ALISON HANDLING SERVICES LIMITED
UTTOXETER ALISON DEARDEN HANDLING SERVICES LIMITED

Hellopages » Staffordshire » East Staffordshire » ST14 8LP

Company number 02978643
Status Active
Incorporation Date 13 October 1994
Company Type Private Limited Company
Address UNITS 8-13 MARCHINGTON INDUSTRIAL ESTATE STUBBY LANE, MARCHINGTON, UTTOXETER, STAFFORDSHIRE, ST14 8LP
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Raymond Geoffrey Hawley as a director on 31 January 2017; Director's details changed for Mrs Joanne Elizabeth Moss on 24 February 2017; Director's details changed for Mr Jeremy Edward Tutt on 24 February 2017. The most likely internet sites of ALISON HANDLING SERVICES LIMITED are www.alisonhandlingservices.co.uk, and www.alison-handling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Tutbury & Hatton Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 8.6 miles; to Rugeley Town Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alison Handling Services Limited is a Private Limited Company. The company registration number is 02978643. Alison Handling Services Limited has been working since 13 October 1994. The present status of the company is Active. The registered address of Alison Handling Services Limited is Units 8 13 Marchington Industrial Estate Stubby Lane Marchington Uttoxeter Staffordshire St14 8lp. . TUTT, Jeremy Edward is a Secretary of the company. DEARDEN, Alison Rachael is a Director of the company. MOSS, Joanne Elizabeth is a Director of the company. PEGGIE, David Mitchell is a Director of the company. TUTT, Jeremy Edward is a Director of the company. Secretary DEARDEN, Alison Rachael has been resigned. Secretary DEARDEN, Andrea has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEARDEN, Anthony has been resigned. Director FLYNN, Andrew John has been resigned. Director HAWLEY, Raymond Geoffrey has been resigned. Director TUTT, Jeremy Edward has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
TUTT, Jeremy Edward
Appointed Date: 27 April 2016

Director
DEARDEN, Alison Rachael
Appointed Date: 27 July 2007
47 years old

Director
MOSS, Joanne Elizabeth
Appointed Date: 28 July 2015
42 years old

Director
PEGGIE, David Mitchell
Appointed Date: 28 July 2015
73 years old

Director
TUTT, Jeremy Edward
Appointed Date: 28 July 2015
51 years old

Resigned Directors

Secretary
DEARDEN, Alison Rachael
Resigned: 27 April 2016
Appointed Date: 26 October 2005

Secretary
DEARDEN, Andrea
Resigned: 26 October 2005
Appointed Date: 13 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 1994
Appointed Date: 13 October 1994

Director
DEARDEN, Anthony
Resigned: 28 July 2015
Appointed Date: 13 October 1994
78 years old

Director
FLYNN, Andrew John
Resigned: 20 February 2017
Appointed Date: 28 July 2015
63 years old

Director
HAWLEY, Raymond Geoffrey
Resigned: 31 January 2017
Appointed Date: 27 July 2007
68 years old

Director
TUTT, Jeremy Edward
Resigned: 28 July 2015
Appointed Date: 28 July 2015
50 years old

Persons With Significant Control

Mr David Mitchell Peggie
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Business Growth Fund Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALISON HANDLING SERVICES LIMITED Events

24 Feb 2017
Termination of appointment of Raymond Geoffrey Hawley as a director on 31 January 2017
24 Feb 2017
Director's details changed for Mrs Joanne Elizabeth Moss on 24 February 2017
24 Feb 2017
Director's details changed for Mr Jeremy Edward Tutt on 24 February 2017
24 Feb 2017
Termination of appointment of Andrew John Flynn as a director on 20 February 2017
31 Oct 2016
Confirmation statement made on 13 October 2016 with updates
...
... and 79 more events
13 Oct 1995
Return made up to 13/10/95; full list of members
07 Dec 1994
Accounting reference date notified as 30/09

19 Oct 1994
Secretary resigned

13 Oct 1994
Incorporation

13 Oct 1994
Incorporation

ALISON HANDLING SERVICES LIMITED Charges

22 August 2016
Charge code 0297 8643 0003
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
25 August 2015
Charge code 0297 8643 0002
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 July 2015
Charge code 0297 8643 0001
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…