ALLMAN FASTENERS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 1TE

Company number 02285498
Status Active
Incorporation Date 9 August 1988
Company Type Private Limited Company
Address 141 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 10,100 . The most likely internet sites of ALLMAN FASTENERS LIMITED are www.allmanfasteners.co.uk, and www.allman-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Allman Fasteners Limited is a Private Limited Company. The company registration number is 02285498. Allman Fasteners Limited has been working since 09 August 1988. The present status of the company is Active. The registered address of Allman Fasteners Limited is 141 Union Street Oldham Lancashire Ol1 1te. . ALLMAN, Ian is a Director of the company. Secretary HICKMAN, Elaine Elizabeth has been resigned. Director HICKMAN, Elaine Elizabeth has been resigned. Director KERRY, Peter Henry has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
ALLMAN, Ian

73 years old

Resigned Directors

Secretary
HICKMAN, Elaine Elizabeth
Resigned: 04 November 2010

Director
HICKMAN, Elaine Elizabeth
Resigned: 04 November 2010
82 years old

Director
KERRY, Peter Henry
Resigned: 26 November 1993
Appointed Date: 15 July 1992
86 years old

Persons With Significant Control

Mr Ian Allman
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLMAN FASTENERS LIMITED Events

14 Oct 2016
Confirmation statement made on 6 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,100

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,100

...
... and 74 more events
25 Jan 1989
Particulars of mortgage/charge

24 Jan 1989
New secretary appointed

26 Oct 1988
Company name changed allman fastners LIMITED\certificate issued on 27/10/88

22 Aug 1988
Secretary resigned

09 Aug 1988
Incorporation

ALLMAN FASTENERS LIMITED Charges

9 January 1989
Mortgage debenture
Delivered: 25 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…