Company number 00318460
Status Active
Incorporation Date 14 September 1936
Company Type Private Limited Company
Address 80 STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1HQ
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc
Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
GBP 26,732
. The most likely internet sites of ADLER & ALLAN LIMITED are www.adlerallan.co.uk, and www.adler-allan.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and five months. Adler Allan Limited is a Private Limited Company.
The company registration number is 00318460. Adler Allan Limited has been working since 14 September 1936.
The present status of the company is Active. The registered address of Adler Allan Limited is 80 Station Parade Harrogate North Yorkshire Hg1 1hq. . CALVERT, Mark is a Secretary of the company. CALVERT, Mark Richard is a Director of the company. CLARKE, Andrew is a Director of the company. COLLIER, James Philip is a Director of the company. PEDERSEN, Hennk Vorgod is a Director of the company. POTTS, Keith William is a Director of the company. SIMPSON, Henry Thomas is a Director of the company. Secretary CALVERT, Hazel Anne has been resigned. Secretary CALVERT, Mark Richard has been resigned. Secretary CALVERT, Mark Richard has been resigned. Secretary CALVERT, Nicola has been resigned. Secretary FORESTIERO, Antonio Paolo has been resigned. Secretary GIBSON, Geoff has been resigned. Secretary SZCZEPANSKI, Jan has been resigned. Secretary WILTON, David Charles has been resigned. Director ALLAN, James Nicholas has been resigned. Director CALVERT, Hazel Anne has been resigned. Director CALVERT, John Richard has been resigned. Director COOPER, Kenneth Owen has been resigned. Director GIBSON, Geoff has been resigned. Director HARCOURT, Peter James Rolston has been resigned. Director SZCZEPANSKI, Jan has been resigned. Director WHISKERD, David Austen has been resigned. Director WILTON, David Charles has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".
Current Directors
Resigned Directors
Secretary
GIBSON, Geoff
Resigned: 01 March 2012
Appointed Date: 26 March 2009
Director
GIBSON, Geoff
Resigned: 01 March 2012
Appointed Date: 26 March 2009
76 years old
Director
SZCZEPANSKI, Jan
Resigned: 24 June 2004
Appointed Date: 21 January 2003
69 years old
ADLER & ALLAN LIMITED Events
18 September 2014
Charge code 0031 8460 0009
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Ldc (Managers) Limited
Description: Contains fixed charge…
10 July 2009
Composite guarantee and trust debenture
Delivered: 24 July 2009
Status: Satisfied
on 24 September 2014
Persons entitled: Spirit Capital Partners LLP (As Security Trustee on Behalf of the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
14 June 2007
Composite guarantee and trust debenture
Delivered: 19 June 2007
Status: Satisfied
on 24 September 2014
Persons entitled: Aberdeen Asset Managers Limited
Description: Fixed and floating charges over the undertaking and all…
14 June 2007
Debenture
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Composite guarantee and debenture
Delivered: 21 January 2003
Status: Satisfied
on 28 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Composite guarantee and debenture
Delivered: 21 January 2003
Status: Satisfied
on 28 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Memorandum of deposit of stocks and shares
Delivered: 21 January 2003
Status: Satisfied
on 28 June 2007
Persons entitled: Barclays Bank PLC
Description: The securities being 51,236 ordinary shares in industrial…
10 January 2003
Assignment by way of security of life policy
Delivered: 21 January 2003
Status: Satisfied
on 28 June 2007
Persons entitled: Barclays Bank PLC
Description: The life assurance policy held with scottish equitable PLC…
21 June 2000
Mortgage debenture
Delivered: 29 June 2000
Status: Satisfied
on 15 January 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…