ALLEGIANCE GLOBAL INVESTMENTS (UK) LIMITED
GUILDFORD STREAMLET SERVICES LIMITED

Hellopages » Surrey » Guildford » GU1 4UQ

Company number 03516569
Status Active
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address 113 WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4UQ
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 fifty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Confirmation statement made on 25 February 2017 with updates; Satisfaction of charge 3 in full. The most likely internet sites of ALLEGIANCE GLOBAL INVESTMENTS (UK) LIMITED are www.allegianceglobalinvestmentsuk.co.uk, and www.allegiance-global-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Allegiance Global Investments Uk Limited is a Private Limited Company. The company registration number is 03516569. Allegiance Global Investments Uk Limited has been working since 25 February 1998. The present status of the company is Active. The registered address of Allegiance Global Investments Uk Limited is 113 Walnut Tree Close Guildford Surrey Gu1 4uq. . TERMAN, Marcie Debra is a Secretary of the company. SMITH, Gavin John Arundel is a Director of the company. TERMAN, Marcie Debra is a Director of the company. Secretary KEEBLE, Nicola has been resigned. Secretary PB SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SMITH, Gavin John Arundel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TERMAN, Marcie Debra
Appointed Date: 07 December 2000

Director
SMITH, Gavin John Arundel
Appointed Date: 07 December 2000
60 years old

Director
TERMAN, Marcie Debra
Appointed Date: 02 March 1998
67 years old

Resigned Directors

Secretary
KEEBLE, Nicola
Resigned: 24 July 2000
Appointed Date: 02 March 1998

Secretary
PB SECRETARIES LIMITED
Resigned: 07 December 2000
Appointed Date: 24 July 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 March 1998
Appointed Date: 25 February 1998

Director
SMITH, Gavin John Arundel
Resigned: 06 July 1998
Appointed Date: 02 March 1998
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 March 1998
Appointed Date: 25 February 1998

Persons With Significant Control

Ms Marcie Debra Terman
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLEGIANCE GLOBAL INVESTMENTS (UK) LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
13 Mar 2017
Confirmation statement made on 25 February 2017 with updates
13 Mar 2017
Satisfaction of charge 3 in full
27 Feb 2017
Micro company accounts made up to 31 May 2016
24 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

...
... and 49 more events
30 Mar 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Mar 1998
Registered office changed on 04/03/98 from: 788-790 finchley road london NW11 7UR
25 Feb 1998
Incorporation

ALLEGIANCE GLOBAL INVESTMENTS (UK) LIMITED Charges

4 November 2002
Debenture
Delivered: 6 November 2002
Status: Satisfied on 13 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2001
Debenture
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 August 2001
Legal charge
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage f/h property k/a 45 manor way…