ANGAL LIMITED
LITTLEHAMPTON ANGAL ASSOCIATES LIMITED

Hellopages » West Sussex » Arun » BN16 3LF

Company number 02709887
Status Active
Incorporation Date 27 April 1992
Company Type Private Limited Company
Address K2 BROOKSIDE AVENUE, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, BN16 3LF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Joanne Samantha Baker as a director on 5 December 2016; Termination of appointment of Sean Douglas 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 LIMITED are www.angal.co.uk, and www.angal.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 Limited is a Private Limited Company. The company registration number is 02709887. Angal Limited has been working since 27 April 1992. The present status of the company is Active. The registered address of Angal Limited is K2 Brookside Avenue Rustington Littlehampton West Sussex Bn16 3lf. The company`s financial liabilities are £25k. It is £0k against last year. And the total assets are £25k, which is £0k against last year. BAKER, Doreen May is a Secretary of the company. BAKER, John Francis is a Director of the company. BAKER, Sean Douglas 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 SIMMONDS, 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 "Activities of head offices".


angal Key Finiance

LIABILITIES £25k
CASH n/a
TOTAL ASSETS £25k
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

Director
BAKER, Sean Douglas
Appointed Date: 31 May 2013
55 years old

Resigned Directors

Secretary
HOWS, Anthony John
Resigned: 31 May 2013
Appointed Date: 19 May 2008

Secretary
ROLF, Alan Derek
Resigned: 20 March 2000
Appointed Date: 27 April 1992

Secretary
ROLF, Janette Enid
Resigned: 31 August 2007
Appointed Date: 20 March 2000

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 April 1992
Appointed Date: 27 April 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: 03 March 2016
55 years old

Director
PEARCE, Christopher Charles
Resigned: 03 March 2016
Appointed Date: 31 May 2013
71 years old

Director
ROLF, Alan Derek
Resigned: 31 May 2013
Appointed Date: 27 April 1992
70 years old

Director
WALTERS, Robin Stephen
Resigned: 20 March 2000
Appointed Date: 27 April 1992
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 April 1992
Appointed Date: 27 April 1992

ANGAL LIMITED Events

09 Dec 2016
Termination of appointment of Joanne Samantha Baker as a director on 5 December 2016
09 Dec 2016
Termination of appointment of Sean Douglas 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
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 25,000

...
... and 96 more events
15 May 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Apr 1992
Secretary resigned;new director appointed

30 Apr 1992
New secretary appointed;director resigned;new director appointed

30 Apr 1992
Accounting reference date notified as 31/12

27 Apr 1992
Incorporation

ANGAL LIMITED Charges

31 May 2013
Charge code 0270 9887 0002
Delivered: 20 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…