ALLTYRE MARKETING LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 0ND

Company number 01148023
Status Active
Incorporation Date 28 November 1973
Company Type Private Limited Company
Address ASH COTTAGE 32 ASH LANE, COLLINGTREE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 0ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 5,200 . The most likely internet sites of ALLTYRE MARKETING LIMITED are www.alltyremarketing.co.uk, and www.alltyre-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Alltyre Marketing Limited is a Private Limited Company. The company registration number is 01148023. Alltyre Marketing Limited has been working since 28 November 1973. The present status of the company is Active. The registered address of Alltyre Marketing Limited is Ash Cottage 32 Ash Lane Collingtree Northampton Northamptonshire Nn4 0nd. . INCE, Christine Ann is a Director of the company. SHARPE, Elizabeth Priscilla is a Director of the company. Secretary INCE, William George has been resigned. Secretary SHARPE, Adrian has been resigned. Secretary SHARPE, Terence Joseph has been resigned. Director INCE, William George has been resigned. Director SHARPE, Adrian has been resigned. Director SHARPE, Terence Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
INCE, Christine Ann
Appointed Date: 18 January 2004
73 years old

Director
SHARPE, Elizabeth Priscilla
Appointed Date: 01 June 2013
83 years old

Resigned Directors

Secretary
INCE, William George
Resigned: 10 November 2003

Secretary
SHARPE, Adrian
Resigned: 01 June 2013
Appointed Date: 14 November 2011

Secretary
SHARPE, Terence Joseph
Resigned: 11 November 2011
Appointed Date: 15 October 2007

Director
INCE, William George
Resigned: 10 November 2003
85 years old

Director
SHARPE, Adrian
Resigned: 01 June 2013
Appointed Date: 26 September 2005
60 years old

Director
SHARPE, Terence Joseph
Resigned: 11 November 2011
83 years old

Persons With Significant Control

Mrs Elizabeth Priscilla Sharpe
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALLTYRE MARKETING LIMITED Events

08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,200

26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
31 Dec 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 77 more events
10 Mar 1988
Return made up to 18/08/87; full list of members
13 Nov 1986
Accounts for a small company made up to 31 January 1986
13 Nov 1986
Return made up to 14/08/86; full list of members
05 Sep 1986
Registered office changed on 05/09/86 from: 310 edgware rd, london, W2 1DY.
28 Nov 1973
Incorporation

ALLTYRE MARKETING LIMITED Charges

11 December 2008
Guarantee & debenture
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 1998
Guarantee & debenture
Delivered: 20 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1983
Legal charge
Delivered: 6 October 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold building a and land part of 80 main road earls…
13 January 1976
Debenture
Delivered: 16 January 1976
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: First fixed & floating charges on the undertaking and all…