ALLIED AFFINITY LIMITED

Address:
Tudor John, Nightingale House, Epsom, Surrey, KT17 1HQ

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address TUDOR JOHN
NIGHTINGALE HOUSE
Post Town EPSOM
County SURREY
Post Code KT17 1HQ

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town EPSOM
Post Code KT17 1HQ
SIC Code 74990 - Non-trading company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches