ALLORO INVESTMENTS LIMITED
GODALMING BELFAST LEISURE CORPORATION LIMITED

Hellopages » Surrey » Waverley » GU7 3HN

Company number 03042191
Status Active
Incorporation Date 5 April 1995
Company Type Private Limited Company
Address THE WHITE HOUSE, 2 MEADROW, GODALMING, SURREY, GU7 3HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Director's details changed for Mr Philip Andrew Waddell on 19 January 2017; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of ALLORO INVESTMENTS LIMITED are www.alloroinvestments.co.uk, and www.alloro-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Alloro Investments Limited is a Private Limited Company. The company registration number is 03042191. Alloro Investments Limited has been working since 05 April 1995. The present status of the company is Active. The registered address of Alloro Investments Limited is The White House 2 Meadrow Godalming Surrey Gu7 3hn. . WADDELL, Philip Andrew is a Secretary of the company. BAINES, Toby Richard is a Director of the company. RENNIE, Andrew James is a Director of the company. WADDELL, Philip Andrew is a Director of the company. Secretary FAWCETT, James Adrian has been resigned. Secretary HILSDON, Mark Anthony has been resigned. Secretary RENNIE, Andrew James has been resigned. Secretary WOOLF, David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ADAIR, Murray Edward has been resigned. Director AITCHISON, Gordon Clark has been resigned. Director BAINES, Toby Richard has been resigned. Director FAWCETT, James Adrian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director NEWTON, Jonathan James has been resigned. Director WOOLF, David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WADDELL, Philip Andrew
Appointed Date: 10 July 2007

Director
BAINES, Toby Richard
Appointed Date: 01 May 2001
63 years old

Director
RENNIE, Andrew James
Appointed Date: 01 June 2006
59 years old

Director
WADDELL, Philip Andrew
Appointed Date: 02 April 2007
71 years old

Resigned Directors

Secretary
FAWCETT, James Adrian
Resigned: 14 September 2005
Appointed Date: 01 May 2003

Secretary
HILSDON, Mark Anthony
Resigned: 15 February 2007
Appointed Date: 14 September 2005

Secretary
RENNIE, Andrew James
Resigned: 10 July 2007
Appointed Date: 15 February 2007

Secretary
WOOLF, David
Resigned: 01 May 2003
Appointed Date: 10 April 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 April 1995
Appointed Date: 05 April 1995

Director
ADAIR, Murray Edward
Resigned: 27 April 2010
Appointed Date: 01 June 2006
58 years old

Director
AITCHISON, Gordon Clark
Resigned: 27 July 2009
Appointed Date: 01 June 2006
61 years old

Director
BAINES, Toby Richard
Resigned: 20 December 2000
Appointed Date: 10 April 1995
63 years old

Director
FAWCETT, James Adrian
Resigned: 14 September 2005
Appointed Date: 01 March 2000
59 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 April 1995
Appointed Date: 05 April 1995

Director
NEWTON, Jonathan James
Resigned: 31 August 2006
Appointed Date: 01 March 2000
79 years old

Director
WOOLF, David
Resigned: 01 May 2003
Appointed Date: 10 April 1995
80 years old

Persons With Significant Control

Mr Toby Richard Baines
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ALLORO INVESTMENTS LIMITED Events

10 Apr 2017
Confirmation statement made on 5 April 2017 with updates
09 Feb 2017
Director's details changed for Mr Philip Andrew Waddell on 19 January 2017
05 May 2016
Total exemption full accounts made up to 31 October 2015
11 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

02 Nov 2015
Previous accounting period extended from 30 April 2015 to 31 October 2015
...
... and 72 more events
12 Apr 1995
Registered office changed on 12/04/95 from: 120 east road london N1 6AA
12 Apr 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

12 Apr 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Apr 1995
£ nc 1000/1000000 10/04/95
05 Apr 1995
Incorporation