THE ALLEN DADSWELL PARTNERSHIP LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 6AQ

Company number 02778753
Status Active
Incorporation Date 12 January 1993
Company Type Private Limited Company
Address 3 KINGS ROW, ARMSTRONG ROAD, MAIDSTONE, KENT, ENGLAND, ME15 6AQ
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 148 . The most likely internet sites of THE ALLEN DADSWELL PARTNERSHIP LIMITED are www.theallendadswellpartnership.co.uk, and www.the-allen-dadswell-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Barming Rail Station is 2.7 miles; to Chatham Rail Station is 8.3 miles; to Rochester Rail Station is 8.7 miles; to Gillingham (Kent) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Allen Dadswell Partnership Limited is a Private Limited Company. The company registration number is 02778753. The Allen Dadswell Partnership Limited has been working since 12 January 1993. The present status of the company is Active. The registered address of The Allen Dadswell Partnership Limited is 3 Kings Row Armstrong Road Maidstone Kent England Me15 6aq. . ALLEN, David William is a Secretary of the company. ALLEN, David William is a Director of the company. DADSWELL, Mark Edward is a Director of the company. DADSWELL, Peter Keith is a Director of the company. PARKS, Scott James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HARRISON, Stuart Nigel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
ALLEN, David William
Appointed Date: 12 January 1993

Director
ALLEN, David William
Appointed Date: 12 January 1993
65 years old

Director
DADSWELL, Mark Edward
Appointed Date: 01 January 2014
42 years old

Director
DADSWELL, Peter Keith
Appointed Date: 12 January 1993
67 years old

Director
PARKS, Scott James
Appointed Date: 01 January 2014
52 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 January 1993
Appointed Date: 12 January 1993

Director
HARRISON, Stuart Nigel
Resigned: 30 June 2014
Appointed Date: 01 January 2014
42 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 January 1993
Appointed Date: 12 January 1993

Persons With Significant Control

Mr David William Allen Mrics Mapm Maps
Notified on: 12 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Keith Dadswell Bsc Mrics
Notified on: 12 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ALLEN DADSWELL PARTNERSHIP LIMITED Events

24 Jan 2017
Confirmation statement made on 12 January 2017 with updates
04 May 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 148

04 Feb 2016
Registered office address changed from 3 Kings Row 3 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 3 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 4 February 2016
26 Jun 2015
Registered office address changed from 1st Floor 3 & 4 West Court South Park Business Village Enterprise Road Maidstone Kent ME15 6JD to 3 Kings Row 3 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 26 June 2015
...
... and 62 more events
22 Jan 1993
Accounting reference date notified as 31/12

22 Jan 1993
Ad 02/01/93--------- £ si 100@1=100 £ ic 2/102

19 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1993
Registered office changed on 19/01/93 from: 84 temple chambers temple avenue london. EC4Y 0HP

12 Jan 1993
Incorporation

THE ALLEN DADSWELL PARTNERSHIP LIMITED Charges

9 December 2003
Debenture
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…