ALLIED LONDON PROPERTY INVESTMENTS LIMITED

C/O Allied London, Suite 1, Bonded Warehouse C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP, Greater Manchester, England
StatusACTIVE
Company No.00994925
CategoryPrivate Limited Company
Incorporated20 Nov 1970
Age53 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

ALLIED LONDON PROPERTY INVESTMENTS LIMITED is an active private limited company with number 00994925. It was incorporated 53 years, 6 months, 28 days ago, on 20 November 1970. The company address is C/O Allied London, Suite 1, Bonded Warehouse C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP, Greater Manchester, England.



People

GORASIA, Suresh Premji

Director

Director

ACTIVE

Assigned on 27 Mar 2018

Current time on role 6 years, 2 months, 22 days

GRAHAM WATSON, Frederick Paul

Director

Finance Director

ACTIVE

Assigned on

Current time on role

INGALL, Michael Julian

Director

Company Director

ACTIVE

Assigned on 09 Feb 1996

Current time on role 28 years, 4 months, 9 days

RAINE, Jonathan

Director

Director

ACTIVE

Assigned on 27 Mar 2018

Current time on role 6 years, 2 months, 22 days

ASHURST, John Richard

Secretary

RESIGNED

Assigned on 30 Sep 2003

Resigned on 15 Oct 2010

Time on role 7 years, 15 days

BELL, Martin

Secretary

RESIGNED

Assigned on 13 Dec 2011

Resigned on 05 Apr 2012

Time on role 3 months, 23 days

CAMPBELL, Andy

Secretary

RESIGNED

Assigned on 05 Apr 2012

Resigned on 24 Mar 2018

Time on role 5 years, 11 months, 19 days

GORASIA, Suresh Premji

Secretary

RESIGNED

Assigned on 15 Oct 2010

Resigned on 13 Dec 2011

Time on role 1 year, 1 month, 29 days

NIXON, John Henry

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 2003

Time on role 20 years, 8 months, 19 days

BALLIN, David

Director

Property Director

RESIGNED

Assigned on

Resigned on 01 Oct 1997

Time on role 26 years, 8 months, 18 days

BURNS, Jacqueline Anne

Director

Accountant

RESIGNED

Assigned on 19 Jul 2001

Resigned on 04 Jul 2003

Time on role 1 year, 11 months, 16 days

DANIELL, Philip John

Director

Surveyor

RESIGNED

Assigned on

Resigned on 03 Aug 2006

Time on role 17 years, 10 months, 15 days

LEIGH, Geoffrey Norman, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Nov 1998

Time on role 25 years, 6 months, 23 days

LEIGH, Morris

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 6 months, 17 days

LYELL, Stuart Paul

Director

Director

RESIGNED

Assigned on 15 Jul 2011

Resigned on 24 Mar 2018

Time on role 6 years, 8 months, 9 days

NIXON, John Henry

Director

Company Secretary

RESIGNED

Assigned on 19 Jul 2001

Resigned on 30 Sep 2003

Time on role 2 years, 2 months, 11 days

STANTON, Howard Terence

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 5 months, 18 days

TROTT, Gary Keith

Director

Accountant

RESIGNED

Assigned on 04 Jul 2003

Resigned on 03 Oct 2008

Time on role 5 years, 2 months, 30 days


Some Companies

C.E.I CATERING LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11423944
Status:ACTIVE
Category:Private Limited Company

ETHOS METRICS LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:10486969
Status:ACTIVE
Category:Private Limited Company

LONGFIELD GARDENS MANAGEMENT COMPANY LIMITED

5 LONGFIELD GARDENS,WARRINGTON,WA2 8LU

Number:06722582
Status:ACTIVE
Category:Private Limited Company

RICHVALE RESORTS LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:09463513
Status:ACTIVE
Category:Private Limited Company

THE CROWN AT RADNAGE LTD

C/O BARRELS ACCOUNTANTS LTD, ASTON COURT ASTON COURT,HIGH WYCOMBE,HP11 1LA

Number:10490625
Status:ACTIVE
Category:Private Limited Company

THE WABI-SABI ACADEMY LIMITED

87 ROCHESTER ROAD,DURHAM,DH1 5PW

Number:07899423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source