F.T. ALLEN LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN12 4AP
Company number 03000667
Status Active
Incorporation Date 9 December 1994
Company Type Private Limited Company
Address THIRD FLOOR CARAVELLE HOUSE, 19 GORING ROAD, WORTHING, WEST SUSSEX, BN12 4AP
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Cancellation of shares. Statement of capital on 4 January 2016 GBP 1.00 . The most likely internet sites of F.T. ALLEN LIMITED are www.ftallen.co.uk, and www.f-t-allen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Worthing Rail Station is 1.2 miles; to Angmering Rail Station is 3.8 miles; to Amberley Rail Station is 8.4 miles; to Pulborough Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F T Allen Limited is a Private Limited Company. The company registration number is 03000667. F T Allen Limited has been working since 09 December 1994. The present status of the company is Active. The registered address of F T Allen Limited is Third Floor Caravelle House 19 Goring Road Worthing West Sussex Bn12 4ap. . ROLFE, Michael Frank is a Secretary of the company. GRAVES, Benjamin John is a Director of the company. ROLFE, Michael Frank is a Director of the company. Secretary FOY, David Thomas has been resigned. Nominee Secretary GLEAVES, Martin Alfred has been resigned. Secretary KENT, Peter Alfred has been resigned. Secretary ROLFE, Michael Frank has been resigned. Director FOY, David Thomas has been resigned. Director KENT, Peter Alfred has been resigned. Nominee Director MW SECRETARIAL SEARCH & REGISTRATION SERVICES LIMITED has been resigned. Director ROLFE, Michael Frank has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
ROLFE, Michael Frank
Appointed Date: 01 May 1998

Director
GRAVES, Benjamin John
Appointed Date: 04 January 2016
48 years old

Director
ROLFE, Michael Frank
Appointed Date: 01 May 1998
62 years old

Resigned Directors

Secretary
FOY, David Thomas
Resigned: 20 March 1998
Appointed Date: 08 June 1997

Nominee Secretary
GLEAVES, Martin Alfred
Resigned: 01 January 1995
Appointed Date: 09 December 1994

Secretary
KENT, Peter Alfred
Resigned: 01 May 1998
Appointed Date: 20 March 1998

Secretary
ROLFE, Michael Frank
Resigned: 08 June 1997
Appointed Date: 01 January 1995

Director
FOY, David Thomas
Resigned: 20 March 1998
Appointed Date: 01 January 1995
79 years old

Director
KENT, Peter Alfred
Resigned: 04 January 2016
Appointed Date: 12 December 1994
78 years old

Nominee Director
MW SECRETARIAL SEARCH & REGISTRATION SERVICES LIMITED
Resigned: 12 December 1994
Appointed Date: 09 December 1994

Director
ROLFE, Michael Frank
Resigned: 08 June 1997
Appointed Date: 01 January 1995
62 years old

Persons With Significant Control

Mr. Michael Frank Rolfe Msc Frics Mapm
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

F.T. ALLEN LIMITED Events

22 Dec 2016
Confirmation statement made on 9 December 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 1.00

15 Mar 2016
Statement of capital following an allotment of shares on 5 January 2016
  • GBP 1.33

15 Mar 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 65 more events
19 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Jan 1995
Director resigned;new director appointed

19 Jan 1995
New director appointed

19 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

09 Dec 1994
Incorporation

F.T. ALLEN LIMITED Charges

7 February 1995
Mortgage debenture
Delivered: 16 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…