ALLIED PHILIPPINES (UK) LIMITED
LONDON ALLIED PHILIPPINES (UK) PLC ALLIED BANK PHILIPPINES (UK) PLC

Hellopages » Greater London » Westminster » SW1V 1AU
Company number 02655097
Status Active
Incorporation Date 17 October 1991
Company Type Private Limited Company
Address 238 VAUXHALL BRIDGE ROAD, LONDON, UNITED KINGDOM, SW1V 1AU
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 114 Rochester Row London SW1P 1JQ to 238 Vauxhall Bridge Road London SW1V 1AU on 29 February 2016. The most likely internet sites of ALLIED PHILIPPINES (UK) LIMITED are www.alliedphilippinesuk.co.uk, and www.allied-philippines-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied Philippines Uk Limited is a Private Limited Company. The company registration number is 02655097. Allied Philippines Uk Limited has been working since 17 October 1991. The present status of the company is Active. The registered address of Allied Philippines Uk Limited is 238 Vauxhall Bridge Road London United Kingdom Sw1v 1au. . HACKWOOD SECRETARIES LIMITED is a Nominee Secretary of the company. BORBON, Maria Socorro Caridad is a Director of the company. CO, Willy See is a Director of the company. VILLACORTA, Ernesto is a Director of the company. Director CHUA, Anthony has been resigned. Director CORDERO, Cesar Magnayon has been resigned. Director FAVILA, Peter has been resigned. Director GONZALES, Manuel Tan has been resigned. Director MASON, Roy Frederick has been resigned. Director NGO, Tee Eleno has been resigned. Director NOCHE, Jose Lopez Del Castillo has been resigned. Director TAGLE, Abner has been resigned. Director TANENGLIAN, Mariano has been resigned. Director WEDGE, John Francis Newdigate has been resigned. The company operates in "Banks".


Current Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Appointed Date: 17 October 1991

Director
BORBON, Maria Socorro Caridad
Appointed Date: 24 June 2004
64 years old

Director
CO, Willy See

94 years old

Director
VILLACORTA, Ernesto
Appointed Date: 16 March 2004
62 years old

Resigned Directors

Director
CHUA, Anthony
Resigned: 07 October 2013
Appointed Date: 11 September 2009
74 years old

Director
CORDERO, Cesar Magnayon
Resigned: 28 January 2003
Appointed Date: 02 June 1997
88 years old

Director
FAVILA, Peter
Resigned: 15 March 2002
Appointed Date: 21 July 2000
77 years old

Director
GONZALES, Manuel Tan
Resigned: 21 July 2000
88 years old

Director
MASON, Roy Frederick
Resigned: 31 August 2015
Appointed Date: 01 October 1997
89 years old

Director
NGO, Tee Eleno
Resigned: 16 March 2004
72 years old

Director
NOCHE, Jose Lopez Del Castillo
Resigned: 30 May 1997
74 years old

Director
TAGLE, Abner
Resigned: 24 June 2004
Appointed Date: 28 January 2003
67 years old

Director
TANENGLIAN, Mariano
Resigned: 11 September 2009
Appointed Date: 15 March 2002
86 years old

Director
WEDGE, John Francis Newdigate
Resigned: 30 April 1997
Appointed Date: 01 October 1993
104 years old

Persons With Significant Control

Lucio Tan
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALLIED PHILIPPINES (UK) LIMITED Events

02 Nov 2016
Confirmation statement made on 17 October 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
29 Feb 2016
Registered office address changed from 114 Rochester Row London SW1P 1JQ to 238 Vauxhall Bridge Road London SW1V 1AU on 29 February 2016
12 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1

11 Sep 2015
Statement of company's objects
...
... and 104 more events
26 Feb 1992
Company name changed hackplimco (no.one) public limit ed company\certificate issued on 26/02/92
12 Feb 1992
Ad 29/01/92--------- £ si 49998@1=49998 £ ic 2/50000

06 Feb 1992
Certificate of authorisation to commence business and borrow
06 Feb 1992
Application to commence business
17 Oct 1991
Incorporation