ALLWEALD MANAGEMENT LIMITED
OAKHAM

Hellopages » Rutland » Rutland » LE15 9QD

Company number 02275669
Status Active
Incorporation Date 8 July 1988
Company Type Private Limited Company
Address THE GARDEN HOTEL, 16 HIGH STREET WEST UPPINGHAM, OAKHAM, RUTLAND, LE15 9QD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ALLWEALD MANAGEMENT LIMITED are www.allwealdmanagement.co.uk, and www.allweald-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Corby Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allweald Management Limited is a Private Limited Company. The company registration number is 02275669. Allweald Management Limited has been working since 08 July 1988. The present status of the company is Active. The registered address of Allweald Management Limited is The Garden Hotel 16 High Street West Uppingham Oakham Rutland Le15 9qd. . HACKNEY, Christine Elizabeth is a Secretary of the company. HACKNEY, Christine Elizabeth is a Director of the company. HACKNEY, James Frederick Charles is a Director of the company. Director HACKNEY, Ian Trevor has been resigned. Director SUMNER, David Henry Campbell has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director

Director
HACKNEY, James Frederick Charles
Appointed Date: 01 August 1997
51 years old

Resigned Directors

Director
HACKNEY, Ian Trevor
Resigned: 17 January 2014
82 years old

Director
SUMNER, David Henry Campbell
Resigned: 14 March 2005
81 years old

Persons With Significant Control

Mrs Christine Elizabeth Hackney
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALLWEALD MANAGEMENT LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 July 2016
25 Aug 2016
Confirmation statement made on 23 August 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 31 July 2015
25 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 72,276

03 Mar 2015
Registration of charge 022756690005, created on 13 February 2015
...
... and 77 more events
04 Oct 1988
Accounting reference date notified as 31/07

03 Aug 1988
Registered office changed on 03/08/88 from: temple house 20 holywell row london EC2A 4JB

03 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Jul 1988
Incorporation

ALLWEALD MANAGEMENT LIMITED Charges

13 February 2015
Charge code 0227 5669 0005
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The garden hotel 16 high street west uppingham oakham…
5 February 2015
Charge code 0227 5669 0004
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 November 2011
Legal charge
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Charity Trustees of Festiniog Railway Trust (Rcn 239904) Currently Being Richard Broyd, Dewi Wyn Roberts, John Denys Charles Anstice Prideaux, Robert John Gurney Riddick and Michael Alec Schumann
Description: F/H property k/a the garden hotel high street west…
14 December 1990
Debenture
Delivered: 18 December 1990
Status: Satisfied on 21 November 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold property k/as the garden hotel, high street…
14 December 1990
Legal charge
Delivered: 18 December 1990
Status: Satisfied on 21 November 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/hold property k/as the garden hotel, high…