ALLEN (FENCING) LIMITED
SURREY

Hellopages » Surrey » Woking » KT14 6EJ

Company number 00489740
Status Active
Incorporation Date 22 December 1950
Company Type Private Limited Company
Address BIRCH WALK, WEST BYFLEET, SURREY, KT14 6EJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Resolutions RES13 ‐ Composite guarantee and indemnity and unsecure interest free loan approved 26/09/2016 ; Termination of appointment of Sean Anthony Salmon as a secretary on 26 September 2016. The most likely internet sites of ALLEN (FENCING) LIMITED are www.allenfencing.co.uk, and www.allen-fencing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and ten months. The distance to to Sunningdale Rail Station is 6.5 miles; to Feltham Rail Station is 8.6 miles; to Sunnymeads Rail Station is 9.3 miles; to Windsor & Eton Central Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allen Fencing Limited is a Private Limited Company. The company registration number is 00489740. Allen Fencing Limited has been working since 22 December 1950. The present status of the company is Active. The registered address of Allen Fencing Limited is Birch Walk West Byfleet Surrey Kt14 6ej. . COPE, Paul Robert is a Director of the company. JONES, Michael Robert is a Director of the company. JONES, Terence Ian is a Director of the company. Secretary MCNEIL, Keith William has been resigned. Secretary SALMON, Sean Anthony has been resigned. Director MCNEIL, Keith William has been resigned. Director SALMON, John Verney has been resigned. Director SALMON, Sean Anthony has been resigned. Director STAINER, Richard has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
COPE, Paul Robert
Appointed Date: 10 November 1997
60 years old

Director
JONES, Michael Robert
Appointed Date: 06 April 2009
54 years old

Director
JONES, Terence Ian
Appointed Date: 06 April 2009
62 years old

Resigned Directors

Secretary
MCNEIL, Keith William
Resigned: 16 November 2006

Secretary
SALMON, Sean Anthony
Resigned: 26 September 2016
Appointed Date: 16 November 2006

Director
MCNEIL, Keith William
Resigned: 16 November 2006
Appointed Date: 10 November 1997
75 years old

Director
SALMON, John Verney
Resigned: 31 January 2007
78 years old

Director
SALMON, Sean Anthony
Resigned: 26 September 2016
Appointed Date: 01 October 2005
47 years old

Director
STAINER, Richard
Resigned: 06 November 1997
74 years old

Persons With Significant Control

Afl Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLEN (FENCING) LIMITED Events

03 Feb 2017
Confirmation statement made on 13 January 2017 with updates
14 Oct 2016
Resolutions
  • RES13 ‐ Composite guarantee and indemnity and unsecure interest free loan approved 26/09/2016

28 Sep 2016
Termination of appointment of Sean Anthony Salmon as a secretary on 26 September 2016
28 Sep 2016
Termination of appointment of Sean Anthony Salmon as a director on 26 September 2016
18 Jul 2016
Full accounts made up to 29 February 2016
  • ANNOTATION Part Admin Removed pages containing unnecessary material at the back of the annual accounts were administratively removed on 06/10/2016

...
... and 95 more events
03 Feb 1988
Return made up to 29/12/87; full list of members

16 Nov 1987
Particulars of mortgage/charge

08 Jan 1987
Accounts for a small company made up to 28 February 1986

08 Jan 1987
Return made up to 05/12/86; full list of members

02 Jan 1987
Particulars of mortgage/charge

ALLEN (FENCING) LIMITED Charges

2 September 2008
An omnibus guarantee and set-off agreement
Delivered: 4 September 2008
Status: Satisfied on 23 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
28 February 2006
Mortgage deed
Delivered: 3 March 2006
Status: Satisfied on 23 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H upside goods yard, birch walk, west byfleet, surrey…
11 November 1987
Single debenture
Delivered: 16 November 1987
Status: Satisfied on 23 January 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1986
Legal charge
Delivered: 2 January 1987
Status: Satisfied on 8 November 2014
Persons entitled: Lloyds Bank PLC
Description: F/H land at west byfleet surrey.
12 July 1984
Legal mortgage
Delivered: 24 July 1984
Status: Satisfied on 8 November 2014
Persons entitled: Lloyds Bank PLC
Description: F/H - upside goods yard buch walk west byfleet surrey.