ALLAM MARINE LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3BQ

Company number 02708090
Status Active
Incorporation Date 21 April 1992
Company Type Private Limited Company
Address WYKE WAY MELTON WEST BUSINESS PARK, MELTON, HULL, HU14 3BQ
Home Country United Kingdom
Nature of Business 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines, 28131 - Manufacture of pumps, 30110 - Building of ships and floating structures, 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Satisfaction of charge 13 in full; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 10,000,000 . The most likely internet sites of ALLAM MARINE LIMITED are www.allammarine.co.uk, and www.allam-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Barton-on-Humber Rail Station is 4.4 miles; to Barrow Haven Rail Station is 6.1 miles; to Scunthorpe Rail Station is 10.6 miles; to Barnetby Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allam Marine Limited is a Private Limited Company. The company registration number is 02708090. Allam Marine Limited has been working since 21 April 1992. The present status of the company is Active. The registered address of Allam Marine Limited is Wyke Way Melton West Business Park Melton Hull Hu14 3bq. . ALLAM, Ehab is a Secretary of the company. ALLAM, Assem, Dr is a Director of the company. ALLAM, Ehab is a Director of the company. Secretary ALLAM, Eman has been resigned. Secretary FORSTER, Eman has been resigned. Secretary LAWRENCE, Andrew Edgar James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GEORGE, William Mckenzie has been resigned. Director LAWRENCE, Andrew Edgar James has been resigned. Director LAWRENCE, Andrew Edgar James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of engines and turbines, except aircraft, vehicle and cycle engines".


Current Directors

Secretary
ALLAM, Ehab
Appointed Date: 08 January 2004

Director
ALLAM, Assem, Dr
Appointed Date: 28 May 1992
86 years old

Director
ALLAM, Ehab
Appointed Date: 30 December 2005
54 years old

Resigned Directors

Secretary
ALLAM, Eman
Resigned: 09 July 1992
Appointed Date: 28 May 1992

Secretary
FORSTER, Eman
Resigned: 08 January 2004
Appointed Date: 28 January 1993

Secretary
LAWRENCE, Andrew Edgar James
Resigned: 01 February 1993
Appointed Date: 09 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 1992
Appointed Date: 21 April 1992

Director
GEORGE, William Mckenzie
Resigned: 01 January 1997
Appointed Date: 09 July 1992
98 years old

Director
LAWRENCE, Andrew Edgar James
Resigned: 01 February 1993
Appointed Date: 09 July 1992
72 years old

Director
LAWRENCE, Andrew Edgar James
Resigned: 21 December 1993
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 May 1992
Appointed Date: 21 April 1992

Persons With Significant Control

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

ALLAM MARINE LIMITED Events

04 Apr 2017
Confirmation statement made on 4 April 2017 with updates
15 Mar 2017
Satisfaction of charge 13 in full
19 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000,000

28 Apr 2016
Amended full accounts made up to 31 December 2015
20 Apr 2016
Full accounts made up to 31 December 2015
...
... and 115 more events
21 Jun 1992
Secretary resigned;new director appointed

21 Jun 1992
New secretary appointed;director resigned

21 Jun 1992
Registered office changed on 21/06/92 from: 2 baches st london N1 6UB

16 Jun 1992
Company name changed courtensure LIMITED\certificate issued on 17/06/92
21 Apr 1992
Incorporation

ALLAM MARINE LIMITED Charges

4 March 2013
Mortgage deed
Delivered: 7 March 2013
Status: Satisfied on 15 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 26 sherbrook avenue hull t/n YEA8555…
4 March 2013
Mortgage deed
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 rokeby park hull t/n HS27010 together…
28 February 2013
Mortgage deed
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a new office/factory gibson lane melton t/n…
28 February 2013
Mortgage deed
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a former asd metals property gibson lane…
28 February 2013
An omnibus guarantee and set-off agreement
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
28 February 2013
Debenture
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 January 2013
Legal charge
Delivered: 15 January 2013
Status: Satisfied on 7 March 2013
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of gibson lane melton t/n HS231635…
11 January 2013
Legal charge
Delivered: 15 January 2013
Status: Satisfied on 7 March 2013
Persons entitled: Hsbc Bank PLC
Description: 26 sherbrooke avenue kingston upon hull t/n YEA8555…
11 January 2013
Legal charge
Delivered: 15 January 2013
Status: Satisfied on 7 March 2013
Persons entitled: Hsbc Bank PLC
Description: 3 rokeby park kingston upon hull t/n HS27010 together with…
26 July 2011
Legal mortgage
Delivered: 5 August 2011
Status: Satisfied on 7 March 2013
Persons entitled: Hsbc Bank PLC
Description: The property at land lying to the south of the A63 melton…
31 March 2000
Legal mortgage
Delivered: 6 April 2000
Status: Satisfied on 19 October 2006
Persons entitled: Hsbc Bank PLC
Description: The property known as land on the west side of lime street…
24 September 1999
Debenture
Delivered: 7 October 1999
Status: Satisfied on 7 March 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1993
Fixed and floating charge
Delivered: 11 May 1993
Status: Satisfied on 7 March 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…