ALLIED LONDON HOLDCO THREE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3GS

Company number 08243027
Status Active
Incorporation Date 8 October 2012
Company Type Private Limited Company
Address C/O ALLIED LONDON PROPERTIES, 2ND FLOOR HQ BUILDING, 2 ATHERTON STREET, MANCHESTER, M3 3GS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 31 December 2015; Statement by Directors. The most likely internet sites of ALLIED LONDON HOLDCO THREE LIMITED are www.alliedlondonholdcothree.co.uk, and www.allied-london-holdco-three.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Eccles Rail Station is 3.3 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied London Holdco Three Limited is a Private Limited Company. The company registration number is 08243027. Allied London Holdco Three Limited has been working since 08 October 2012. The present status of the company is Active. The registered address of Allied London Holdco Three Limited is C O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3gs. . CAMPBELL, Andy is a Secretary of the company. CAMPBELL, Andy James is a Director of the company. GRAHAM-WATSON, Frederick Paul is a Director of the company. Director INGALL, Michael Julian has been resigned. Director LYELL, Stuart Paul has been resigned. Director RAINE, Jonathan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAMPBELL, Andy
Appointed Date: 08 October 2012

Director
CAMPBELL, Andy James
Appointed Date: 11 July 2014
49 years old

Director
GRAHAM-WATSON, Frederick Paul
Appointed Date: 08 October 2012
68 years old

Resigned Directors

Director
INGALL, Michael Julian
Resigned: 14 December 2015
Appointed Date: 08 October 2012
65 years old

Director
LYELL, Stuart Paul
Resigned: 14 December 2015
Appointed Date: 08 October 2012
67 years old

Director
RAINE, Jonathan
Resigned: 14 December 2015
Appointed Date: 09 July 2015
44 years old

Persons With Significant Control

Allied London Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLIED LONDON HOLDCO THREE LIMITED Events

21 Nov 2016
Confirmation statement made on 8 October 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Statement by Directors
26 Jan 2016
Statement of capital on 26 January 2016
  • GBP 1

26 Jan 2016
Solvency Statement dated 15/12/15
...
... and 14 more events
14 Oct 2013
Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013
16 May 2013
Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 16 May 2013
04 Jan 2013
Statement of capital following an allotment of shares on 17 December 2012
  • GBP 14,675,100

28 Dec 2012
Particulars of a mortgage or charge / charge no: 1
08 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ALLIED LONDON HOLDCO THREE LIMITED Charges

17 December 2012
Security agreement
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Irwell square retail limited, blocks a and b, leftbank…