ANGAL COLLECTING BOX MANAGEMENT LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN16 3LF

Company number 02715959
Status Active
Incorporation Date 19 May 1992
Company Type Private Limited Company
Address K2 BROOKSIDE AVENUE, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, BN16 3LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Sean Douglas Baker as a director on 5 December 2016; Termination of appointment of Joanne Samantha Baker as a director on 5 December 2016; Termination of appointment of Doreen May Baker as a director on 5 December 2016. The most likely internet sites of ANGAL COLLECTING BOX MANAGEMENT LIMITED are www.angalcollectingboxmanagement.co.uk, and www.angal-collecting-box-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Durrington-on-Sea Rail Station is 4.1 miles; to Worthing Rail Station is 5.7 miles; to Barnham Rail Station is 5.9 miles; to Pulborough Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angal Collecting Box Management Limited is a Private Limited Company. The company registration number is 02715959. Angal Collecting Box Management Limited has been working since 19 May 1992. The present status of the company is Active. The registered address of Angal Collecting Box Management Limited is K2 Brookside Avenue Rustington Littlehampton West Sussex Bn16 3lf. The cash in hand is £0k. It is £0k against last year. . BAKER, Doreen May is a Secretary of the company. BAKER, John Francis is a Director of the company. Secretary HOWS, Anthony John has been resigned. Secretary ROLF, Alan Derek has been resigned. Secretary ROLF, Janette Enid has been resigned. Secretary SANSOME, Laura has been resigned. Secretary SIMMONS, Helen Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Doreen May has been resigned. Director BAKER, Joanne Samantha has been resigned. Director BAKER, Sean Douglas has been resigned. Director PEARCE, Christopher Charles has been resigned. Director ROLF, Alan Derek has been resigned. Director WALTERS, Robin Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


angal collecting box management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAKER, Doreen May
Appointed Date: 31 May 2013

Director
BAKER, John Francis
Appointed Date: 31 May 2013
78 years old

Resigned Directors

Secretary
HOWS, Anthony John
Resigned: 31 May 2013
Appointed Date: 01 May 2008

Secretary
ROLF, Alan Derek
Resigned: 20 March 2000
Appointed Date: 10 July 1992

Secretary
ROLF, Janette Enid
Resigned: 01 September 2007
Appointed Date: 20 March 2000

Secretary
SANSOME, Laura
Resigned: 10 July 1992
Appointed Date: 30 June 1992

Secretary
SIMMONS, Helen Louise
Resigned: 19 May 2008
Appointed Date: 01 September 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 1992
Appointed Date: 19 May 1992

Director
BAKER, Doreen May
Resigned: 05 December 2016
Appointed Date: 31 May 2013
79 years old

Director
BAKER, Joanne Samantha
Resigned: 05 December 2016
Appointed Date: 31 May 2013
53 years old

Director
BAKER, Sean Douglas
Resigned: 05 December 2016
Appointed Date: 31 May 2013
55 years old

Director
PEARCE, Christopher Charles
Resigned: 31 January 2016
Appointed Date: 31 May 2013
71 years old

Director
ROLF, Alan Derek
Resigned: 31 May 2013
Appointed Date: 30 June 1992
70 years old

Director
WALTERS, Robin Stephen
Resigned: 20 March 2000
Appointed Date: 10 July 1992
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 June 1992
Appointed Date: 19 May 1992

ANGAL COLLECTING BOX MANAGEMENT LIMITED Events

09 Dec 2016
Termination of appointment of Sean Douglas Baker as a director on 5 December 2016
09 Dec 2016
Termination of appointment of Joanne Samantha Baker as a director on 5 December 2016
09 Dec 2016
Termination of appointment of Doreen May Baker as a director on 5 December 2016
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

...
... and 89 more events
17 Jul 1992
Registered office changed on 17/07/92 from: 2 baches street london N1 6UB

13 Jul 1992
Accounting reference date notified as 31/12

07 Jul 1992
Company name changed careunique LIMITED\certificate issued on 08/07/92

07 Jul 1992
Company name changed\certificate issued on 07/07/92
19 May 1992
Incorporation