ALLIANCE IN PARTNERSHIP LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3SW

Company number 03577003
Status Active
Incorporation Date 5 June 1998
Company Type Private Limited Company
Address 8-9 BOROUGH COURT, GRAMMAR SCHOOL LANE, HALESOWEN, WEST MIDLANDS, B63 3SW
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of David James Weller as a director on 30 November 2016; Full accounts made up to 31 August 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 5,850 . The most likely internet sites of ALLIANCE IN PARTNERSHIP LIMITED are www.allianceinpartnership.co.uk, and www.alliance-in-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Alliance in Partnership Limited is a Private Limited Company. The company registration number is 03577003. Alliance in Partnership Limited has been working since 05 June 1998. The present status of the company is Active. The registered address of Alliance in Partnership Limited is 8 9 Borough Court Grammar School Lane Halesowen West Midlands B63 3sw. . AUSTIN, Angela Rosemary is a Secretary of the company. AUSTIN, Angela Rosemary is a Director of the company. GOOLD, Edward William is a Director of the company. ROGERS, Paul is a Director of the company. TROTTER, Owen is a Director of the company. TYSON, Sally Mary is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SHIRTON, John has been resigned. Secretary WEBSTER, William has been resigned. Director BOWEN, Veronica Jayne has been resigned. Director DOLPHIN, Thomas Leonard has been resigned. Director EDWARDS, David James has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GREEN, Mark Steven has been resigned. Director HADLEY SMITH, David John has been resigned. Director ROBINSON, Christine Ann has been resigned. Director SHIRTON, John has been resigned. Director SMITH, Andrew Gordon has been resigned. Director WEBSTER, William has been resigned. Director WELLER, David James has been resigned. Director WOODWARD, Robert John has been resigned. The company operates in "Other food services".


Current Directors

Secretary
AUSTIN, Angela Rosemary
Appointed Date: 01 April 2009

Director
AUSTIN, Angela Rosemary
Appointed Date: 15 April 2014
65 years old

Director
GOOLD, Edward William
Appointed Date: 15 April 2014
76 years old

Director
ROGERS, Paul
Appointed Date: 15 April 2014
63 years old

Director
TROTTER, Owen
Appointed Date: 15 April 2014
55 years old

Director
TYSON, Sally Mary
Appointed Date: 15 April 2014
55 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 June 1998
Appointed Date: 05 June 1998

Secretary
SHIRTON, John
Resigned: 31 January 2004
Appointed Date: 05 June 1998

Secretary
WEBSTER, William
Resigned: 31 March 2009
Appointed Date: 31 January 2004

Director
BOWEN, Veronica Jayne
Resigned: 15 April 2014
Appointed Date: 01 April 2008
75 years old

Director
DOLPHIN, Thomas Leonard
Resigned: 11 January 1999
Appointed Date: 05 June 1998
76 years old

Director
EDWARDS, David James
Resigned: 31 March 2003
Appointed Date: 14 April 2000
76 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 June 1998
Appointed Date: 05 June 1998
71 years old

Director
GREEN, Mark Steven
Resigned: 15 April 2014
Appointed Date: 05 June 1998
68 years old

Director
HADLEY SMITH, David John
Resigned: 02 October 2006
Appointed Date: 26 July 2004
68 years old

Director
ROBINSON, Christine Ann
Resigned: 29 January 2003
Appointed Date: 01 January 2001
59 years old

Director
SHIRTON, John
Resigned: 31 January 2004
Appointed Date: 17 January 2000
68 years old

Director
SMITH, Andrew Gordon
Resigned: 10 July 2000
Appointed Date: 05 June 1998
67 years old

Director
WEBSTER, William
Resigned: 31 March 2009
Appointed Date: 04 April 2001
81 years old

Director
WELLER, David James
Resigned: 30 November 2016
Appointed Date: 01 April 2008
67 years old

Director
WOODWARD, Robert John
Resigned: 03 June 1999
Appointed Date: 05 June 1998
66 years old

ALLIANCE IN PARTNERSHIP LIMITED Events

16 Dec 2016
Termination of appointment of David James Weller as a director on 30 November 2016
25 Nov 2016
Full accounts made up to 31 August 2016
17 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,850

03 Jun 2016
Director's details changed for Mr David James Weller on 29 February 2016
08 Apr 2016
Director's details changed for Mr Owen Trotter on 4 April 2016
...
... and 109 more events
09 Jun 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jun 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jun 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jun 1998
Registered office changed on 09/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jun 1998
Incorporation

ALLIANCE IN PARTNERSHIP LIMITED Charges

15 April 2014
Charge code 0357 7003 0008
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Key Capital Partners (Nominees) Limited as Security Trustee
Description: Contains fixed charge…
15 April 2014
Charge code 0357 7003 0007
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
5 October 2007
An omnibus guarantee and set-off agreement
Delivered: 11 October 2007
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 October 2007
Deposit agreement to secure own liabilites
Delivered: 11 October 2007
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
18 March 2004
Deposit agreement to secure own liabilities
Delivered: 20 March 2004
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
11 June 2001
Debenture
Delivered: 13 June 2001
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2000
Debenture
Delivered: 11 December 2000
Status: Satisfied on 18 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1998
Debenture
Delivered: 12 August 1998
Status: Satisfied on 18 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…