HAMILTON ALLEN ASSOCIATES LIMITED
CLWYD

Hellopages » Conwy » Conwy » LL29 8LG
Company number 03842464
Status Active
Incorporation Date 16 September 1999
Company Type Private Limited Company
Address 14 PENRHYN ROAD, COLWYN BAY, CLWYD, LL29 8LG
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of HAMILTON ALLEN ASSOCIATES LIMITED are www.hamiltonallenassociates.co.uk, and www.hamilton-allen-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Glan Conwy Rail Station is 3.5 miles; to Conwy Rail Station is 4.4 miles; to Tal-y-Cafn Rail Station is 6 miles; to Abergele & Pensarn Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamilton Allen Associates Limited is a Private Limited Company. The company registration number is 03842464. Hamilton Allen Associates Limited has been working since 16 September 1999. The present status of the company is Active. The registered address of Hamilton Allen Associates Limited is 14 Penrhyn Road Colwyn Bay Clwyd Ll29 8lg. . JONES, Stephen Allen is a Secretary of the company. JONES, Anthony Morris is a Director of the company. JONES, Stephen Allen is a Director of the company. PORTER, David Hamilton is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GOW, Jane Elizabeth has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
JONES, Stephen Allen
Appointed Date: 16 September 1999

Director
JONES, Anthony Morris
Appointed Date: 16 September 1999
62 years old

Director
JONES, Stephen Allen
Appointed Date: 16 September 1999
62 years old

Director
PORTER, David Hamilton
Appointed Date: 27 September 1999
63 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Director
GOW, Jane Elizabeth
Resigned: 31 August 2013
Appointed Date: 01 June 2009
59 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Persons With Significant Control

Mr Stephen Allen Jones
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr David Hamilton Porter
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Anthony Morris Jones
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

75point3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMILTON ALLEN ASSOCIATES LIMITED Events

28 Nov 2016
Confirmation statement made on 16 September 2016 with updates
20 May 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
26 Sep 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100

...
... and 41 more events
29 Sep 1999
New secretary appointed
29 Sep 1999
New director appointed
29 Sep 1999
Director resigned
29 Sep 1999
Secretary resigned
16 Sep 1999
Incorporation

HAMILTON ALLEN ASSOCIATES LIMITED Charges

11 September 2013
Charge code 0384 2464 0004
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
25 May 2006
Legal charge
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5-7 market street abergele conwy t/no CYM247463. By way of…
28 April 2003
Legal charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 madoc street llandudno conwy LL30 2TL. By way of fixed…
30 September 1999
Legal mortgage
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 14 penrhyn road colwyn bay conwy t/no:…