A.C. ALLODIUM LIMITED
GLOUCESTER A. C. ALLADIUM LIMITED

Hellopages » Gloucestershire » Gloucester » GL1 3AJ

Company number 03572115
Status Active
Incorporation Date 29 May 1998
Company Type Private Limited Company
Address 13 - 15 WORCESTER STREET, GLOUCESTER, GL1 3AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Termination of appointment of Eileen Morley as a secretary on 1 June 2016. The most likely internet sites of A.C. ALLODIUM LIMITED are www.acallodium.co.uk, and www.a-c-allodium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. A C Allodium Limited is a Private Limited Company. The company registration number is 03572115. A C Allodium Limited has been working since 29 May 1998. The present status of the company is Active. The registered address of A C Allodium Limited is 13 15 Worcester Street Gloucester Gl1 3aj. . MORLEY, Karen is a Director of the company. MORLEY, Steven is a Director of the company. Secretary MORLEY, David has been resigned. Secretary MORLEY, Eileen has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director MORLEY, David has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MORLEY, Karen
Appointed Date: 01 March 2013
49 years old

Director
MORLEY, Steven
Appointed Date: 05 June 1998
70 years old

Resigned Directors

Secretary
MORLEY, David
Resigned: 30 September 2000
Appointed Date: 05 June 1998

Secretary
MORLEY, Eileen
Resigned: 01 June 2016
Appointed Date: 30 September 2000

Nominee Secretary
THOMAS, Howard
Resigned: 05 June 1998
Appointed Date: 29 May 1998

Director
MORLEY, David
Resigned: 30 September 2000
Appointed Date: 05 June 1998
71 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 05 June 1998
Appointed Date: 29 May 1998
63 years old

A.C. ALLODIUM LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

08 Jun 2016
Termination of appointment of Eileen Morley as a secretary on 1 June 2016
26 Feb 2016
Total exemption full accounts made up to 31 May 2015
19 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

...
... and 55 more events
11 Jun 1998
New director appointed
11 Jun 1998
Secretary resigned
11 Jun 1998
Director resigned
04 Jun 1998
Company name changed A. C. alladium LIMITED\certificate issued on 05/06/98
29 May 1998
Incorporation

A.C. ALLODIUM LIMITED Charges

29 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 mount pleasant kingsway gloucestershire. The rental…
31 May 2006
Legal charge
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: No 3 mount pleasant kingsway gloucester. The rental income…
16 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 20 kennedy close hucclecote…
7 May 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 carters orchard quedgeley gloucester GL2 4WB the rental…
12 April 2002
Legal charge
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 3 glendower close churchdown gloucester…
15 March 2002
Legal charge
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 finchmoor mews longford gloucester GL2 9AR all rental…
28 February 2002
Legal charge
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: First legal charge over 46 alders…
28 February 2002
Legal charge
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Paragn Mortgages Limited
Description: First legal charge over 3 finchmoor…
18 February 2002
Legal charge
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: First legal charge over 97 elmbridge rd,gloucester GL2 opg…
13 February 2002
Legal charge
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: First legal charge over 2 peart close,gloucester GL1 3QF…
9 November 2001
Legal charge
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 41 churchdown lane churchdown gloucester.
3 September 2001
Legal charge
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 88 insley gardens hucclecote gloucester.
26 July 2001
Legal charge
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 6,114 hucclecote rd,hucclecote,glos GL3 3RY.
1 June 2001
Legal charge
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 90 insley gardens, hucclecote…