ALLIED MILLS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QY

Company number 00037410
Status Active
Incorporation Date 26 October 1892
Company Type Private Limited Company
Address WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Accounts for a dormant company made up to 17 September 2016; Director's details changed for Mr Robin Anthony William Lee on 5 January 2017; Termination of appointment of Tania Joyce as a director on 30 September 2016. The most likely internet sites of ALLIED MILLS LIMITED are www.alliedmills.co.uk, and www.allied-mills.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-two years and eleven months. Allied Mills Limited is a Private Limited Company. The company registration number is 00037410. Allied Mills Limited has been working since 26 October 1892. The present status of the company is Active. The registered address of Allied Mills Limited is Weston Centre 10 Grosvenor Street London W1k 4qy. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. LEE, Robin Anthony William is a Director of the company. SCHOFIELD, Rosalyn Sharon is a Director of the company. Secretary FOSTER, Jessica Sophie has been resigned. Secretary GORE, Malcolm Raymond has been resigned. Secretary RICHARDSON, Lyn has been resigned. Secretary SPRINGETT, Catherine Mary has been resigned. Secretary WRIGHT, William Bernard has been resigned. Director BARTON, David Stephen has been resigned. Director BOON, David Grant has been resigned. Director CLARK, James Lawther Fullerton has been resigned. Director CONNOLLY, Martin Francis has been resigned. Director COOK, Timothy James has been resigned. Director DONOVAN, Patrick Lancaster has been resigned. Director FAIRWEATHER, Mark Robert has been resigned. Director FILLINGHAM, Charles Oswald has been resigned. Director FORGIE, Douglas Cameron has been resigned. Director HUGHES, Mark Rivers has been resigned. Director JESTER, Peter Michael Harper has been resigned. Director JOYCE, Tania has been resigned. Director LIGHT, David Andrew has been resigned. Director MCCARTHY, Daniel Charles has been resigned. Director MORGAN, Christopher Gareth has been resigned. Director RICHARD, Ralph Henry has been resigned. Director SARGEANT, Michael Anthony has been resigned. Director WESTON, Garfield Howard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SCHOFIELD, Rosalyn Sharon
Appointed Date: 13 August 2001

Director
LEE, Robin Anthony William
Appointed Date: 20 January 2014
60 years old

Director
SCHOFIELD, Rosalyn Sharon
Appointed Date: 28 July 2006
69 years old

Resigned Directors

Secretary
FOSTER, Jessica Sophie
Resigned: 26 February 2001
Appointed Date: 14 July 2000

Secretary
GORE, Malcolm Raymond
Resigned: 11 June 1999

Secretary
RICHARDSON, Lyn
Resigned: 13 August 2001
Appointed Date: 24 July 2001

Secretary
SPRINGETT, Catherine Mary
Resigned: 24 July 2001
Appointed Date: 26 February 2001

Secretary
WRIGHT, William Bernard
Resigned: 14 July 2000

Director
BARTON, David Stephen
Resigned: 20 January 2014
Appointed Date: 26 February 2007
60 years old

Director
BOON, David Grant
Resigned: 19 January 2001
79 years old

Director
CLARK, James Lawther Fullerton
Resigned: 08 April 1994
76 years old

Director
CONNOLLY, Martin Francis
Resigned: 31 March 2003
Appointed Date: 23 September 1991
80 years old

Director
COOK, Timothy James
Resigned: 24 February 2003
Appointed Date: 19 January 2001
67 years old

Director
DONOVAN, Patrick Lancaster
Resigned: 07 May 1992
100 years old

Director
FAIRWEATHER, Mark Robert
Resigned: 26 February 2007
Appointed Date: 01 March 1999
63 years old

Director
FILLINGHAM, Charles Oswald
Resigned: 23 March 1999
Appointed Date: 01 November 1994
64 years old

Director
FORGIE, Douglas Cameron
Resigned: 07 July 1997
86 years old

Director
HUGHES, Mark Rivers
Resigned: 24 February 2003
Appointed Date: 23 March 1999
65 years old

Director
JESTER, Peter Michael Harper
Resigned: 01 November 2001
72 years old

Director
JOYCE, Tania
Resigned: 30 September 2016
Appointed Date: 20 January 2014
59 years old

Director
LIGHT, David Andrew
Resigned: 28 July 2006
Appointed Date: 31 March 2003
61 years old

Director
MCCARTHY, Daniel Charles
Resigned: 24 February 2003
Appointed Date: 01 July 1997
75 years old

Director
MORGAN, Christopher Gareth
Resigned: 30 September 1999
Appointed Date: 01 March 1999
68 years old

Director
RICHARD, Ralph Henry
Resigned: 23 March 2001
83 years old

Director
SARGEANT, Michael Anthony
Resigned: 27 July 1992
78 years old

Director
WESTON, Garfield Howard
Resigned: 15 December 2000
98 years old

ALLIED MILLS LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 17 September 2016
05 Jan 2017
Director's details changed for Mr Robin Anthony William Lee on 5 January 2017
04 Oct 2016
Termination of appointment of Tania Joyce as a director on 30 September 2016
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 65,100

24 Dec 2015
Accounts for a dormant company made up to 12 September 2015
...
... and 137 more events
31 Jul 1986
Full accounts made up to 29 March 1986

31 Jul 1986
Return made up to 23/06/86; full list of members

21 Apr 1986
Declaration of satisfaction of mortgage/charge
31 Mar 1970
Company name changed\certificate issued on 31/03/70
26 Oct 1892
Certificate of incorporation

ALLIED MILLS LIMITED Charges

28 June 1973
Legal charge
Delivered: 17 July 1973
Status: Outstanding
Persons entitled: Pearl Assurance Company Limited
Description: F/H land and buildings at thorvertan, devon on the north…
21 June 1972
Legal charge
Delivered: 29 June 1972
Status: Outstanding
Persons entitled: Pearl Assurance Company Limited
Description: F/H land to the south of bourneside rood, chertsey, surrey…
30 April 1971
Legal charge
Delivered: 12 May 1971
Status: Outstanding
Persons entitled: Pearl Assurance Company Limited
Description: Kings mills, knottingley, york title no yk 8730 together…
22 April 1971
Legal charge
Delivered: 29 April 1971
Status: Outstanding
Persons entitled: Pearl Assurance Company Limited
Description: Grosvenor mills (including 51 & 53 grosvenor street and…
22 April 1971
Legal charge
Delivered: 29 April 1971
Status: Outstanding
Persons entitled: Pearl Assurance Company Limited
Description: (1) beech house and beech mills, dane street & land &…