ALLCOCK PLASTERERS LTD.
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 9GA

Company number 05192849
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address 7 LYNWOOD COURT, PRIESTLANDS PLACE, LYMINGTON, HAMPSHIRE, ENGLAND, SO41 9GA
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; Registered office address changed from 7 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 23 September 2015. The most likely internet sites of ALLCOCK PLASTERERS LTD. are www.allcockplasterers.co.uk, and www.allcock-plasterers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Brockenhurst Rail Station is 4.3 miles; to New Milton Rail Station is 4.7 miles; to Ashurst New Forest Rail Station is 9.3 miles; to Southampton Town Quay is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allcock Plasterers Ltd is a Private Limited Company. The company registration number is 05192849. Allcock Plasterers Ltd has been working since 29 July 2004. The present status of the company is Active. The registered address of Allcock Plasterers Ltd is 7 Lynwood Court Priestlands Place Lymington Hampshire England So41 9ga. . ALLCOCK, Stephen John is a Secretary of the company. ALLCOCK, Stephen John is a Director of the company. Secretary ALLCOCK, Barbara Anne Mary has been resigned. Secretary ALLCOCK, Nicola Jayne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLCOCK, Barbara Anne Mary has been resigned. Director ALLCOCK, Kenneth has been resigned. Director ALLCOCK, Nicola Jayne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Plastering".


Current Directors

Secretary
ALLCOCK, Stephen John
Appointed Date: 01 July 2015

Director
ALLCOCK, Stephen John
Appointed Date: 29 July 2004
60 years old

Resigned Directors

Secretary
ALLCOCK, Barbara Anne Mary
Resigned: 14 June 2013
Appointed Date: 29 July 2004

Secretary
ALLCOCK, Nicola Jayne
Resigned: 30 June 2015
Appointed Date: 14 June 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 2004
Appointed Date: 29 July 2004

Director
ALLCOCK, Barbara Anne Mary
Resigned: 14 June 2013
Appointed Date: 29 July 2004
82 years old

Director
ALLCOCK, Kenneth
Resigned: 14 June 2013
Appointed Date: 29 July 2004
83 years old

Director
ALLCOCK, Nicola Jayne
Resigned: 18 September 2014
Appointed Date: 14 June 2013
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 July 2004
Appointed Date: 29 July 2004

Persons With Significant Control

Mr Stephen John Allcock
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ALLCOCK PLASTERERS LTD. Events

27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 29 July 2016 with updates
23 Sep 2015
Registered office address changed from 7 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 23 September 2015
15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
09 Sep 2015
Registered office address changed from Chance Hare Lane Hordle Hampshire SO41 0GE to 7 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 9 September 2015
...
... and 39 more events
05 Aug 2004
New director appointed
05 Aug 2004
New secretary appointed;new director appointed
29 Jul 2004
Director resigned
29 Jul 2004
Secretary resigned
29 Jul 2004
Incorporation

ALLCOCK PLASTERERS LTD. Charges

2 December 2004
Debenture
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…