ALLMARK LIMITED
BODELWYDDAN

Hellopages » Denbighshire » Denbighshire » LL18 5TY

Company number 03913847
Status Active
Incorporation Date 26 January 2000
Company Type Private Limited Company
Address PHOENIX HOUSE, KINMEL PARK IND EST, BODELWYDDAN, DENBIGHSHIRE, LL18 5TY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of ALLMARK LIMITED are www.allmark.co.uk, and www.allmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Rhyl Rail Station is 3.8 miles; to Prestatyn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allmark Limited is a Private Limited Company. The company registration number is 03913847. Allmark Limited has been working since 26 January 2000. The present status of the company is Active. The registered address of Allmark Limited is Phoenix House Kinmel Park Ind Est Bodelwyddan Denbighshire Ll18 5ty. . GIBELLINI, Renzo is a Director of the company. Secretary DA RE, Gabriele has been resigned. Secretary TUMILTY, Sean has been resigned. Secretary WHEALS, Raymond Alvar has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director FERRARI, Cesare has been resigned. Director USHER, John Gordon Paul has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GIBELLINI, Renzo
Appointed Date: 22 December 2008
60 years old

Resigned Directors

Secretary
DA RE, Gabriele
Resigned: 30 April 2015
Appointed Date: 15 September 2010

Secretary
TUMILTY, Sean
Resigned: 14 September 2010
Appointed Date: 12 December 2002

Secretary
WHEALS, Raymond Alvar
Resigned: 12 December 2002
Appointed Date: 26 January 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 26 January 2000
Appointed Date: 26 January 2000

Director
FERRARI, Cesare
Resigned: 22 December 2008
Appointed Date: 12 December 2002
56 years old

Director
USHER, John Gordon Paul
Resigned: 12 December 2002
Appointed Date: 26 January 2000
70 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 26 January 2000
Appointed Date: 26 January 2000

Persons With Significant Control

Mr Renzo Gibellini
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ALLMARK LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 26 July 2016 with updates
25 Jan 2016
Satisfaction of charge 1 in full
16 Sep 2015
Full accounts made up to 31 December 2014
28 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,000,000

...
... and 51 more events
01 Feb 2000
Registered office changed on 01/02/00 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
01 Feb 2000
Secretary resigned
01 Feb 2000
New secretary appointed
01 Feb 2000
Director resigned
26 Jan 2000
Incorporation

ALLMARK LIMITED Charges

6 September 2012
Deed of charge over shares
Delivered: 26 September 2012
Status: Satisfied on 25 January 2016
Persons entitled: Unicredit S.P.A.
Description: First fixed charge over all rights in the shares and…