ALLEN WILSON JOINERY LIMITED
DITTON

Hellopages » Kent » Tonbridge and Malling » ME20 6AG

Company number 03466008
Status Active
Incorporation Date 14 November 1997
Company Type Private Limited Company
Address THE OLD MILL HOUSE, THE STREAM, DITTON, KENT, ME20 6AG
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Peter Henry Wilson as a director on 25 November 2016; Purchase of own shares.; Cancellation of shares. Statement of capital on 25 November 2016 GBP 500 . The most likely internet sites of ALLEN WILSON JOINERY LIMITED are www.allenwilsonjoinery.co.uk, and www.allen-wilson-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Bearsted Rail Station is 5.7 miles; to Chatham Rail Station is 6.5 miles; to Rochester Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allen Wilson Joinery Limited is a Private Limited Company. The company registration number is 03466008. Allen Wilson Joinery Limited has been working since 14 November 1997. The present status of the company is Active. The registered address of Allen Wilson Joinery Limited is The Old Mill House The Stream Ditton Kent Me20 6ag. . ALLEN, Victor David is a Secretary of the company. ALLEN, Victor David is a Director of the company. JOSLIN, Colin Michael is a Director of the company. PRIOR, Anthony Charles is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HATTON, Robert Thomas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TERRY, Christopher has been resigned. Director WILSON, Kenneth Michael has been resigned. Director WILSON, Peter Henry has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
ALLEN, Victor David
Appointed Date: 14 November 1997

Director
ALLEN, Victor David
Appointed Date: 14 November 1997
80 years old

Director
JOSLIN, Colin Michael
Appointed Date: 01 March 2007
52 years old

Director
PRIOR, Anthony Charles
Appointed Date: 18 March 2016
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997

Director
HATTON, Robert Thomas
Resigned: 30 November 2005
Appointed Date: 01 January 1998
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997

Director
TERRY, Christopher
Resigned: 31 December 2010
Appointed Date: 01 March 2007
57 years old

Director
WILSON, Kenneth Michael
Resigned: 01 March 2013
Appointed Date: 01 January 1998
76 years old

Director
WILSON, Peter Henry
Resigned: 25 November 2016
Appointed Date: 14 November 1997
73 years old

Persons With Significant Control

Mr Victor David Allen
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

ALLEN WILSON JOINERY LIMITED Events

23 Feb 2017
Termination of appointment of Peter Henry Wilson as a director on 25 November 2016
25 Jan 2017
Purchase of own shares.
18 Jan 2017
Cancellation of shares. Statement of capital on 25 November 2016
  • GBP 500

29 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

29 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 61 more events
15 Jan 1998
New director appointed
15 Jan 1998
New secretary appointed;new director appointed
15 Jan 1998
Secretary resigned
15 Jan 1998
Director resigned
14 Nov 1997
Incorporation

ALLEN WILSON JOINERY LIMITED Charges

28 August 2015
Charge code 0346 6008 0002
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land at unit…
9 June 1998
Mortgage debenture
Delivered: 17 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…