IAN ALLAN MOTORS LIMITED
SHEPPERTON

Hellopages » Surrey » Spelthorne » TW17 8AS

Company number 00943545
Status Active
Incorporation Date 3 December 1968
Company Type Private Limited Company
Address TERMINAL HSE, STATION APPROACH, SHEPPERTON, MIDDX, TW17 8AS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full 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 100,000 ; Director's details changed for Mr Edwin Paul Allan on 2 February 2016. The most likely internet sites of IAN ALLAN MOTORS LIMITED are www.ianallanmotors.co.uk, and www.ian-allan-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten 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 Motors Limited is a Private Limited Company. The company registration number is 00943545. Ian Allan Motors Limited has been working since 03 December 1968. The present status of the company is Active. The registered address of Ian Allan Motors 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. WATKINS, Anthony Douglas is a Director of the company. Secretary NICOL, John has been resigned. Director ALLAN, Ian has been resigned. Director LARMUTH, David Downes has been resigned. Director NICOL, John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HART, Derek Arthur
Appointed Date: 26 July 2002

Director
ALLAN, David Ian

71 years old

Director
ALLAN, Edwin Paul

68 years old

Director

Resigned Directors

Secretary
NICOL, John
Resigned: 31 August 2002

Director
ALLAN, Ian
Resigned: 13 November 2006
103 years old

Director
LARMUTH, David Downes
Resigned: 31 March 1999
81 years old

Director
NICOL, John
Resigned: 31 August 2002
88 years old

IAN ALLAN MOTORS LIMITED Events

21 Aug 2016
Full 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 100,000

04 Feb 2016
Director's details changed for Mr Edwin Paul Allan on 2 February 2016
04 Aug 2015
Full 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 100,000

...
... and 84 more events
24 Aug 1987
Return made up to 07/07/87; full list of members

24 Aug 1987
Full accounts made up to 30 November 1986

01 Aug 1986
Full 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;new director appointed

IAN ALLAN MOTORS 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…
8 January 2010
Charge on vehicle stocks
Delivered: 12 January 2010
Status: Satisfied on 14 July 2014
Persons entitled: Fce Bank PLC
Description: All such of the present and future property and assets all…
8 January 2010
Debenture
Delivered: 12 January 2010
Status: Satisfied on 14 July 2014
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 1998
Debenture
Delivered: 10 April 1998
Status: Satisfied on 21 August 2010
Persons entitled: Saab Finance Limited
Description: All those monies which may from time to time be owing to…
9 December 1992
Used vehicle charge
Delivered: 10 December 1992
Status: Satisfied on 12 May 2010
Persons entitled: Psa Wholesale Limited
Description: All its interest (if any) in any (I) used cars to which h m…
28 June 1991
Charge
Delivered: 3 July 1991
Status: Satisfied on 12 May 2010
Persons entitled: Psa Wholesale Limited
Description: All the chargors interest (if any) in any vehicle delivered…