ALLEGRO CORPORATION LIMITED
ALTHAM

Hellopages » Lancashire » Hyndburn » BB5 5BY

Company number 02917872
Status Active
Incorporation Date 12 April 1994
Company Type Private Limited Company
Address JUPITER HOUSE 1 MERCURY RISE, ALTHAM BUSINESS PARK, ALTHAM, LANCASHIRE, BB5 5BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Owen Davis Mcdermott as a director on 3 March 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 96 . The most likely internet sites of ALLEGRO CORPORATION LIMITED are www.allegrocorporation.co.uk, and www.allegro-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Allegro Corporation Limited is a Private Limited Company. The company registration number is 02917872. Allegro Corporation Limited has been working since 12 April 1994. The present status of the company is Active. The registered address of Allegro Corporation Limited is Jupiter House 1 Mercury Rise Altham Business Park Altham Lancashire Bb5 5by. . DAVIS, Catherine is a Secretary of the company. DAVIS, Catherine is a Director of the company. KAY, Richard Michael is a Director of the company. MCDERMOTT, Seamus is a Director of the company. Secretary MCDERMOTT, Carmel has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MCDERMOTT, Carmel has been resigned. Director MCDERMOTT, Owen Davis has been resigned. Director MCDERMOTT, Owen has been resigned. Director MURTHWAITE, Kevin Paul has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVIS, Catherine
Appointed Date: 07 September 1995

Director
DAVIS, Catherine
Appointed Date: 07 September 1995
62 years old

Director
KAY, Richard Michael
Appointed Date: 10 June 2008
62 years old

Director
MCDERMOTT, Seamus
Appointed Date: 07 September 1995
61 years old

Resigned Directors

Secretary
MCDERMOTT, Carmel
Resigned: 07 September 1995
Appointed Date: 25 July 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 July 1994
Appointed Date: 12 April 1994

Director
MCDERMOTT, Carmel
Resigned: 07 September 1995
Appointed Date: 25 July 1994
91 years old

Director
MCDERMOTT, Owen Davis
Resigned: 03 March 2017
Appointed Date: 20 December 2012
30 years old

Director
MCDERMOTT, Owen
Resigned: 08 September 1995
Appointed Date: 25 July 1994
96 years old

Director
MURTHWAITE, Kevin Paul
Resigned: 06 March 2009
Appointed Date: 10 June 2008
64 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 July 1994
Appointed Date: 12 April 1994

ALLEGRO CORPORATION LIMITED Events

03 Mar 2017
Termination of appointment of Owen Davis Mcdermott as a director on 3 March 2017
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 96

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 96

...
... and 80 more events
05 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

05 Aug 1994
Registered office changed on 05/08/94 from: 43 lawrence road hove east sussex BN3 5QE

01 Aug 1994
Secretary resigned

01 Aug 1994
Director resigned

12 Apr 1994
Incorporation

ALLEGRO CORPORATION LIMITED Charges

5 July 2010
Mortgage debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 March 2002
Legal mortgage (own account)
Delivered: 6 April 2002
Status: Satisfied on 13 August 2010
Persons entitled: Yorkshire Bank PLC
Description: Hillcrest 60 castle road colne. Assigns the goodwill of all…
4 May 2001
Legal mortgage (own account)
Delivered: 11 May 2001
Status: Satisfied on 13 August 2010
Persons entitled: Yorkshire Bank PLC
Description: 4 acres of land at croxteth hall lane liverpool. Assigns…
4 April 2001
Legal mortgage (own account)
Delivered: 14 April 2001
Status: Satisfied on 13 August 2010
Persons entitled: Yorkshire Bank PLC
Description: Development site at chatsworth place,huyton,liverpool…
10 March 2000
Legal mortgage
Delivered: 14 March 2000
Status: Satisfied on 22 March 2002
Persons entitled: Yorkshire Bank PLC
Description: Land at midway park hotel manchester road rochdale greater…
28 September 1999
Legal mortgage
Delivered: 29 September 1999
Status: Satisfied on 22 May 2001
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the north side of glynne street…
23 June 1999
Legal mortgage
Delivered: 2 July 1999
Status: Satisfied on 13 August 2010
Persons entitled: Yorkshire Bank PLC
Description: Land on the south west of croxteth hall lane liverpool…
19 February 1999
Debenture
Delivered: 25 February 1999
Status: Satisfied on 13 August 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1996
Legal charge
Delivered: 10 February 1996
Status: Satisfied on 10 June 1999
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H premises situate on the east side of pendle way burnley…
11 October 1994
Debenture
Delivered: 21 October 1994
Status: Satisfied on 10 June 1999
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage all estates and interests in any…