ALL LANGUAGES LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 2TX
Company number 01632344
Status Active - Proposal to Strike off
Incorporation Date 29 April 1982
Company Type Private Limited Company
Address 10, NORMANTON AVENUE,, NORMANTON AVENUE, BOGNOR REGIS, WEST SUSSEX, ENGLAND, PO21 2TX
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Registered office address changed from 154 Bishopsgate London EC2M 4LN to 10, Normanton Avenue, Normanton Avenue Bognor Regis West Sussex PO21 2TX on 25 August 2016; Micro company accounts made up to 30 June 2015. The most likely internet sites of ALL LANGUAGES LIMITED are www.alllanguages.co.uk, and www.all-languages.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Chichester Rail Station is 5.3 miles; to Ford Rail Station is 5.6 miles; to Fishbourne Rail Station is 6.7 miles; to Amberley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All Languages Limited is a Private Limited Company. The company registration number is 01632344. All Languages Limited has been working since 29 April 1982. The present status of the company is Active - Proposal to Strike off. The registered address of All Languages Limited is 10 Normanton Avenue Normanton Avenue Bognor Regis West Sussex England Po21 2tx. . GRANGECREST SECRETARIES LTD is a Secretary of the company. NELSON, Lorna Bernice is a Director of the company. Secretary NELSON, Lorna Bernice has been resigned. Director HOFF, Michel Charles Alaint has been resigned. Director NELSON, James Harrison has been resigned. The company operates in "Translation and interpretation activities".


Current Directors

Secretary
GRANGECREST SECRETARIES LTD
Appointed Date: 31 August 2001

Director

Resigned Directors

Secretary
NELSON, Lorna Bernice
Resigned: 31 August 2001

Director
HOFF, Michel Charles Alaint
Resigned: 31 August 2001
84 years old

Director
NELSON, James Harrison
Resigned: 30 April 2000
85 years old

Persons With Significant Control

Mrs Lorna Beatrice Nelson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALL LANGUAGES LIMITED Events

25 Aug 2016
Confirmation statement made on 30 June 2016 with updates
25 Aug 2016
Registered office address changed from 154 Bishopsgate London EC2M 4LN to 10, Normanton Avenue, Normanton Avenue Bognor Regis West Sussex PO21 2TX on 25 August 2016
30 Mar 2016
Micro company accounts made up to 30 June 2015
04 Oct 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100

20 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 76 more events
01 Jul 1988
Return made up to 30/06/86; full list of members

08 Mar 1988
Accounting reference date shortened from 31/03 to 30/06

22 Jan 1988
Return made up to 30/06/85; full list of members

22 Jan 1988
Accounts made up to 30 June 1985

28 Oct 1986
First gazette

ALL LANGUAGES LIMITED Charges

12 February 1997
Fixed charge supplemental to a debenture dated 12.2.97 issued by the company
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title & interest of the company in…
12 February 1997
Debenture
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…