ALLIED AFFINITY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01491836. The registration start date is April 18, 1980. The current status is Active.
Company Number | 01491836 |
Company Name | ALLIED AFFINITY LIMITED |
Registered Address |
Tudor John Nightingale House Epsom Surrey KT17 1HQ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1980-04-18 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-08-10 |
Returns Last Update | 2015-07-13 |
Confirmation Statement Due Date | 2021-07-27 |
Confirmation Statement Last Update | 2020-07-13 |
Mortgage Charges | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
TUDOR JOHN NIGHTINGALE HOUSE |
Post Town | EPSOM |
County | SURREY |
Post Code | KT17 1HQ |
Entity Name | Office Address |
---|---|
PAGE (CHELMSFORD) LIMITED | Tudor John, Nightingale House, Epsom, Surrey, KT17 1HQ |
PAGE HOLDINGS LIMITED | Tudor John, Nightingale House, Epsom, Surrey, KT17 1HQ |
F.W. JESTY LIMITED | Tudor John, Nightingale House, Epsom, Surrey, KT17 1HQ |
DERBY FINANCE LIMITED | Tudor John, Nightingale House, Epsom, Surrey, KT17 1HQ |
PAGE MOTORS (LEATHERHEAD) LIMITED | Tudor John, Nightingale House, Epsom, Surrey, KT17 1HQ |
WEDD & WHITE (COACHWORKS) LIMITED | Tudor John, Nightingale House, Epsom, Surrey, KT17 1HQ |
PAGE MOTORS (BOURNEMOUTH) LIMITED | Tudor John, Nightingale House, Epsom, Surrey, KT17 1HQ |
PAGE MOTORS LIMITED | Tudor John, Nightingale House, Epsom, Surrey, KT17 1HQ |
PAGE MOTORS (EPSOM) LIMITED | Tudor John, Nightingale House, Epsom, Surrey, KT17 1HQ |
Entity Name | Office Address |
---|---|
NEPEAN COMMUNICATIONS LIMITED | 46-48 East Street, Epsom, KT17 1HQ, United Kingdom |
SOLVESMITH LTD | 46 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom |
THE BARNES FUND TRUSTEE LIMITED | Tudor John Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom |
LAP RECORD CONSULTING LTD | Nightingale House 46/48, East Street, Epsom, Surrey, KT17 1HQ, England |
10X BUSINESS PSYCHOLOGY LIMITED | Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom |
THE FLYING PIGS - VISUAL EFFECTS AND ANIMATION COMPANY LTD | 46-48 East Street, Epsom, Surrey, KT17 1HQ |
ALLAN WILSON MUSIC LIMITED | Nightingale House, 46-48 East, Street, Epsom, Surrey, KT17 1HQ |
AGRICULTURAL & GROUNDSCARE CREDIT LIMITED | Nightingale House, 46/48 East, Street, Epsom, Surrey, KT17 1HQ |
G J & H K SERVICES LIMITED | Nightingale House 46-48, East Street, Epsom, Surrey, KT17 1HQ |
MANE ELECTRICAL CONTRACTORS LIMITED | Nightingale House 46/48 East, Street, Epsom, Surrey, KT17 1HQ |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PAGE, Mark Lewis | Secretary (Active) | Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ | / 12 May 2000 |
/ |
|
PAGE, Mark Lewis | Director (Active) | Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ | March 1968 / 27 August 2010 |
British / United Kingdom |
Director |
TAYLOR, Stephen John Douglas | Secretary (Resigned) | 29 Sutherland Avenue Jacobs Well, Guildford, Surrey, GU4 7QX | / |
/ |
|
CLARK, Robert Macgillivray | Director (Resigned) | Tansleys, Welcomes Road, Kenley, Surrey, CR8 5HB | March 1937 / |
British / |
Company Director |
HAYTER, Adrian Philip | Director (Resigned) | Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ | October 1969 / 27 August 2010 |
British / England |
Director |
PAGE, Richard Lewis | Director (Resigned) | Marlpost Farm, Marlpost, West Sussex, United Kingdom, RH13 9BZ | February 1941 / 2 May 1997 |
British / United Kingdom |
Company Director |
PAGE, Richard Lewis | Director (Resigned) | Brook Cottage, Gomshall, Surrey, GU5 9NZ | February 1941 / |
British / United Kingdom |
Member Of Parliament |
PYE, Martin Christopher | Director (Resigned) | Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ | March 1960 / 27 August 2010 |
British / England |
Director |
TAYLOR, Stephen John Douglas | Director (Resigned) | 29 Sutherland Avenue Jacobs Well, Guildford, Surrey, GU4 7QX | July 1952 / |
British / |
Company Director |
Post Town | EPSOM |
Post Code | KT17 1HQ |
SIC Code | 74990 - Non-trading company |
Please provide details on ALLIED AFFINITY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.