ALLIED GLASS GROUP LIMITED
LEEDS PROJECT MAGNUM LIMITED

Hellopages » West Yorkshire » Leeds » LS10 1NQ

Company number 07258554
Status Active
Incorporation Date 19 May 2010
Company Type Private Limited Company
Address 69 SOUTH ACCOMMODATION ROAD, LEEDS, WEST YORKSHIRE, LS10 1NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 072585540009, created on 22 February 2017; Full accounts made up to 5 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 739,508.32 . The most likely internet sites of ALLIED GLASS GROUP LIMITED are www.alliedglassgroup.co.uk, and www.allied-glass-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Garforth Rail Station is 6 miles; to Wakefield Kirkgate Rail Station is 7.6 miles; to Sandal & Agbrigg Rail Station is 8.8 miles; to Ravensthorpe Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied Glass Group Limited is a Private Limited Company. The company registration number is 07258554. Allied Glass Group Limited has been working since 19 May 2010. The present status of the company is Active. The registered address of Allied Glass Group Limited is 69 South Accommodation Road Leeds West Yorkshire Ls10 1nq. . MCLEAN, James Stewart is a Secretary of the company. HART, James Thomas is a Director of the company. HENDERSON, Alan Stephen is a Director of the company. MORRIS, Philip is a Director of the company. NAUGHTON, John Steven is a Director of the company. SUMMERS, Richard is a Director of the company. Director MCMILLAN, Brian Williams has been resigned. Director O'HARE, Steven Jonathan has been resigned. Director SPENCER, Andrew has been resigned. Director WILDE, James Christie Falconer has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCLEAN, James Stewart
Appointed Date: 01 February 2011

Director
HART, James Thomas
Appointed Date: 11 May 2011
53 years old

Director
HENDERSON, Alan Stephen
Appointed Date: 19 May 2010
51 years old

Director
MORRIS, Philip
Appointed Date: 30 July 2010
59 years old

Director
NAUGHTON, John Steven
Appointed Date: 30 July 2010
50 years old

Director
SUMMERS, Richard
Appointed Date: 30 July 2010
54 years old

Resigned Directors

Director
MCMILLAN, Brian Williams
Resigned: 08 November 2013
Appointed Date: 30 July 2010
69 years old

Director
O'HARE, Steven Jonathan
Resigned: 08 November 2013
Appointed Date: 18 August 2010
50 years old

Director
SPENCER, Andrew
Resigned: 08 November 2013
Appointed Date: 19 May 2010
70 years old

Director
WILDE, James Christie Falconer
Resigned: 08 November 2013
Appointed Date: 18 August 2010
72 years old

ALLIED GLASS GROUP LIMITED Events

28 Feb 2017
Registration of charge 072585540009, created on 22 February 2017
12 Sep 2016
Full accounts made up to 5 December 2015
21 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 739,508.32

24 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 739,508.32

15 Jun 2015
Full accounts made up to 6 December 2014
...
... and 50 more events
27 Aug 2010
Particulars of a mortgage or charge / charge no: 3
26 Aug 2010
Particulars of a mortgage or charge / charge no: 2
06 Aug 2010
Particulars of a mortgage or charge / charge no: 1
03 Aug 2010
Current accounting period shortened from 31 May 2011 to 6 December 2010
19 May 2010
Incorporation

ALLIED GLASS GROUP LIMITED Charges

22 February 2017
Charge code 0725 8554 0009
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Investec Bank PLC (As Security Agent)
Description: Contains fixed charge…
8 November 2013
Charge code 0725 8554 0008
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Cbpe Capital Viii Gp Limited
Description: Notification of addition to or amendment of charge…
8 November 2013
Charge code 0725 8554 0007
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…
8 November 2013
Charge code 0725 8554 0006
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Alan Henderson as Security Trustee for the Secured Parties, as Further Described within the Debenture
Description: As more particularly described in clause 4 of the…
16 December 2010
Insurance assignment of key-man policies
Delivered: 24 December 2010
Status: Satisfied on 13 November 2013
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)
Description: The keyman policies and all rights and remedies in…
18 August 2010
Debenture
Delivered: 27 August 2010
Status: Satisfied on 13 November 2013
Persons entitled: Cbpe (General Partner) Limited (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 August 2010
Debenture
Delivered: 26 August 2010
Status: Satisfied on 13 November 2013
Persons entitled: Barclays Private Equity Limited
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Composite debenture
Delivered: 6 August 2010
Status: Satisfied on 13 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…