUGH, Michael Robert has been resigned. Director KIMBER, Andrew Robert has been resigned. Director LANSOM, Stewart Paul has been resigned. Director MCARTHUR, Alexander Nigel has been resigned. Director MITCHELL, John William has been resigned. Director O'BRIEN, Neil Christopher has been resigned. Director RYAN, Daniel Joseph has been resigned. Director RYAN, Michael Bernard has been resigned. Director SAMUEL, John William Young Strachan has been resigned. Director SHAW, David John has been resigned. Director WESTON, Alan Keith has been resigned. Director WILLIS, William Paul has been resigned. Director RENEW CORPORATE DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARTIN, Christopher Paul
Appointed Date: 01 February 2016

Director
COWANS, David
Appointed Date: 01 February 2016
68 years old

Director
DUDLEY, Andrew
Appointed Date: 01 February 2016
66 years old

Director
SOIN, Simran Bir Singh
Appointed Date: 01 February 2016
58 years old

Resigned Directors

Secretary
HANDLEY, Stephen Joseph
Resigned: 02 March 2001
Appointed Date: 30 October 1998

Secretary
MEADOWS, John
Resigned: 30 October 1998
Appointed Date: 26 September 1994

Secretary
O'BRIEN, Neil Christopher
Resigned: 08 June 2001
Appointed Date: 02 March 2001

Secretary
STONES, Michael John
Resigned: 26 September 1994

Secretary
RENEW NOMINEES LIMITED
Resigned: 01 February 2016
Appointed Date: 08 June 2001

Director
BOORER, Donald Broderick
Resigned: 01 March 2004
Appointed Date: 01 November 2001
70 years old

Director
BROWN, John Ernest
Resigned: 08 June 2001
Appointed Date: 02 March 2001
81 years old

Director
DAVIES, Nicholas William
Resigned: 31 August 2001
Appointed Date: 16 March 2001
64 years old

Director
ELLIS, Graham Martin
Resigned: 01 February 2016
Appointed Date: 01 July 2013
74 years old

Director
FEAST, Roger
Resigned: 03 October 2003
Appointed Date: 08 June 2001
73 years old

Director
GREENHALGH, Donald
Resigned: 27 July 1998
Appointed Date: 25 July 1994
93 years old

Director
GREENOUGH, Michael Robert
Resigned: 02 April 2000
Appointed Date: 25 July 1994
78 years old

Director
KIMBER, Andrew Robert
Resigned: 30 November 2012
Appointed Date: 28 July 1998
75 years old

Director
LANSOM, Stewart Paul
Resigned: 25 July 1994
78 years old

Director
MCARTHUR, Alexander Nigel
Resigned: 05 September 2005
Appointed Date: 08 June 2001
79 years old

Director
MITCHELL, John William
Resigned: 01 November 2001
Appointed Date: 28 July 1998
82 years old

Director
O'BRIEN, Neil Christopher
Resigned: 08 June 2001
Appointed Date: 02 March 2001
63 years old

Director
RYAN, Daniel Joseph
Resigned: 25 July 1994
109 years old

Director
RYAN, Michael Bernard
Resigned: 25 July 1994
84 years old

Director
SAMUEL, John William Young Strachan
Resigned: 01 February 2016
Appointed Date: 30 November 2012
69 years old

Director
SHAW, David John
Resigned: 01 February 2016
Appointed Date: 31 October 2014
65 years old

Director
WESTON, Alan Keith
Resigned: 01 November 2001
Appointed Date: 28 July 1998
69 years old

Director
WILLIS, William Paul
Resigned: 10 February 2016
Appointed Date: 31 October 2014
73 years old

Director
RENEW CORPORATE DIRECTOR LIMITED
Resigned: 31 October 2014
Appointed Date: 07 April 2004

Persons With Significant Control

Allenbuid Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLENBUILD (SOUTH EAST) LTD Events

10 Oct 2016
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB to The White House 10 Clifton York YO30 6AE
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
23 Feb 2016
Appointment of Mr Andrew Dudley as a director on 1 February 2016
23 Feb 2016
Appointment of Mr David Cowans as a director on 1 February 2016
23 Feb 2016
Appointment of Mr Simran Bir Singh Soin as a director on 1 February 2016
...
... and 153 more events
26 Nov 1987
Secretary resigned;new secretary appointed

30 Oct 1987
Full accounts made up to 31 March 1987

30 Oct 1987
Return made up to 09/10/87; no change of members

25 Sep 1986
Accounts for a small company made up to 31 March 1986

25 Sep 1986
Return made up to 12/09/86; full list of members

ALLENBUILD (SOUTH EAST) LTD Charges

7 August 1998
Debenture
Delivered: 18 August 1998
Status: Satisfied on 26 September 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1990
Fixed and floating charge
Delivered: 8 February 1990
Status: Satisfied on 10 February 1992
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the undertaking and all…