ALLIED MARKETING LIMITED
SURREY

Hellopages » Surrey » Mole Valley » KT21 2LZ
Company number 03723930
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address CAMBIO, 15A THE MEAD, ASHTEAD, SURREY, KT21 2LZ
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,000 . The most likely internet sites of ALLIED MARKETING LIMITED are www.alliedmarketing.co.uk, and www.allied-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Chessington North Rail Station is 3.9 miles; to Kingston Rail Station is 7.3 miles; to Fulwell Rail Station is 8.9 miles; to Feltham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied Marketing Limited is a Private Limited Company. The company registration number is 03723930. Allied Marketing Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Allied Marketing Limited is Cambio 15a The Mead Ashtead Surrey Kt21 2lz. The company`s financial liabilities are £1.2k. It is £0.76k against last year. And the total assets are £0.41k, which is £0.41k against last year. BRINCHMANN, Morten Fredrik is a Secretary of the company. MERONI, Rudolf, Dr is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MOORE CONSULTING SA has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


allied marketing Key Finiance

LIABILITIES £1.2k
+171%
CASH n/a
TOTAL ASSETS £0.41k
All Financial Figures

Current Directors

Secretary
BRINCHMANN, Morten Fredrik
Appointed Date: 18 June 1999

Director
MERONI, Rudolf, Dr
Appointed Date: 01 October 2009
72 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 18 June 1999
Appointed Date: 02 March 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 18 June 1999
Appointed Date: 02 March 1999
73 years old

Director
MOORE CONSULTING SA
Resigned: 06 October 2015
Appointed Date: 18 June 1999

Persons With Significant Control

Moore Consulting Sa
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

ALLIED MARKETING LIMITED Events

28 Mar 2017
Confirmation statement made on 2 March 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000

04 Dec 2015
Termination of appointment of Moore Consulting Sa as a director on 6 October 2015
27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 40 more events
24 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Jun 1999
Registered office changed on 24/06/99 from: somerset house temple street birmingham B2 5DN
24 Jun 1999
Director resigned
24 Jun 1999
Secretary resigned
02 Mar 1999
Incorporation