ALLEZ FRANCE GROUP LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7AN

Company number 01561368
Status Active
Incorporation Date 14 May 1981
Company Type Private Limited Company
Address ATLANTIC HOUSE 3600 PARKWAY, SOLENT BUSINESS PARK, FAREHAM, HAMPSHIRE, PO15 7AN
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 20,000 . The most likely internet sites of ALLEZ FRANCE GROUP LIMITED are www.allezfrancegroup.co.uk, and www.allez-france-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Fareham Rail Station is 2.8 miles; to St Denys Rail Station is 7.1 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allez France Group Limited is a Private Limited Company. The company registration number is 01561368. Allez France Group Limited has been working since 14 May 1981. The present status of the company is Active. The registered address of Allez France Group Limited is Atlantic House 3600 Parkway Solent Business Park Fareham Hampshire Po15 7an. . WILDE, Sandra Margaret is a Secretary of the company. AYLING, Christopher Peter is a Director of the company. WILDE, Sandra Margaret is a Director of the company. WILDE, Stephen Francis is a Director of the company. Secretary DAWE, Denise Kathleen has been resigned. Secretary GRIGG, Simon Kennedy has been resigned. Secretary STEVENS, Robert has been resigned. Director ALLEN, Stephen David has been resigned. Director DAWE, Denise Kathleen has been resigned. Director DAWE, Raymond Eric has been resigned. Director FLEMING, Justin Vandermere has been resigned. Director GRIGG, Simon Kennedy has been resigned. Director HEYDON, Sue has been resigned. Director STEVENS, Robert has been resigned. Director WESTON, David John has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
WILDE, Sandra Margaret
Appointed Date: 10 September 2003

Director
AYLING, Christopher Peter
Appointed Date: 01 January 2004
57 years old

Director
WILDE, Sandra Margaret
Appointed Date: 10 September 2003
66 years old

Director
WILDE, Stephen Francis
Appointed Date: 10 September 2003
66 years old

Resigned Directors

Secretary
DAWE, Denise Kathleen
Resigned: 02 March 2001

Secretary
GRIGG, Simon Kennedy
Resigned: 25 July 2002
Appointed Date: 02 March 2001

Secretary
STEVENS, Robert
Resigned: 10 September 2003
Appointed Date: 25 July 2002

Director
ALLEN, Stephen David
Resigned: 27 February 2004
Appointed Date: 25 July 2002
67 years old

Director
DAWE, Denise Kathleen
Resigned: 02 March 2001
77 years old

Director
DAWE, Raymond Eric
Resigned: 02 March 2001
78 years old

Director
FLEMING, Justin Vandermere
Resigned: 10 September 2003
Appointed Date: 05 March 2001
75 years old

Director
GRIGG, Simon Kennedy
Resigned: 25 July 2002
Appointed Date: 02 March 2001
68 years old

Director
HEYDON, Sue
Resigned: 18 February 2002
Appointed Date: 05 March 2001
62 years old

Director
STEVENS, Robert
Resigned: 10 September 2003
Appointed Date: 25 July 2002
72 years old

Director
WESTON, David John
Resigned: 30 April 2002
Appointed Date: 13 February 1992
64 years old

Persons With Significant Control

Mr Stephen Francis Wilde Aca
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Margaret Wilde
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLEZ FRANCE GROUP LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Aug 2016
Accounts for a dormant company made up to 31 October 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 20,000

09 Jul 2015
Accounts for a dormant company made up to 31 October 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000

...
... and 97 more events
02 Sep 1987
Return made up to 31/12/86; full list of members

02 Sep 1987
Full accounts made up to 30 November 1986

02 Sep 1987
Full accounts made up to 30 November 1985

20 Jun 1986
Registered office changed on 20/06/86 from: 25 london road newbury berks RG13 1JL

20 Jun 1986
Return made up to 31/12/85; full list of members

ALLEZ FRANCE GROUP LIMITED Charges

7 April 2000
Agreement relating to the deposit of certificate for shares in corsican places limited
Delivered: 26 April 2000
Status: Satisfied on 20 January 2001
Persons entitled: Janet Brenda Rankin and Iain Muirhead Rankin
Description: 14,117 ordinary shares of £1.00 each in corsican places…
26 March 1990
Charge over credit balance
Delivered: 30 March 1990
Status: Satisfied on 20 January 2001
Persons entitled: National Westminster Bank PLC
Description: All moneys held to credit the company by national…
30 October 1989
Legal mortgage
Delivered: 6 November 1989
Status: Satisfied on 20 January 2001
Persons entitled: National Westminster Bank PLC
Description: 27 west street stornington, horsham west sussex t/n wsx…