ALLENTOWN EUROPE LIMITED
READING ALLENTOWN UK LIMITED

Hellopages » Berkshire » Reading » RG2 0EB

Company number 05318228
Status Active
Incorporation Date 21 December 2004
Company Type Private Limited Company
Address UNIT 3 NIMROD WAY, NIMROD INDUSTRIAL ESTATE, READING, BERKSHIRE, RG2 0EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 44,013 . The most likely internet sites of ALLENTOWN EUROPE LIMITED are www.allentowneurope.co.uk, and www.allentown-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Allentown Europe Limited is a Private Limited Company. The company registration number is 05318228. Allentown Europe Limited has been working since 21 December 2004. The present status of the company is Active. The registered address of Allentown Europe Limited is Unit 3 Nimrod Way Nimrod Industrial Estate Reading Berkshire Rg2 0eb. . THOMPSON, Jill is a Secretary of the company. COIRO, John Michael is a Director of the company. COIRO, Michael Anthony is a Director of the company. Secretary DONNINGTON SECRETARIES LIMITED has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMPSON, Jill
Appointed Date: 16 December 2006

Director
COIRO, John Michael
Appointed Date: 21 December 2004
56 years old

Director
COIRO, Michael Anthony
Appointed Date: 21 December 2004
91 years old

Resigned Directors

Secretary
DONNINGTON SECRETARIES LIMITED
Resigned: 11 October 2006
Appointed Date: 21 December 2004

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 15 December 2006
Appointed Date: 11 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 December 2004
Appointed Date: 21 December 2004

Persons With Significant Control

Mr Michael Anthony Coiro
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Coiro
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALLENTOWN EUROPE LIMITED Events

30 Jan 2017
Confirmation statement made on 21 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 29 February 2016
06 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 44,013

17 Nov 2015
Total exemption small company accounts made up to 28 February 2015
07 May 2015
Registered office address changed from 100 Cardiff Road Reading RG1 8LL to Unit 3 Nimrod Way Nimrod Industrial Estate Reading Berkshire RG2 0EB on 7 May 2015
...
... and 33 more events
22 Dec 2005
Company name changed allentown uk LIMITED\certificate issued on 22/12/05
14 Feb 2005
Director's particulars changed
14 Feb 2005
Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100
21 Dec 2004
Secretary resigned
21 Dec 2004
Incorporation