ALLERMUIR LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 5YE
Company number 02047963
Status Active
Incorporation Date 19 August 1986
Company Type Private Limited Company
Address SYKESIDE DRIVE, ALTHAM BUSINESS PARK, ACCRINGTON, LANCASHIRE, BB5 5YE
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-23 USD 50,625 GBP 53,289 . The most likely internet sites of ALLERMUIR LIMITED are www.allermuir.co.uk, and www.allermuir.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Allermuir Limited is a Private Limited Company. The company registration number is 02047963. Allermuir Limited has been working since 19 August 1986. The present status of the company is Active. The registered address of Allermuir Limited is Sykeside Drive Altham Business Park Accrington Lancashire Bb5 5ye. . MUSTOE, Robert James is a Secretary of the company. MUSTOE, Colin George is a Director of the company. MUSTOE, Robert James is a Director of the company. Secretary LORTON, Derek has been resigned. Secretary VAGHETTI, Janet Margaret has been resigned. Secretary VAGHETTI, Joan has been resigned. Secretary WILLIAMS, Paul has been resigned. Director JOHNSON, Helen has been resigned. Director VAGHETTI, Alberto has been resigned. Director VAGHETTI, Janet Margaret has been resigned. Director VAGHETTI, Joan has been resigned. Director VAGHETTI, Vasco has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
MUSTOE, Robert James
Appointed Date: 13 April 2006

Director
MUSTOE, Colin George
Appointed Date: 16 February 2005
80 years old

Director
MUSTOE, Robert James
Appointed Date: 16 February 2005
53 years old

Resigned Directors

Secretary
LORTON, Derek
Resigned: 16 March 1999
Appointed Date: 07 August 1995

Secretary
VAGHETTI, Janet Margaret
Resigned: 16 February 2005
Appointed Date: 16 March 1999

Secretary
VAGHETTI, Joan
Resigned: 07 August 1995

Secretary
WILLIAMS, Paul
Resigned: 13 April 2006
Appointed Date: 16 February 2005

Director
JOHNSON, Helen
Resigned: 16 February 2005
Appointed Date: 14 January 2002
62 years old

Director
VAGHETTI, Alberto
Resigned: 29 March 1996
97 years old

Director
VAGHETTI, Janet Margaret
Resigned: 16 February 2005
Appointed Date: 31 January 1996
66 years old

Director
VAGHETTI, Joan
Resigned: 03 April 1997
90 years old

Director
VAGHETTI, Vasco
Resigned: 16 February 2005
66 years old

ALLERMUIR LIMITED Events

14 Dec 2016
Confirmation statement made on 18 November 2016 with updates
05 Aug 2016
Accounts for a dormant company made up to 31 December 2015
23 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • USD 50,625
  • GBP 53,289

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
28 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 53,289
  • USD 50,625

...
... and 112 more events
16 Nov 1987
Return made up to 31/08/87; full list of members

07 Oct 1986
Accounting reference date notified as 31/03

22 Sep 1986
Company name changed oakfax LIMITED\certificate issued on 22/09/86

12 Sep 1986
Registered office changed on 12/09/86 from: temple house 20 holywell row london EC2A 4JB

19 Aug 1986
Certificate of Incorporation

ALLERMUIR LIMITED Charges

30 September 2009
Guarantee & debenture
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 1995
Legal charge
Delivered: 10 August 1995
Status: Satisfied on 12 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land & buildings on the north side of…
5 April 1989
Debenture
Delivered: 13 April 1989
Status: Satisfied on 6 July 2004
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…