ALLIED CREDIT LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2DR

Company number 03536573
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address NORTON HOUSE, MANSFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S60 2DR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 3rd Floor, Portland House Mansfield Road Rotherham South Yorkshire S60 2DR to Norton House Mansfield Road Rotherham South Yorkshire S60 2DR on 5 August 2016. The most likely internet sites of ALLIED CREDIT LIMITED are www.alliedcredit.co.uk, and www.allied-credit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Allied Credit Limited is a Private Limited Company. The company registration number is 03536573. Allied Credit Limited has been working since 27 March 1998. The present status of the company is Active. The registered address of Allied Credit Limited is Norton House Mansfield Road Rotherham South Yorkshire England S60 2dr. . STRINGER, Keith is a Director of the company. STRINGER, Mark is a Director of the company. STRINGER, Paul is a Director of the company. Secretary BILINSKI, Kathleen Mary Laura has been resigned. Secretary STRINGER, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STRINGER, Sarah has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
STRINGER, Keith
Appointed Date: 16 February 2012
83 years old

Director
STRINGER, Mark
Appointed Date: 27 March 1998
58 years old

Director
STRINGER, Paul
Appointed Date: 31 March 2014
55 years old

Resigned Directors

Secretary
BILINSKI, Kathleen Mary Laura
Resigned: 17 March 2009
Appointed Date: 08 June 1999

Secretary
STRINGER, Mark
Resigned: 08 June 1999
Appointed Date: 27 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 1998
Appointed Date: 27 March 1998

Director
STRINGER, Sarah
Resigned: 08 June 1999
Appointed Date: 27 March 1998
55 years old

Persons With Significant Control

Mr Mark Stringer
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Stinger
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Stringer
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLIED CREDIT LIMITED Events

31 Mar 2017
Confirmation statement made on 27 March 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Aug 2016
Registered office address changed from 3rd Floor, Portland House Mansfield Road Rotherham South Yorkshire S60 2DR to Norton House Mansfield Road Rotherham South Yorkshire S60 2DR on 5 August 2016
04 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 150

25 Feb 2016
Registration of charge 035365730002, created on 19 February 2016
...
... and 48 more events
20 Apr 1999
Return made up to 27/03/99; full list of members
05 May 1998
Ad 27/03/98--------- £ si 98@1=98 £ ic 2/100
05 May 1998
Accounting reference date extended from 31/03/99 to 30/04/99
31 Mar 1998
Secretary resigned
27 Mar 1998
Incorporation

ALLIED CREDIT LIMITED Charges

19 February 2016
Charge code 0353 6573 0002
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 May 2002
Guarantee & debenture
Delivered: 13 May 2002
Status: Satisfied on 11 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…