ALLELY EDEN HOLDINGS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B66 2RP

Company number 05760880
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address PO BOX 58, ALMA STREET, SMETHWICK, WEST MIDLANDS, B66 2RP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 29 March 2017 with updates; Director's details changed for John David Fulton on 25 November 2016. The most likely internet sites of ALLELY EDEN HOLDINGS LIMITED are www.allelyedenholdings.co.uk, and www.allely-eden-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Allely Eden Holdings Limited is a Private Limited Company. The company registration number is 05760880. Allely Eden Holdings Limited has been working since 29 March 2006. The present status of the company is Active. The registered address of Allely Eden Holdings Limited is Po Box 58 Alma Street Smethwick West Midlands B66 2rp. . HOLLIES, Jeffrey William is a Secretary of the company. FULTON, John David is a Director of the company. HOLLIES, Jeffrey William is a Director of the company. WHITMORE, Mark Charlton is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Bryan Philip has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOLLIES, Jeffrey William
Appointed Date: 29 March 2006

Director
FULTON, John David
Appointed Date: 29 March 2006
60 years old

Director
HOLLIES, Jeffrey William
Appointed Date: 29 March 2006
68 years old

Director
WHITMORE, Mark Charlton
Appointed Date: 29 March 2006
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 2006
Appointed Date: 29 March 2006

Director
JONES, Bryan Philip
Resigned: 31 December 2009
Appointed Date: 29 March 2006
77 years old

Persons With Significant Control

Mr Mark Charlton Whitmore
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

John David Fulton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLELY EDEN HOLDINGS LIMITED Events

24 Apr 2017
Accounts for a small company made up to 31 December 2016
05 Apr 2017
Confirmation statement made on 29 March 2017 with updates
22 Feb 2017
Director's details changed for John David Fulton on 25 November 2016
28 Apr 2016
Accounts for a small company made up to 31 December 2015
22 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 45,000

...
... and 35 more events
23 Oct 2006
Director's particulars changed
13 Oct 2006
Particulars of mortgage/charge
12 Oct 2006
Particulars of mortgage/charge
29 Mar 2006
Secretary resigned
29 Mar 2006
Incorporation

ALLELY EDEN HOLDINGS LIMITED Charges

6 October 2006
Debenture
Delivered: 13 October 2006
Status: Satisfied on 10 January 2008
Persons entitled: Ash & Lacy Services Limited
Description: Fixed and floating charges over the undertaking and all…
6 October 2006
Debenture
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…