ALLIED FLEET MANAGEMENT SERVICES LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 3AE

Company number 02903296
Status Liquidation
Incorporation Date 1 March 1994
Company Type Private Limited Company
Address 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 22 September 2016; Resignation of a liquidator; Liquidators' statement of receipts and payments to 22 September 2015. The most likely internet sites of ALLIED FLEET MANAGEMENT SERVICES LIMITED are www.alliedfleetmanagementservices.co.uk, and www.allied-fleet-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Allied Fleet Management Services Limited is a Private Limited Company. The company registration number is 02903296. Allied Fleet Management Services Limited has been working since 01 March 1994. The present status of the company is Liquidation. The registered address of Allied Fleet Management Services Limited is 47 49 Green Lane Northwood Middlesex Ha6 3ae. . SONI, Rashmi is a Secretary of the company. SONI, Tripta Kumari is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SONI, Rashmi
Appointed Date: 01 March 1994

Director
SONI, Tripta Kumari
Appointed Date: 01 March 1994
83 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 March 1994
Appointed Date: 01 March 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 March 1994
Appointed Date: 01 March 1994

ALLIED FLEET MANAGEMENT SERVICES LIMITED Events

04 Nov 2016
Liquidators' statement of receipts and payments to 22 September 2016
27 Sep 2016
Resignation of a liquidator
26 Nov 2015
Liquidators' statement of receipts and payments to 22 September 2015
28 Oct 2014
Statement of affairs with form 4.19
13 Oct 2014
Registered office address changed from First Floor 4-10 College Road Harrow Middlesex HA1 1BE to 47-49 Green Lane Northwood Middlesex HA6 3AE on 13 October 2014
...
... and 47 more events
15 Mar 1994
Director resigned;new director appointed

15 Mar 1994
Secretary resigned;new secretary appointed

15 Mar 1994
Registered office changed on 15/03/94 from: 140 tabernacle street london EC2A 4SD

01 Mar 1994
Incorporation

01 Mar 1994
Incorporation