IAN ALLAN GROUP LIMITED
SHEPPERTON

Hellopages » Surrey » Spelthorne » TW17 8AS
Company number 00739567
Status Active
Incorporation Date 1 November 1962
Company Type Private Limited Company
Address TERMINAL HSE., STATION APPROACH, SHEPPERTON, MIDDX., TW17 8AS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Group of companies' accounts made up to 30 November 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 49,932 ; Director's details changed for Mr Edwin Paul Allan on 2 February 2016. The most likely internet sites of IAN ALLAN GROUP LIMITED are www.ianallangroup.co.uk, and www.ian-allan-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. The distance to to Feltham Rail Station is 3.9 miles; to Fulwell Rail Station is 5 miles; to Chessington North Rail Station is 6.7 miles; to Brentford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ian Allan Group Limited is a Private Limited Company. The company registration number is 00739567. Ian Allan Group Limited has been working since 01 November 1962. The present status of the company is Active. The registered address of Ian Allan Group Limited is Terminal Hse Station Approach Shepperton Middx Tw17 8as. . HART, Derek Arthur is a Secretary of the company. ALLAN, David Ian is a Director of the company. ALLAN, Edwin Paul is a Director of the company. ALLAN, Gillian Susan is a Director of the company. SMITH, Michael Andrew is a Director of the company. WATKINS, Anthony Douglas is a Director of the company. Secretary NICOL, John has been resigned. Director ALLAN, Ian has been resigned. Director ALLAN, Jane Bays has been resigned. Director ALLAN, Mollie Eileen has been resigned. Director LARMUTH, David Downes has been resigned. Director MILES, Norman William has been resigned. Director SOMERVILLE, Howard Neil has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HART, Derek Arthur
Appointed Date: 14 October 1994

Director
ALLAN, David Ian

71 years old

Director
ALLAN, Edwin Paul

68 years old

Director
ALLAN, Gillian Susan

68 years old

Director
SMITH, Michael Andrew
Appointed Date: 01 February 2011
65 years old

Director
WATKINS, Anthony Douglas
Appointed Date: 19 July 1996
81 years old

Resigned Directors

Secretary
NICOL, John
Resigned: 14 October 1997

Director
ALLAN, Ian
Resigned: 22 July 2010
103 years old

Director
ALLAN, Jane Bays
Resigned: 20 February 2003
69 years old

Director
ALLAN, Mollie Eileen
Resigned: 21 November 2008
104 years old

Director
LARMUTH, David Downes
Resigned: 31 March 1999
Appointed Date: 19 July 1996
82 years old

Director
MILES, Norman William
Resigned: 12 January 2000
104 years old

Director
SOMERVILLE, Howard Neil
Resigned: 30 June 1994
77 years old

IAN ALLAN GROUP LIMITED Events

21 Aug 2016
Group of companies' accounts made up to 30 November 2015
01 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 49,932

04 Feb 2016
Director's details changed for Mr Edwin Paul Allan on 2 February 2016
04 Aug 2015
Group of companies' accounts made up to 30 November 2014
29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 49,932

...
... and 80 more events
21 Aug 1987
Return made up to 07/07/87; full list of members

01 Aug 1986
Group of companies' accounts made up to 30 November 1985

01 Aug 1986
Return made up to 21/07/86; full list of members

15 Jul 1986
Secretary resigned;new secretary appointed

01 Nov 1962
Incorporation

IAN ALLAN GROUP LIMITED Charges

20 July 2011
Guarantee & debenture
Delivered: 6 August 2011
Status: Satisfied on 18 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 2009
Guarantee & debenture
Delivered: 21 July 2009
Status: Satisfied on 3 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…