ALLPORT HOLDINGS LIMITED
COWLEY

Hellopages » Greater London » Hillingdon » UB8 2AD

Company number 00970107
Status Active
Incorporation Date 13 January 1970
Company Type Private Limited Company
Address ALLPORT HOUSE 1 COWLEY BUSINESS PARK, HIGH STREET, COWLEY, MIDDLESEX, UB8 2AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Douglas Campbell Briggs as a director on 11 April 2017; Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ALLPORT HOLDINGS LIMITED are www.allportholdings.co.uk, and www.allport-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Allport Holdings Limited is a Private Limited Company. The company registration number is 00970107. Allport Holdings Limited has been working since 13 January 1970. The present status of the company is Active. The registered address of Allport Holdings Limited is Allport House 1 Cowley Business Park High Street Cowley Middlesex Ub8 2ad. . KIRKHOUSE, Mark Adrian is a Secretary of the company. BRIGGS, Douglas Campbell is a Director of the company. KIRKHOUSE, Mark Adrian is a Director of the company. LAU, Shek Yau John is a Director of the company. Secretary BLACKNELL, Terrance Albert has been resigned. Director BLACKNELL, Terrance Albert has been resigned. Director CLAYTON, John has been resigned. Director DAVIS, Derek has been resigned. Director NICHOL, Glen John has been resigned. Director TOYE, Daniel James has been resigned. Director TOYE, William Alfred John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KIRKHOUSE, Mark Adrian
Appointed Date: 30 April 2001

Director
BRIGGS, Douglas Campbell
Appointed Date: 11 April 2017
62 years old

Director
KIRKHOUSE, Mark Adrian
Appointed Date: 03 November 2006
62 years old

Director
LAU, Shek Yau John
Appointed Date: 23 December 2010
78 years old

Resigned Directors

Secretary
BLACKNELL, Terrance Albert
Resigned: 30 April 2001

Director
BLACKNELL, Terrance Albert
Resigned: 30 April 2001
86 years old

Director
CLAYTON, John
Resigned: 03 November 2006
89 years old

Director
DAVIS, Derek
Resigned: 03 November 2006
79 years old

Director
NICHOL, Glen John
Resigned: 31 December 2013
Appointed Date: 03 November 2006
80 years old

Director
TOYE, Daniel James
Resigned: 03 November 2006
81 years old

Director
TOYE, William Alfred John
Resigned: 03 November 2006
83 years old

Persons With Significant Control

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

ALLPORT HOLDINGS LIMITED Events

11 Apr 2017
Appointment of Mr Douglas Campbell Briggs as a director on 11 April 2017
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
29 Dec 2016
Full accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 13,888

14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 95 more events
28 May 1982
Annual return made up to 21/12/81
15 Feb 1982
Accounts made up to 31 December 1980
05 Mar 1981
Accounts made up to 31 December 1979
14 Jun 1978
Company name changed\certificate issued on 14/06/78
13 Jan 1970
Certificate of incorporation

ALLPORT HOLDINGS LIMITED Charges

17 January 2002
Guarantee & debenture
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1990
Legal charge
Delivered: 5 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land and buildings on the south side of mansion road…
29 June 1984
Further guarantee & debenture
Delivered: 19 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
4 May 1984
Legal charge
Delivered: 17 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the north side of bampton road, romford…
24 April 1984
Legal charge
Delivered: 1 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 9 shortmead street, biggleswade, bedfordshire.
26 March 1984
Legal charge
Delivered: 30 March 1984
Status: Satisfied on 2 July 2002
Persons entitled: A. P. Bank Limited.
Description: F/Hold premises having a frontage to bampton road, harold…
14 March 1984
Further guarantee & debenture
Delivered: 20 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
22 June 1983
Legal charge
Delivered: 25 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold land and buildings on the north west side of ledson…
14 June 1982
Legal charge
Delivered: 21 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land and buildings on north-east side of bampton…
5 April 1982
Further guarantee & debenture
Delivered: 23 April 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deed. Undertaking…
5 April 1982
Legal charge
Delivered: 14 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at bampton road, romford, havering, london. Title…
29 September 1981
Guarantee & debenture
Delivered: 14 October 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…