THE ALLAM GROUP LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW8 9DN

Company number 00212665
Status Active
Incorporation Date 24 March 1926
Company Type Private Limited Company
Address 991 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9DN
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016; Confirmation statement made on 30 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of THE ALLAM GROUP LIMITED are www.theallamgroup.co.uk, and www.the-allam-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and seven months. The Allam Group Limited is a Private Limited Company. The company registration number is 00212665. The Allam Group Limited has been working since 24 March 1926. The present status of the company is Active. The registered address of The Allam Group Limited is 991 Great West Road Brentford Middlesex Tw8 9dn. . THOMAS, Philip Idris James is a Secretary of the company. HUON DE KERMADEC, Thibaut is a Director of the company. KAVANAGH, Helena Mary is a Director of the company. THOMAS, Philip Idris James is a Director of the company. Secretary GREEN, Michael Jonathan has been resigned. Director ALLAM, Winifred Eva has been resigned. Director ANDREWS, John Fred has been resigned. Director ANDREWS, John Fred has been resigned. Director BURNHAM, John David has been resigned. Director BURNHAM, Leslie George has been resigned. Director COOKE, Philip John has been resigned. Director GREEN, Michael Jonathan has been resigned. Director HAINES, Lawrence Richard has been resigned. Director LEONARD, Lancelot Terence has been resigned. Director MILLO, Leonard Aubrey has been resigned. Director PIPE, Douglas Charles Bartrum has been resigned. Director WOODFINE, David George has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
THOMAS, Philip Idris James
Appointed Date: 12 January 2006

Director
HUON DE KERMADEC, Thibaut
Appointed Date: 02 November 2016
52 years old

Director
KAVANAGH, Helena Mary
Appointed Date: 02 February 2016
66 years old

Director
THOMAS, Philip Idris James
Appointed Date: 12 January 2006
67 years old

Resigned Directors

Secretary
GREEN, Michael Jonathan
Resigned: 12 January 2006

Director
ALLAM, Winifred Eva
Resigned: 04 October 2005
105 years old

Director
ANDREWS, John Fred
Resigned: 24 November 1995
Appointed Date: 03 February 1993
94 years old

Director
ANDREWS, John Fred
Resigned: 01 November 1992
94 years old

Director
BURNHAM, John David
Resigned: 12 January 2006
71 years old

Director
BURNHAM, Leslie George
Resigned: 12 January 2006
105 years old

Director
COOKE, Philip John
Resigned: 30 November 1996
81 years old

Director
GREEN, Michael Jonathan
Resigned: 12 January 2006
Appointed Date: 01 January 1994
83 years old

Director
HAINES, Lawrence Richard
Resigned: 02 February 2016
Appointed Date: 12 January 2006
74 years old

Director
LEONARD, Lancelot Terence
Resigned: 30 November 1996
87 years old

Director
MILLO, Leonard Aubrey
Resigned: 24 November 1995
112 years old

Director
PIPE, Douglas Charles Bartrum
Resigned: 06 November 1992
86 years old

Director
WOODFINE, David George
Resigned: 16 December 1994
85 years old

Persons With Significant Control

Mr Jean Francois Decaux
Notified on: 1 August 2016
66 years old
Nature of control: Has significant influence or control

THE ALLAM GROUP LIMITED Events

15 Nov 2016
Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016
11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Feb 2016
Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016
02 Feb 2016
Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016
...
... and 117 more events
13 Jul 1987
Auditor's resignation
31 Jan 1987
Full accounts made up to 30 June 1986
31 Jan 1987
Return made up to 31/12/86; full list of members
05 Nov 1986
Director resigned
23 Jun 1986
New director appointed

THE ALLAM GROUP LIMITED Charges

23 February 1996
Assignment
Delivered: 4 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing from time to time due or owing to…
17 November 1995
Third charge
Delivered: 30 November 1995
Status: Satisfied on 6 September 2000
Persons entitled: Mills & Allen Limited United Communications Limited Newey Signs Limited
Description: Floating charge over all real property plant machinery and…
17 November 1995
Second charge
Delivered: 30 November 1995
Status: Satisfied on 6 September 2000
Persons entitled: Winifred Eva Allam Lancelot Terence Leonardnd Assurnace Schemethe Trustees of the Allam & Co Limited Pension A Philip John Cooke John David Burnham
Description: Floating charge over all real property plant machinery and…
16 February 1994
Debenture
Delivered: 4 March 1994
Status: Satisfied on 13 October 2005
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
5 August 1991
Debenture
Delivered: 6 August 1991
Status: Satisfied on 5 December 1995
Persons entitled: 3I PLC
Description: (Including trade fixture). Fixed and floating charges over…
20 March 1989
Guarantee & debenture
Delivered: 28 March 1989
Status: Satisfied on 6 April 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1980
Legal charge
Delivered: 21 February 1980
Status: Satisfied on 13 October 2005
Persons entitled: Barclays Bank PLC
Description: F/H. 173 lower rd, rotherhithe, london borough of…
10 December 1979
Further guarantee & debenture
Delivered: 31 December 1979
Status: Satisfied on 8 February 1999
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
21 September 1979
Guarantee & debenture
Delivered: 11 October 1979
Status: Satisfied on 23 June 1993
Persons entitled: Barclays Bank PLC
Description: Fixed or floating charges on undertaking and all property…