ALLIED SCAFFOLDING LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL4 1JA

Company number 01731033
Status Active
Incorporation Date 10 June 1983
Company Type Private Limited Company
Address EDEN WORKS, LITTLEBANK STREET, OLDHAM, GREATER MANCHESTER, OL4 1JA
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of Mr Carl Bracken as a secretary on 24 February 2017; Termination of appointment of James Ian Brierley as a secretary on 24 February 2017; Termination of appointment of James Ian Brierley as a director on 24 February 2017. The most likely internet sites of ALLIED SCAFFOLDING LIMITED are www.alliedscaffolding.co.uk, and www.allied-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Allied Scaffolding Limited is a Private Limited Company. The company registration number is 01731033. Allied Scaffolding Limited has been working since 10 June 1983. The present status of the company is Active. The registered address of Allied Scaffolding Limited is Eden Works Littlebank Street Oldham Greater Manchester Ol4 1ja. . BRACKEN, Carl is a Secretary of the company. BRACKEN, Carl John is a Director of the company. BRACKEN, John Robert is a Director of the company. FERRIS, Peter is a Director of the company. Secretary BRIERLEY, James Ian has been resigned. Secretary DORAN, John has been resigned. Secretary LEIGH, Michael John has been resigned. Secretary LOCKWOOD, Trevor has been resigned. Director BRACKEN, John Robert has been resigned. Director BRIERLEY, David Arthur has been resigned. Director BRIERLEY, James Ian has been resigned. Director DORAN, John has been resigned. Director DORAN, John has been resigned. Director LEIGH, Michael John has been resigned. Director LOCKWOOD, Trevor has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
BRACKEN, Carl
Appointed Date: 24 February 2017

Director
BRACKEN, Carl John
Appointed Date: 15 December 2015
50 years old

Director
BRACKEN, John Robert
Appointed Date: 01 January 2003
72 years old

Director
FERRIS, Peter
Appointed Date: 22 January 2015
52 years old

Resigned Directors

Secretary
BRIERLEY, James Ian
Resigned: 24 February 2017
Appointed Date: 13 March 2003

Secretary
DORAN, John
Resigned: 13 March 2003
Appointed Date: 01 March 2003

Secretary
LEIGH, Michael John
Resigned: 28 February 2003
Appointed Date: 01 January 1998

Secretary
LOCKWOOD, Trevor
Resigned: 01 January 1998

Director
BRACKEN, John Robert
Resigned: 30 April 2000
72 years old

Director
BRIERLEY, David Arthur
Resigned: 30 April 2000
85 years old

Director
BRIERLEY, James Ian
Resigned: 24 February 2017
Appointed Date: 05 January 1998
55 years old

Director
DORAN, John
Resigned: 15 December 2015
Appointed Date: 01 March 2003
80 years old

Director
DORAN, John
Resigned: 31 August 1993
80 years old

Director
LEIGH, Michael John
Resigned: 28 February 2003
Appointed Date: 01 January 1999
71 years old

Director
LOCKWOOD, Trevor
Resigned: 01 January 1998
85 years old

ALLIED SCAFFOLDING LIMITED Events

01 Mar 2017
Appointment of Mr Carl Bracken as a secretary on 24 February 2017
01 Mar 2017
Termination of appointment of James Ian Brierley as a secretary on 24 February 2017
01 Mar 2017
Termination of appointment of James Ian Brierley as a director on 24 February 2017
15 Sep 2016
Confirmation statement made on 11 September 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 114 more events
29 Mar 1988
Return made up to 22/02/88; full list of members

13 Mar 1987
Director resigned

04 Mar 1987
Accounts for a small company made up to 30 April 1986

04 Mar 1987
Return made up to 20/02/87; full list of members

27 Sep 1986
Director resigned

ALLIED SCAFFOLDING LIMITED Charges

27 January 2003
Debenture
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2001
Debenture
Delivered: 24 April 2001
Status: Satisfied on 26 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1998
Debenture
Delivered: 19 May 1998
Status: Satisfied on 19 February 1999
Persons entitled: Trevor Lockwood
Description: By way of floating charge the whole of the undertaking of…
19 August 1997
Debenture
Delivered: 20 August 1997
Status: Satisfied on 24 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1994
Legal charge
Delivered: 11 February 1994
Status: Satisfied on 19 February 1999
Persons entitled: Midland Bank PLC
Description: Premises comprised in a transfer dated 20 december 1993…
4 March 1993
Charge
Delivered: 10 March 1993
Status: Satisfied on 24 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
30 March 1992
Legal charge
Delivered: 9 April 1992
Status: Satisfied on 19 February 1999
Persons entitled: Midland Bank PLC
Description: Leasehold property situate at cartwright street and wardle…
30 March 1992
Legal charge
Delivered: 9 April 1992
Status: Satisfied on 19 February 1999
Persons entitled: Midland Bank PLC
Description: Freehold land and premises known as 5 & 7 moorhey street…
12 February 1992
Legal charge
Delivered: 17 February 1992
Status: Satisfied on 19 February 1999
Persons entitled: Midland Bank PLC
Description: L/H land at rear of 3A moorhey st. Oldham t/n la 23442.
12 February 1992
Legal charge
Delivered: 17 February 1992
Status: Satisfied on 19 February 1999
Persons entitled: Midland Bank PLC
Description: Property on north of littlebank st. Oldham t/n ol 5572.
12 February 1992
Legal charge
Delivered: 17 February 1992
Status: Satisfied on 19 February 1999
Persons entitled: Midland Bank PLC
Description: Property on east side of moorhey st.oldham t/n la 33706.
12 February 1992
Legal charge
Delivered: 17 February 1992
Status: Satisfied on 19 February 1999
Persons entitled: Midland Bank PLC
Description: F/H 3A moorhey st. And 1 & 3 court number one moorhey st…
12 February 1992
Legal charge
Delivered: 17 February 1992
Status: Satisfied on 19 February 1999
Persons entitled: Midland Bank PLC
Description: F/H land on south side of littlebank st.oldham t/n la…
25 January 1984
Charge
Delivered: 10 February 1984
Status: Satisfied on 24 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking all…