ALLONMOBILE LIMITED
GUILDFORD ITS FEDA LIMITED

Hellopages » Surrey » Guildford » GU3 3RJ

Company number 03847616
Status Active
Incorporation Date 23 September 1999
Company Type Private Limited Company
Address WHITELODGE FARM GOOSE RYE ROAD, WORPLESDON, GUILDFORD, SURREY, GU3 3RJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Director's details changed for Mr Mark Edward Garvey on 1 June 2016; Director's details changed for Mrs Laura Elizabeth Francis on 1 June 2016. The most likely internet sites of ALLONMOBILE LIMITED are www.allonmobile.co.uk, and www.allonmobile.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Allonmobile Limited is a Private Limited Company. The company registration number is 03847616. Allonmobile Limited has been working since 23 September 1999. The present status of the company is Active. The registered address of Allonmobile Limited is Whitelodge Farm Goose Rye Road Worplesdon Guildford Surrey Gu3 3rj. . FRANCIS, Laura Elizabeth is a Secretary of the company. FRANCIS, Laura Elizabeth is a Director of the company. GARRETT, Charlotte Sarah is a Director of the company. GARVEY, Mark Edward is a Director of the company. Secretary DALTON, Ann Marie has been resigned. Secretary EADES, Tina has been resigned. Secretary FARMAN, Keith Thomas has been resigned. Secretary GARVEY, Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTLE, Stephen Downs has been resigned. Director BAYLEY, Andrew Lloyd has been resigned. Director DALTON, Ann Marie has been resigned. Director FARGHER, Derek John has been resigned. Director GARVEY, Philip has been resigned. Director GARVEY, Rose Ann has been resigned. Director GLASGOW, Jeffrey Stewart has been resigned. Director MCCRINDLE, Frederick James has been resigned. Director MOIR, Alistair David has been resigned. Director NICHOLLS, Lee has been resigned. Director PRICE, Penelope Jane has been resigned. Director RAMSDEN, John has been resigned. Director REED, John Brian has been resigned. Director TURNER, Helen Jane has been resigned. Director WARD, Andrew Holman has been resigned. Director WATTS, Keith Malcolm has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
FRANCIS, Laura Elizabeth
Appointed Date: 16 November 2015

Director
FRANCIS, Laura Elizabeth
Appointed Date: 16 November 2015
41 years old

Director
GARRETT, Charlotte Sarah
Appointed Date: 16 November 2015
39 years old

Director
GARVEY, Mark Edward
Appointed Date: 16 November 2015
37 years old

Resigned Directors

Secretary
DALTON, Ann Marie
Resigned: 12 November 2007
Appointed Date: 31 December 2003

Secretary
EADES, Tina
Resigned: 03 March 2010
Appointed Date: 12 November 2007

Secretary
FARMAN, Keith Thomas
Resigned: 31 December 2003
Appointed Date: 23 September 1999

Secretary
GARVEY, Philip
Resigned: 16 November 2015
Appointed Date: 03 March 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1999
Appointed Date: 23 September 1999

Director
BARTLE, Stephen Downs
Resigned: 10 February 2005
Appointed Date: 19 June 2002
56 years old

Director
BAYLEY, Andrew Lloyd
Resigned: 30 September 2005
Appointed Date: 01 February 2000
74 years old

Director
DALTON, Ann Marie
Resigned: 12 November 2007
Appointed Date: 31 December 2003
60 years old

Director
FARGHER, Derek John
Resigned: 20 December 2007
Appointed Date: 09 December 2005
73 years old

Director
GARVEY, Philip
Resigned: 16 November 2015
Appointed Date: 03 March 2010
66 years old

Director
GARVEY, Rose Ann
Resigned: 16 November 2015
Appointed Date: 03 March 2010
65 years old

Director
GLASGOW, Jeffrey Stewart
Resigned: 12 March 2002
Appointed Date: 01 February 2000
68 years old

Director
MCCRINDLE, Frederick James
Resigned: 06 July 2004
Appointed Date: 23 September 1999
76 years old

Director
MOIR, Alistair David
Resigned: 17 October 2005
Appointed Date: 23 September 1999
59 years old

Director
NICHOLLS, Lee
Resigned: 20 December 2007
Appointed Date: 01 February 2000
65 years old

Director
PRICE, Penelope Jane
Resigned: 20 December 2007
Appointed Date: 13 October 2005
59 years old

Director
RAMSDEN, John
Resigned: 09 December 2005
Appointed Date: 01 February 2000
89 years old

Director
REED, John Brian
Resigned: 31 December 2003
Appointed Date: 01 February 2000
95 years old

Director
TURNER, Helen Jane
Resigned: 20 December 2007
Appointed Date: 09 December 2005
70 years old

Director
WARD, Andrew Holman
Resigned: 12 November 2007
Appointed Date: 22 June 2004
72 years old

Director
WATTS, Keith Malcolm
Resigned: 03 March 2010
Appointed Date: 12 November 2007
67 years old

Persons With Significant Control

Whitelodge Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLONMOBILE LIMITED Events

10 Oct 2016
Confirmation statement made on 23 September 2016 with updates
28 Sep 2016
Director's details changed for Mr Mark Edward Garvey on 1 June 2016
28 Sep 2016
Director's details changed for Mrs Laura Elizabeth Francis on 1 June 2016
28 Sep 2016
Secretary's details changed for Mrs Laura Elizabeth Francis on 1 June 2016
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 86 more events
29 Mar 2000
New director appointed
20 Mar 2000
New director appointed
11 Feb 2000
Accounting reference date shortened from 30/09/00 to 31/07/00
27 Sep 1999
Secretary resigned
23 Sep 1999
Incorporation

ALLONMOBILE LIMITED Charges

26 January 2005
Rent deposit deed
Delivered: 29 January 2005
Status: Satisfied on 1 February 2010
Persons entitled: Coombe Lodge Integrated Management and Education Services Limited
Description: The deposit as defined in the rent deposit deed.