ALAN ALLISON (1980) LIMITED
ROMILEY, STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 3NE

Company number 05420346
Status Active
Incorporation Date 9 April 2005
Company Type Private Limited Company
Address UNIT 2 CHADKIRK BUSINESS PARK, VALE ROAD, ROMILEY, STOCKPORT, CHESHIRE, SK6 3NE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ALAN ALLISON (1980) LIMITED are www.alanallison1980.co.uk, and www.alan-allison-1980.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Alan Allison 1980 Limited is a Private Limited Company. The company registration number is 05420346. Alan Allison 1980 Limited has been working since 09 April 2005. The present status of the company is Active. The registered address of Alan Allison 1980 Limited is Unit 2 Chadkirk Business Park Vale Road Romiley Stockport Cheshire Sk6 3ne. . SMITH, Debra Anne is a Secretary of the company. SMITH, Debra Anne is a Director of the company. SMITH, Garry Austin is a Director of the company. Secretary HERRICK, June has been resigned. Secretary LEES, Sarah has been resigned. Director HERRICK, John Giles has been resigned. Director HERRICK, June has been resigned. Director HERRICK, Richard Bryan has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
SMITH, Debra Anne
Appointed Date: 30 September 2005

Director
SMITH, Debra Anne
Appointed Date: 30 September 2005
62 years old

Director
SMITH, Garry Austin
Appointed Date: 30 September 2005
65 years old

Resigned Directors

Secretary
HERRICK, June
Resigned: 06 October 2005
Appointed Date: 07 May 2005

Secretary
LEES, Sarah
Resigned: 07 May 2005
Appointed Date: 09 April 2005

Director
HERRICK, John Giles
Resigned: 07 May 2005
Appointed Date: 09 April 2005
58 years old

Director
HERRICK, June
Resigned: 06 October 2005
Appointed Date: 07 May 2005
85 years old

Director
HERRICK, Richard Bryan
Resigned: 06 October 2005
Appointed Date: 07 May 2005
88 years old

ALAN ALLISON (1980) LIMITED Events

16 Jun 2016
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

11 Jul 2015
Total exemption small company accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

20 Jun 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 29 more events
27 May 2005
New director appointed
24 May 2005
Director resigned
24 May 2005
Secretary resigned
17 May 2005
New secretary appointed;new director appointed
09 Apr 2005
Incorporation

ALAN ALLISON (1980) LIMITED Charges

10 June 2005
Debenture
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…