P.G. ALLDER AND PARTNERS LIMITED
NORTHFLEET

Hellopages » Kent » Gravesham » DA11 8HJ

Company number 00329985
Status Active
Incorporation Date 20 July 1937
Company Type Private Limited Company
Address UNIT U, SPRINGHEAD ROAD, NORTHFLEET, KENT, DA11 8HJ
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 140,057 . The most likely internet sites of P.G. ALLDER AND PARTNERS LIMITED are www.pgallderandpartners.co.uk, and www.p-g-allder-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and three months. The distance to to Farningham Road Rail Station is 4.8 miles; to Basildon Rail Station is 10.6 miles; to Gidea Park Rail Station is 11.5 miles; to Bat & Ball Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P G Allder and Partners Limited is a Private Limited Company. The company registration number is 00329985. P G Allder and Partners Limited has been working since 20 July 1937. The present status of the company is Active. The registered address of P G Allder and Partners Limited is Unit U Springhead Road Northfleet Kent Da11 8hj. . GOODWIN, Michael David is a Secretary of the company. GOODWIN, Michael David is a Director of the company. HARRISON, Ian Derek is a Director of the company. Secretary BELL, Richard George has been resigned. Secretary DAVIES, Simon Mathew Neil has been resigned. Director ASHDOWN, Stephen Paul has been resigned. Director BELL, Richard George has been resigned. Director BOND, Peter has been resigned. Director CARNES, Keith has been resigned. Director DIBBLE, Barry has been resigned. Director HAYNES, Stephen has been resigned. Director HUNT, Christopher Ernest has been resigned. Director KING, David has been resigned. Director KUSZLEWICZ, Jan has been resigned. Director LANGE, Edgar has been resigned. Director LOEHRER, Frieder Cornelius has been resigned. Director MATZNER, Bernhard, Dr has been resigned. Director MINAR, Egon has been resigned. Director MULHOLLAND, Ronald John has been resigned. Director PATEL, Dinesh has been resigned. Director PETHYBRIDGE, Norman has been resigned. Director RAINER, Guy has been resigned. Director RATHBAUER, Dietmar has been resigned. Director RAYNER, Elva Hazel has been resigned. Director SANSOM, Christine May has been resigned. Director TYRRELL, Andrew Norman has been resigned. Director VONNAHME, Ludger, Dr has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Secretary
GOODWIN, Michael David
Appointed Date: 01 June 2012

Director
GOODWIN, Michael David
Appointed Date: 20 December 2012
56 years old

Director
HARRISON, Ian Derek
Appointed Date: 01 January 2014
69 years old

Resigned Directors

Secretary
BELL, Richard George
Resigned: 29 December 2008

Secretary
DAVIES, Simon Mathew Neil
Resigned: 31 May 2012
Appointed Date: 29 December 2008

Director
ASHDOWN, Stephen Paul
Resigned: 12 September 2003
69 years old

Director
BELL, Richard George
Resigned: 05 September 2008
71 years old

Director
BOND, Peter
Resigned: 20 September 2004
64 years old

Director
CARNES, Keith
Resigned: 01 August 2007
Appointed Date: 02 January 2007
66 years old

Director
DIBBLE, Barry
Resigned: 30 June 2009
Appointed Date: 01 September 2008
66 years old

Director
HAYNES, Stephen
Resigned: 09 October 2001
69 years old

Director
HUNT, Christopher Ernest
Resigned: 12 February 2006
Appointed Date: 09 October 2001
79 years old

Director
KING, David
Resigned: 09 October 2001
79 years old

Director
KUSZLEWICZ, Jan
Resigned: 28 September 2001
69 years old

Director
LANGE, Edgar
Resigned: 01 October 2005
Appointed Date: 09 October 2001
61 years old

Director
LOEHRER, Frieder Cornelius
Resigned: 27 February 2004
Appointed Date: 26 June 2002
69 years old

Director
MATZNER, Bernhard, Dr
Resigned: 31 May 2006
Appointed Date: 01 October 2005
67 years old

Director
MINAR, Egon
Resigned: 30 September 2002
Appointed Date: 09 October 2001
73 years old

Director
MULHOLLAND, Ronald John
Resigned: 20 December 2012
Appointed Date: 03 February 2006
68 years old

Director
PATEL, Dinesh
Resigned: 29 November 2009
Appointed Date: 09 October 2001
75 years old

Director
PETHYBRIDGE, Norman
Resigned: 09 October 2001
72 years old

Director
RAINER, Guy
Resigned: 09 October 2001
Appointed Date: 27 May 1994
61 years old

Director
RATHBAUER, Dietmar
Resigned: 01 January 2014
Appointed Date: 01 July 2009
50 years old

Director
RAYNER, Elva Hazel
Resigned: 09 October 2001
87 years old

Director
SANSOM, Christine May
Resigned: 09 October 2001
81 years old

Director
TYRRELL, Andrew Norman
Resigned: 31 March 2001
89 years old

Director
VONNAHME, Ludger, Dr
Resigned: 31 March 2007
Appointed Date: 11 July 2006
70 years old

P.G. ALLDER AND PARTNERS LIMITED Events

27 Sep 2016
Confirmation statement made on 15 September 2016 with updates
09 Jun 2016
Full accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 140,057

22 May 2015
Full accounts made up to 31 December 2014
15 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
...
... and 119 more events
21 Apr 1986
New director appointed

27 Mar 1986
Memorandum and Articles of Association
08 May 1981
Company name changed\certificate issued on 08/05/81
20 Jul 1937
Certificate of incorporation
20 Jul 1937
Incorporation

P.G. ALLDER AND PARTNERS LIMITED Charges

21 January 1986
Legal charge
Delivered: 30 January 1986
Status: Satisfied on 27 June 2001
Persons entitled: Barclays Bank PLC
Description: 36. high street north, dunstable, bedfordshire.
12 September 1977
Legal charge
Delivered: 22 September 1977
Status: Satisfied on 27 October 2000
Persons entitled: Barclays Bank PLC
Description: 13/21(Odd nos. Only) hastings street, luton, bedfordshire…