ROBERT ALLEN EUROPE LIMITED
LONDON LIFESTYLE FABRICS EUROPE LIMITED AMETEX UK LIMITED

Hellopages » Greater London » Southwark » SE1 9SG
Company number 02330430
Status Liquidation
Incorporation Date 21 December 1988
Company Type Private Limited Company
Address C/O DUFF & PHELPS LTD, THE SHARD 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Registered office address changed from Chiltern House the Valley Centre, Gordon Road High Wycombe Buckinghamshire HP13 6EQ to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 31 May 2017; Statement of affairs; Appointment of a voluntary liquidator. The most likely internet sites of ROBERT ALLEN EUROPE LIMITED are www.robertalleneurope.co.uk, and www.robert-allen-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Robert Allen Europe Limited is a Private Limited Company. The company registration number is 02330430. Robert Allen Europe Limited has been working since 21 December 1988. The present status of the company is Liquidation. The registered address of Robert Allen Europe Limited is C O Duff Phelps Ltd The Shard 32 London Bridge Street London Se1 9sg. . BAAN, Jan is a Director of the company. BROWNLIE, Steve is a Director of the company. EASON, Randall is a Director of the company. KOWALCZYK, Philip is a Director of the company. Secretary BIGNALL, John has been resigned. Secretary CLOTHIER, Peter Nicholas has been resigned. Secretary CRANEFIELD, Richard Andrew has been resigned. Director BALLS, Graham Francis has been resigned. Director BARNARD, Douglas Craig has been resigned. Director BIGNALL, John has been resigned. Director CHAPMAN, Simon Francis Mann has been resigned. Director CORDOVER, Jeffrey A has been resigned. Director CORDOVER, Ronald H has been resigned. Director CRANEFIELD, Richard Andrew has been resigned. Director DAVIES, Clive has been resigned. Director HOFFMAN, Ronald James has been resigned. Director LAMBORN, Keith Cecil has been resigned. Director LAMBORN, Keith Cecil has been resigned. Director MCGEE, Catherine has been resigned. Director ROSOWSKI, Robert Bernard has been resigned. Director SHAW, Reginald Dennis has been resigned. Director WEISSMAN, Robert Joseph has been resigned. Director ZEDDY, Daniel has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Director
BAAN, Jan
Appointed Date: 18 December 2013
53 years old

Director
BROWNLIE, Steve
Appointed Date: 01 November 2011
50 years old

Director
EASON, Randall
Appointed Date: 01 November 2011
47 years old

Director
KOWALCZYK, Philip
Appointed Date: 01 November 2011
65 years old

Resigned Directors

Secretary
BIGNALL, John
Resigned: 01 April 2002

Secretary
CLOTHIER, Peter Nicholas
Resigned: 17 July 2015
Appointed Date: 18 December 2013

Secretary
CRANEFIELD, Richard Andrew
Resigned: 18 December 2013
Appointed Date: 01 April 2002

Director
BALLS, Graham Francis
Resigned: 04 August 1996
Appointed Date: 27 November 1995
68 years old

Director
BARNARD, Douglas Craig
Resigned: 21 July 2000
Appointed Date: 04 August 1996
67 years old

Director
BIGNALL, John
Resigned: 01 April 2002
83 years old

Director
CHAPMAN, Simon Francis Mann
Resigned: 20 June 2008
Appointed Date: 19 April 2007
63 years old

Director
CORDOVER, Jeffrey A
Resigned: 01 November 2011
Appointed Date: 01 April 2002
52 years old

Director
CORDOVER, Ronald H
Resigned: 01 November 2011
Appointed Date: 01 April 2002
82 years old

Director
CRANEFIELD, Richard Andrew
Resigned: 18 December 2013
Appointed Date: 03 November 2003
59 years old

Director
DAVIES, Clive
Resigned: 03 November 1995
87 years old

Director
HOFFMAN, Ronald James
Resigned: 01 April 2002
Appointed Date: 04 August 1996
81 years old

Director
LAMBORN, Keith Cecil
Resigned: 31 December 2008
Appointed Date: 27 June 2008
81 years old

Director
LAMBORN, Keith Cecil
Resigned: 19 April 2007
Appointed Date: 20 September 1995
81 years old

Director
MCGEE, Catherine
Resigned: 01 April 2002
Appointed Date: 04 October 2001
64 years old

Director
ROSOWSKI, Robert Bernard
Resigned: 04 August 1996
85 years old

Director
SHAW, Reginald Dennis
Resigned: 30 November 1995
97 years old

Director
WEISSMAN, Robert Joseph
Resigned: 20 September 1995
90 years old

Director
ZEDDY, Daniel
Resigned: 08 October 2001
Appointed Date: 20 September 1995
71 years old

Persons With Significant Control

Robert Allen Fabrics (Canada) Ltd
Notified on: 13 October 2016
Nature of control: Ownership of shares – 75% or more

ROBERT ALLEN EUROPE LIMITED Events

31 May 2017
Registered office address changed from Chiltern House the Valley Centre, Gordon Road High Wycombe Buckinghamshire HP13 6EQ to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 31 May 2017
29 May 2017
Statement of affairs
29 May 2017
Appointment of a voluntary liquidator
29 May 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-15
This document is being processed and will be available in 5 days.

04 Jan 2017
Full accounts made up to 31 December 2015
...
... and 128 more events
09 May 1989
Director resigned;new director appointed

19 Apr 1989
New director appointed

19 Apr 1989
Accounting reference date notified as 30/11

13 Jan 1989
Secretary resigned;new secretary appointed

21 Dec 1988
Incorporation

ROBERT ALLEN EUROPE LIMITED Charges

12 December 2006
Rent deposit deed
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: Skillbond PLC
Description: The deposit account. See the mortgage charge document for…
2 August 2002
Rent deposit deed
Delivered: 14 August 2002
Status: Satisfied on 6 December 2007
Persons entitled: Corning Limited
Description: The company's interest in the deposit account (as defined…