ALLIED LONDON ONE LIMITED
MANCHESTER SANDCO 1198 LIMITED

Hellopages » Greater Manchester » Manchester » M3 3GS

Company number 07733022
Status Active
Incorporation Date 8 August 2011
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 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ALLIED LONDON ONE LIMITED are www.alliedlondonone.co.uk, and www.allied-london-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three 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 One Limited is a Private Limited Company. The company registration number is 07733022. Allied London One Limited has been working since 08 August 2011. The present status of the company is Active. The registered address of Allied London One 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. GORASIA, Suresh Premji is a Director of the company. GRAHAM-WATSON, Frederick Paul is a Director of the company. INGALL, Michael Julian is a Director of the company. LYELL, Stuart Paul is a Director of the company. RAINE, Jonathan is a Director of the company. Secretary GORASIA, Suresh Premji has been resigned. Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director HEWITT, Colin Thompson has been resigned. Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CAMPBELL, Andy
Appointed Date: 13 April 2012

Director
CAMPBELL, Andy James
Appointed Date: 09 July 2015
49 years old

Director
GORASIA, Suresh Premji
Appointed Date: 09 July 2015
51 years old

Director
GRAHAM-WATSON, Frederick Paul
Appointed Date: 16 September 2011
68 years old

Director
INGALL, Michael Julian
Appointed Date: 16 September 2011
65 years old

Director
LYELL, Stuart Paul
Appointed Date: 16 September 2011
67 years old

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

Resigned Directors

Secretary
GORASIA, Suresh Premji
Resigned: 13 December 2011
Appointed Date: 16 September 2011

Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 16 September 2011
Appointed Date: 08 August 2011

Director
HEWITT, Colin Thompson
Resigned: 16 September 2011
Appointed Date: 08 August 2011
67 years old

Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 16 September 2011
Appointed Date: 08 August 2011

Persons With Significant Control

Allied London Leeds Holding Company Three Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLIED LONDON ONE LIMITED Events

05 Jan 2017
Full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 8 August 2016 with updates
11 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Jun 2016
Registration of charge 077330220004, created on 1 June 2016
14 Jun 2016
Satisfaction of charge 077330220002 in full
...
... and 34 more events
19 Sep 2011
Appointment of Mr Frederick Paul Graham-Watson as a director
19 Sep 2011
Current accounting period extended from 31 August 2012 to 31 December 2012
19 Sep 2011
Company name changed sandco 1198 LIMITED\certificate issued on 19/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
  • NM01 ‐ Change of name by resolution

12 Aug 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ALLIED LONDON ONE LIMITED Charges

1 June 2016
Charge code 0773 3022 0004
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Block a, land and buildings and footbridge on the south…
18 December 2015
Charge code 0773 3022 0003
Delivered: 19 December 2015
Status: Satisfied on 14 June 2016
Persons entitled: Pramerica Real Estate Capital a S.A.R.L.
Description: The malt house chadwick street leeds with freehold title…
24 September 2015
Charge code 0773 3022 0002
Delivered: 25 September 2015
Status: Satisfied on 14 June 2016
Persons entitled: Pramerica Real Estate Capital a S.a R.L.
Description: The malt house chadwick street leeds f/h t/no. Absolute…
17 July 2015
Charge code 0773 3022 0001
Delivered: 22 July 2015
Status: Satisfied on 14 June 2016
Persons entitled: Pramerica Real Estate Capital a S.a R.L.
Description: Contains fixed charge…