Company number 01800086
Status Active
Incorporation Date 14 March 1984
Company Type Private Limited Company
Address 504 DUDLEY ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV2 3AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
GBP 9,500
; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Paul Michael Davies on 5 August 2015. The most likely internet sites of ALLEN-MARTIN CONSERVATION LIMITED are www.allenmartinconservation.co.uk, and www.allen-martin-conservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Allen Martin Conservation Limited is a Private Limited Company.
The company registration number is 01800086. Allen Martin Conservation Limited has been working since 14 March 1984.
The present status of the company is Active. The registered address of Allen Martin Conservation Limited is 504 Dudley Road Wolverhampton West Midlands Wv2 3aa. . CHECKETTS, Lyn Audrey is a Secretary of the company. CHECKETTS, Lyn Audrey is a Director of the company. DAVIES, Paul Michael is a Director of the company. Secretary BOWER, Brian Ralph has been resigned. Secretary BROWN, Alan has been resigned. Director BOWER, Brian Ralph has been resigned. Director CHECKETTS, Warwick Martin has been resigned. Director KENYON, Christopher George has been resigned. Director PERKS, William David has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
ALLEN-MARTIN CONSERVATION LIMITED Events
30 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Aug 2015
Director's details changed for Paul Michael Davies on 5 August 2015
05 Aug 2015
Secretary's details changed for Lyn Audrey Checketts on 5 August 2015
05 Aug 2015
Director's details changed for Lyn Audrey Checketts on 5 August 2015
...
... and 87 more events
28 Aug 1987
Accounting reference date extended from 30/09 to 31/12
28 Jul 1987
Accounts for a small company made up to 30 September 1986
28 Jul 1987
Return made up to 15/05/87; full list of members
20 Mar 1987
Return made up to 31/12/86; full list of members
14 Mar 1984
Incorporation
23 September 1996
Debenture
Delivered: 25 September 1996
Status: Satisfied
on 23 March 2013
Persons entitled: William Kenyon & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
5 March 1990
Mortgage debenture
Delivered: 7 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 April 1984
Charge
Delivered: 12 April 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…