ALLIOTT WINGHAM LIMITED
HAMPSHIRE

Hellopages » Hampshire » Fareham » PO16 7BB

Company number 04717410
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address KINTYRE HOUSE, 70 HIGH STREET, FAREHAM, HAMPSHIRE, PO16 7BB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Amended total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ALLIOTT WINGHAM LIMITED are www.alliottwingham.co.uk, and www.alliott-wingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Cosham Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alliott Wingham Limited is a Private Limited Company. The company registration number is 04717410. Alliott Wingham Limited has been working since 31 March 2003. The present status of the company is Active. The registered address of Alliott Wingham Limited is Kintyre House 70 High Street Fareham Hampshire Po16 7bb. . NOLAN, Mark John is a Secretary of the company. BROWN, Natalie Louise is a Director of the company. NOLAN, Mark John is a Director of the company. Secretary FIELON, Alan Douglas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FIELON, Alan Douglas has been resigned. Director WINGHAM, Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
NOLAN, Mark John
Appointed Date: 31 October 2007

Director
BROWN, Natalie Louise
Appointed Date: 11 September 2007
45 years old

Director
NOLAN, Mark John
Appointed Date: 11 September 2007
46 years old

Resigned Directors

Secretary
FIELON, Alan Douglas
Resigned: 31 October 2007
Appointed Date: 31 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Director
FIELON, Alan Douglas
Resigned: 31 October 2007
Appointed Date: 31 March 2003
73 years old

Director
WINGHAM, Michael
Resigned: 09 March 2015
Appointed Date: 31 March 2003
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Persons With Significant Control

Nolan Williams Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

ALLIOTT WINGHAM LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
21 Feb 2017
Amended total exemption small company accounts made up to 31 October 2015
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000

13 Aug 2015
Registration of charge 047174100002, created on 12 August 2015
...
... and 47 more events
28 Apr 2003
Secretary resigned
28 Apr 2003
Director resigned
28 Apr 2003
New secretary appointed;new director appointed
28 Apr 2003
New director appointed
31 Mar 2003
Incorporation

ALLIOTT WINGHAM LIMITED Charges

12 August 2015
Charge code 0471 7410 0002
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 October 2003
Debenture deed
Delivered: 24 October 2003
Status: Satisfied on 11 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…