FIVE ALLS LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 1TR

Company number 05041460
Status Active
Incorporation Date 11 February 2004
Company Type Private Limited Company
Address 2 MACNEICE DRIVE, BARTON PARK, MARLBOROUGH, WILTSHIRE, SN8 1TR
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Termination of appointment of Gloria Mallaburn as a director on 28 October 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of FIVE ALLS LIMITED are www.fivealls.co.uk, and www.five-alls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Five Alls Limited is a Private Limited Company. The company registration number is 05041460. Five Alls Limited has been working since 11 February 2004. The present status of the company is Active. The registered address of Five Alls Limited is 2 Macneice Drive Barton Park Marlborough Wiltshire Sn8 1tr. The company`s financial liabilities are £4.31k. It is £1.41k against last year. And the total assets are £5.26k, which is £-0.33k against last year. DEAKIN, Catherine is a Secretary of the company. DICKIN, Bradley Sean is a Director of the company. SIMISON, Sheila Janet is a Director of the company. Secretary MERCER, Barry George has been resigned. Secretary SEAMAN, Tom has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MALLABURN, Gloria has been resigned. Director SEAMAN, Sarah has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Combined facilities support activities".


five alls Key Finiance

LIABILITIES £4.31k
+48%
CASH n/a
TOTAL ASSETS £5.26k
-6%
All Financial Figures

Current Directors

Secretary
DEAKIN, Catherine
Appointed Date: 24 September 2015

Director
DICKIN, Bradley Sean
Appointed Date: 22 November 2010
55 years old

Director
SIMISON, Sheila Janet
Appointed Date: 22 November 2010
71 years old

Resigned Directors

Secretary
MERCER, Barry George
Resigned: 26 June 2015
Appointed Date: 22 November 2010

Secretary
SEAMAN, Tom
Resigned: 22 November 2010
Appointed Date: 11 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 February 2004
Appointed Date: 11 February 2004

Director
MALLABURN, Gloria
Resigned: 28 October 2016
Appointed Date: 08 October 2015
81 years old

Director
SEAMAN, Sarah
Resigned: 22 November 2010
Appointed Date: 11 February 2004
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 February 2004
Appointed Date: 11 February 2004

Persons With Significant Control

Mr Bradley Sean Dickin
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mrs Sheila Janet Simison
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

FIVE ALLS LIMITED Events

14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
19 Nov 2016
Termination of appointment of Gloria Mallaburn as a director on 28 October 2016
13 May 2016
Total exemption small company accounts made up to 29 February 2016
29 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 8

29 Mar 2016
Director's details changed for Mrs Gloria Mallaburn on 8 October 2015
...
... and 43 more events
17 Mar 2004
New secretary appointed
17 Mar 2004
New director appointed
17 Mar 2004
Secretary resigned
17 Mar 2004
Director resigned
11 Feb 2004
Incorporation