ANGAL COLLECTING BOXES & DEVICES LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN16 3LF

Company number 02425471
Status Active
Incorporation Date 22 September 1989
Company Type Private Limited Company
Address K2 BROOKSIDE AVENUE, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, BN16 3LF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen 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 BOXES & DEVICES LIMITED are www.angalcollectingboxesdevices.co.uk, and www.angal-collecting-boxes-devices.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one 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 Boxes Devices Limited is a Private Limited Company. The company registration number is 02425471. Angal Collecting Boxes Devices Limited has been working since 22 September 1989. The present status of the company is Active. The registered address of Angal Collecting Boxes Devices Limited is K2 Brookside Avenue Rustington Littlehampton West Sussex Bn16 3lf. . 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. 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 SIMMONDS, Helen Louise has been resigned. Director WALTERS, Robin Stephen has been resigned. The company operates in "Other service activities n.e.c.".


angal collecting boxes & devices Key Finiance

LIABILITIES n/a
CASH n/a
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: 20 May 2008

Secretary
ROLF, Alan Derek
Resigned: 20 March 2000

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

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
70 years old

Director
SIMMONDS, Helen Louise
Resigned: 01 September 2007
Appointed Date: 01 September 2007
66 years old

Director
WALTERS, Robin Stephen
Resigned: 20 March 2000
88 years old

ANGAL COLLECTING BOXES & DEVICES 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
18 Aug 2016
Total exemption small company accounts 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 50,000

...
... and 105 more events
23 Feb 1990
Accounting reference date notified as 31/12

09 Jan 1990
Particulars of mortgage/charge

30 Oct 1989
Registered office changed on 30/10/89 from: classic house 174-180 old street london EC1V 9BP

30 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Sep 1989
Incorporation

ANGAL COLLECTING BOXES & DEVICES LIMITED Charges

31 May 2013
Charge code 0242 5471 0003
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
21 March 2000
Debenture
Delivered: 25 March 2000
Status: Satisfied on 8 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1990
Charge
Delivered: 9 January 1990
Status: Satisfied on 8 February 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges undertaking and all property and…