ALLIED CONSTRUCTION SUPPLIES LIMITED
LANGLEY ROAD SOUTH PENDLETON

Hellopages » Greater Manchester » Salford » M6 6SD
Company number 02872336
Status Active
Incorporation Date 16 November 1993
Company Type Private Limited Company
Address UNITS 12 & 13, ORCHARD TRADING ESTATE, LANGLEY ROAD SOUTH PENDLETON, SALFORD, M6 6SD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 1 in full. The most likely internet sites of ALLIED CONSTRUCTION SUPPLIES LIMITED are www.alliedconstructionsupplies.co.uk, and www.allied-construction-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Belle Vue Rail Station is 5.1 miles; to Burnage Rail Station is 6.1 miles; to Bolton Rail Station is 7.7 miles; to Ashley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied Construction Supplies Limited is a Private Limited Company. The company registration number is 02872336. Allied Construction Supplies Limited has been working since 16 November 1993. The present status of the company is Active. The registered address of Allied Construction Supplies Limited is Units 12 13 Orchard Trading Estate Langley Road South Pendleton Salford M6 6sd. . GEORGE, Julie Elizabeth is a Secretary of the company. BALL, Graham is a Director of the company. GEORGE, Julie Elizabeth is a Director of the company. Secretary BALL, Anne has been resigned. Secretary BALL, Graham has been resigned. Secretary DAWSON, Philip has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Director DAWSON, Philip has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director GORMAN, Maurice John has been resigned. Director LUND, Spencer has been resigned. Director TAYLOR, Adam has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GEORGE, Julie Elizabeth
Appointed Date: 13 February 2001

Director
BALL, Graham
Appointed Date: 18 October 1994
80 years old

Director
GEORGE, Julie Elizabeth
Appointed Date: 23 March 2001
53 years old

Resigned Directors

Secretary
BALL, Anne
Resigned: 13 February 2001
Appointed Date: 29 November 1994

Secretary
BALL, Graham
Resigned: 29 November 1994
Appointed Date: 18 October 1994

Secretary
DAWSON, Philip
Resigned: 21 October 1994
Appointed Date: 21 June 1994

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 16 November 1993
Appointed Date: 16 November 1993

Director
DAWSON, Philip
Resigned: 21 October 1994
Appointed Date: 21 June 1994
52 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 16 November 1993
Appointed Date: 16 November 1993

Director
GORMAN, Maurice John
Resigned: 29 November 1994
Appointed Date: 18 October 1994
76 years old

Director
LUND, Spencer
Resigned: 29 November 1994
Appointed Date: 18 October 1994
78 years old

Director
TAYLOR, Adam
Resigned: 21 October 1994
Appointed Date: 21 June 1994
52 years old

ALLIED CONSTRUCTION SUPPLIES LIMITED Events

19 Dec 2016
Confirmation statement made on 16 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 November 2015
16 Jul 2016
Satisfaction of charge 1 in full
23 Jun 2016
Registration of charge 028723360002, created on 13 June 2016
19 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 5,003

...
... and 73 more events
29 Jun 1994
New secretary appointed;new director appointed

29 Jun 1994
New director appointed

20 Jun 1994
Secretary resigned;director resigned

20 Jun 1994
Registered office changed on 20/06/94 from: 419-421 high road harrow middlesex HA3 6EL

16 Nov 1993
Incorporation

ALLIED CONSTRUCTION SUPPLIES LIMITED Charges

13 June 2016
Charge code 0287 2336 0002
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
22 November 1994
Book debt charge
Delivered: 25 November 1994
Status: Satisfied on 16 July 2016
Persons entitled: Causeway Invoice Discounting Company Limited
Description: All book debts and other debts of the company. See the…