ALLAWAY ACOUSTICS LIMITED
HERTS

Hellopages » Hertfordshire » East Hertfordshire » SG14 1EN

Company number 00958950
Status Active
Incorporation Date 25 July 1969
Company Type Private Limited Company
Address 1 QUEEN ROAD, HERTFORD, HERTS, SG14 1EN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 30 June 2016; Cancellation of shares. Statement of capital on 3 January 2017 GBP 19,499 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of ALLAWAY ACOUSTICS LIMITED are www.allawayacoustics.co.uk, and www.allaway-acoustics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. The distance to to Potters Bar Rail Station is 8.4 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.2 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allaway Acoustics Limited is a Private Limited Company. The company registration number is 00958950. Allaway Acoustics Limited has been working since 25 July 1969. The present status of the company is Active. The registered address of Allaway Acoustics Limited is 1 Queen Road Hertford Herts Sg14 1en. . GRIEVES, James Robert is a Director of the company. SAUNDERS, Mark is a Director of the company. WADE, Roger Nicholas is a Director of the company. Secretary DYE, Christine Janet has been resigned. Secretary WADE, Alison has been resigned. Director BERBANK GREEN, David has been resigned. Director COOPER, Michael Eric Brotherston has been resigned. Director STOCK, Graham has been resigned. Director STOCK, William has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
GRIEVES, James Robert
Appointed Date: 12 July 1995
59 years old

Director
SAUNDERS, Mark
Appointed Date: 05 October 2000
64 years old

Director
WADE, Roger Nicholas

67 years old

Resigned Directors

Secretary
DYE, Christine Janet
Resigned: 31 December 2013

Secretary
WADE, Alison
Resigned: 19 November 2014
Appointed Date: 31 December 2013

Director
BERBANK GREEN, David
Resigned: 12 December 1994
78 years old

Director
COOPER, Michael Eric Brotherston
Resigned: 26 August 1994
82 years old

Director
STOCK, Graham
Resigned: 16 November 2011
Appointed Date: 05 October 2000
63 years old

Director
STOCK, William
Resigned: 15 March 2004
96 years old

Persons With Significant Control

Allaway Group Ltd
Notified on: 29 September 2016
Nature of control: Ownership of shares – 75% or more

ALLAWAY ACOUSTICS LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
16 Jan 2017
Cancellation of shares. Statement of capital on 3 January 2017
  • GBP 19,499

16 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

16 Jan 2017
Purchase of own shares.
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 105 more events
18 Nov 1987
Particulars of mortgage/charge

14 Mar 1987
Full accounts made up to 30 June 1986

05 Feb 1987
Registered office changed on 05/02/87 from: 29 portland place london W1N 3AG

09 Jan 1987
Return made up to 31/12/86; full list of members

25 Jul 1969
Certificate of incorporation

ALLAWAY ACOUSTICS LIMITED Charges

25 August 1993
Credit agreement
Delivered: 4 September 1993
Status: Satisfied on 15 November 2001
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
3 April 1992
Guarantee and debenture
Delivered: 21 April 1992
Status: Satisfied on 18 November 2011
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
6 August 1991
Guarantee and debenture
Delivered: 21 August 1991
Status: Satisfied on 18 November 2011
Persons entitled: Barclays Bank PLC
Description: (See form 395 ref m 434C for full detals). Fixed and…
2 November 1987
Debenture
Delivered: 18 November 1987
Status: Satisfied on 18 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1982
Charge
Delivered: 20 May 1982
Status: Satisfied on 22 December 1988
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…
20 May 1980
Mortgage
Delivered: 27 May 1980
Status: Satisfied on 22 December 1988
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises 1 queens road, hertford…