ALLAM MOTOR SERVICES LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 8DY

Company number 00777181
Status Active
Incorporation Date 14 October 1963
Company Type Private Limited Company
Address ASHCOMBE HOUSE, 5 THE CRESCENT, LEATHERHEAD, SURREY, KT22 8DY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of ALLAM MOTOR SERVICES LIMITED are www.allammotorservices.co.uk, and www.allam-motor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.5 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allam Motor Services Limited is a Private Limited Company. The company registration number is 00777181. Allam Motor Services Limited has been working since 14 October 1963. The present status of the company is Active. The registered address of Allam Motor Services Limited is Ashcombe House 5 The Crescent Leatherhead Surrey Kt22 8dy. . EARLE, Peter Philip is a Secretary of the company. ALLAM, Jeffrey Frank is a Director of the company. EARLE, Peter Philip is a Director of the company. O'BRIEN, Terence John is a Director of the company. Secretary EARLE, Peter has been resigned. Director ALLAM, Raymond Frank has been resigned. Director DOBSON, Paul has been resigned. Director EARLE, Peter has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
EARLE, Peter Philip
Appointed Date: 19 July 1993

Director
ALLAM, Jeffrey Frank
Appointed Date: 16 January 1992
70 years old

Director
EARLE, Peter Philip
Appointed Date: 16 January 1992
69 years old

Director
O'BRIEN, Terence John
Appointed Date: 13 July 2012
70 years old

Resigned Directors

Secretary
EARLE, Peter
Resigned: 19 July 1993

Director
ALLAM, Raymond Frank
Resigned: 26 August 2014
95 years old

Director
DOBSON, Paul
Resigned: 13 July 2012
Appointed Date: 10 November 2003
55 years old

Director
EARLE, Peter
Resigned: 01 March 2013
99 years old

Persons With Significant Control

Mr Jeffrey Frank Allam
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Philip Earle
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLAM MOTOR SERVICES LIMITED Events

23 Aug 2016
Confirmation statement made on 10 August 2016 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
22 Sep 2015
Full accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000

24 Sep 2014
Group of companies' accounts made up to 31 December 2013
...
... and 103 more events
15 Jun 1987
Full accounts made up to 31 December 1986

15 Jun 1987
Return made up to 14/04/87; full list of members

04 Jun 1986
Accounts for a medium company made up to 31 December 1985

04 Jun 1986
Return made up to 06/05/86; full list of members

14 Oct 1963
Incorporation

ALLAM MOTOR SERVICES LIMITED Charges

6 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 13 felstead road longmead industrial estate epsom…
13 July 1999
Charge
Delivered: 17 July 1999
Status: Satisfied on 2 May 2014
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: A floating charge and a first specific charge over any debt…
25 September 1998
Legal charge
Delivered: 13 October 1998
Status: Satisfied on 2 May 2014
Persons entitled: Bp Oil UK Limited and Mobil Oil Company Limited
Description: 52 upper high st,epsom,surrey and benefit of any covenant…
25 September 1998
Legal charge
Delivered: 13 October 1998
Status: Satisfied on 2 May 2014
Persons entitled: Bp Oil UK Limited and Mobil Oil Company Limited
Description: 48 upper high st,epsom,surrey and benefit of any covenant…
25 September 1998
Legal charge
Delivered: 13 October 1998
Status: Satisfied on 2 May 2014
Persons entitled: Bp Oil UK Limited and Mobil Oil Company Limited
Description: 50 upper high st,epsom,surrey; the benefit of any…
3 July 1998
Legal charge
Delivered: 6 July 1998
Status: Satisfied on 2 May 2014
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Freehold property k/a 12 felstead road epsom surrey t/n…
20 March 1998
Legal charge
Delivered: 27 March 1998
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: Property k/a 50 upper high street epsom surrey.
9 August 1993
Legal charge
Delivered: 11 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 12 felstead road longmead industrial estate epsom…
8 July 1993
Guarantee and debenture
Delivered: 16 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1992
Legal charge
Delivered: 13 January 1992
Status: Satisfied on 11 July 1998
Persons entitled: Fina PLC
Description: All that f/h property being or k/a 48 uppper high street…
6 August 1984
Legal charge
Delivered: 13 August 1984
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: F/H 52, upper high street epsom, surrey.title no sy 443290.
2 October 1978
Legal charge
Delivered: 12 October 1978
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: 48 upper high street, epsom, surrey. Title no sy 39513.
7 April 1975
Legal charge
Delivered: 8 April 1975
Status: Satisfied on 7 August 1993
Persons entitled: Chase Manhalton Bank (National Association)
Description: 48 & 50 upper high street, epsom surrey.
2 November 1973
Legal charge
Delivered: 12 November 1973
Status: Satisfied on 7 August 1993
Persons entitled: National Benzole Co. LTD.
Description: 23 the broadway stoneleigh surrey.
4 November 1968
Mortgage
Delivered: 18 November 1968
Status: Satisfied on 7 August 1993
Persons entitled: National Benzole Co LTD
Description: 23 the broadway stoneleigh, ewell, surrey.
7 March 1968
Ints of charge
Delivered: 20 March 1968
Status: Satisfied on 7 August 1993
Persons entitled: Barclays Bank PLC
Description: 23 the broadway, stoneleigh cuddington surrey.
31 August 1967
Legal charge
Delivered: 12 September 1967
Status: Satisfied on 7 August 1993
Persons entitled: National Provincial Bank LTD
Description: 23, the broadway, stoneleigh, surrey.. Together with fixed…
22 July 1964
Mortgage
Delivered: 7 August 1964
Status: Satisfied on 7 August 1993
Persons entitled: National Provincial Bank LTD
Description: 23A the broadway, stoneleigh, surrey.. Together with fixed…