T. ALLEN STOCKHOLDERS LIMITED
STONEBROOM

Hellopages » Derbyshire » North East Derbyshire » DE55 6LQ
Company number 02877984
Status Active
Incorporation Date 6 December 1993
Company Type Private Limited Company
Address UNIT 11, STONEBROOM INDUSTRIAL ESTATE, STONEBROOM, ALFRETON DERBYSHIRE, DE55 6LQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 35,893.5 . The most likely internet sites of T. ALLEN STOCKHOLDERS LIMITED are www.tallenstockholders.co.uk, and www.t-allen-stockholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Kirkby in Ashfield Rail Station is 5.8 miles; to Chesterfield Rail Station is 7.3 miles; to Langley Mill Rail Station is 8.3 miles; to Duffield Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Allen Stockholders Limited is a Private Limited Company. The company registration number is 02877984. T Allen Stockholders Limited has been working since 06 December 1993. The present status of the company is Active. The registered address of T Allen Stockholders Limited is Unit 11 Stonebroom Industrial Estate Stonebroom Alfreton Derbyshire De55 6lq. . MILLS, Andrew John is a Director of the company. Secretary CARLIN, Audrey Lilian has been resigned. Secretary WILKINSON, Alan has been resigned. Director MILLS, Andrew John has been resigned. Director MILLS, Andrew John has been resigned. Director WILKINSON, Alan has been resigned. Director WILKINSON, Diane has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
MILLS, Andrew John
Appointed Date: 01 August 2010
52 years old

Resigned Directors

Secretary
CARLIN, Audrey Lilian
Resigned: 30 April 2008
Appointed Date: 01 April 1996

Secretary
WILKINSON, Alan
Resigned: 01 April 1996
Appointed Date: 06 December 1993

Director
MILLS, Andrew John
Resigned: 01 August 2010
Appointed Date: 01 August 2010
52 years old

Director
MILLS, Andrew John
Resigned: 01 June 2006
Appointed Date: 01 April 1997
52 years old

Director
WILKINSON, Alan
Resigned: 31 July 2015
Appointed Date: 06 December 1993
71 years old

Director
WILKINSON, Diane
Resigned: 14 July 2010
Appointed Date: 06 December 1993
71 years old

Persons With Significant Control

Mr Andrew Mills
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

T. ALLEN STOCKHOLDERS LIMITED Events

03 Jan 2017
Accounts for a small company made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 6 December 2016 with updates
22 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 35,893.5

22 Dec 2015
Termination of appointment of Alan Wilkinson as a director on 31 July 2015
07 Sep 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 72 more events
15 Jun 1994
Registered office changed on 15/06/94 from: 6 linden avenue, clay cross, chesterfield, derbyshire SW5 9HE

25 May 1994
Particulars of mortgage/charge

15 Feb 1994
Particulars of mortgage/charge

16 Dec 1993
Secretary resigned

06 Dec 1993
Incorporation

T. ALLEN STOCKHOLDERS LIMITED Charges

1 December 1998
Legal mortgage
Delivered: 7 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 11 stonebroom industrial estate…
4 September 1998
Mortgage debenture
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 May 1994
Legal charge
Delivered: 25 May 1994
Status: Satisfied on 23 June 1999
Persons entitled: Barclays Bank PLC
Description: Plot 11, stonebroom industrial estate, stonebroom…
30 January 1994
Debenture
Delivered: 15 February 1994
Status: Satisfied on 16 January 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…