ALLAWAY GROUP LIMITED
HERTS THEMESECTOR LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG14 1EN

Company number 02558702
Status Active
Incorporation Date 15 November 1990
Company Type Private Limited Company
Address 1 QUEENS ROAD, HERTFORD, HERTS, SG14 1EN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of ALLAWAY GROUP LIMITED are www.allawaygroup.co.uk, and www.allaway-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven 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 Group Limited is a Private Limited Company. The company registration number is 02558702. Allaway Group Limited has been working since 15 November 1990. The present status of the company is Active. The registered address of Allaway Group Limited is 1 Queens Road Hertford Herts Sg14 1en. . WADE, Alison Edith is a Director of the company. WADE, Roger Nicholas is a Director of the company. Secretary WADE, Roger Nicholas has been resigned. Director BERBANK GREEN, David has been resigned. Director COOPER, Michael Eric Brotherston has been resigned. Director STOCK, William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WADE, Alison Edith
Appointed Date: 15 March 2004
67 years old

Director
WADE, Roger Nicholas

67 years old

Resigned Directors

Secretary
WADE, Roger Nicholas
Resigned: 19 November 2014

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, William
Resigned: 15 March 2004
96 years old

Persons With Significant Control

Mr Roger Nicholas Wade
Notified on: 29 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLAWAY GROUP LIMITED Events

03 Apr 2017
Group of companies' accounts made up to 30 June 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Mar 2016
Group of companies' accounts made up to 30 June 2015
28 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 8,500

14 Apr 2015
Group of companies' accounts made up to 30 June 2014
...
... and 76 more events
29 Jan 1991
Registered office changed on 29/01/91 from: 2 baches street london N1 6UB

28 Jan 1991
Memorandum and Articles of Association
28 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Nov 1990
Incorporation

ALLAWAY GROUP LIMITED Charges

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 M435C for full details). Fixed and…