Company number 09521098
Status Active
Incorporation Date 1 April 2015
Company Type Private Limited Company
Address 19 MONTPELIER AVENUE, BEXLEY, KENT, DA5 3AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Gary Paul Naphtali on 5 July 2016. The most likely internet sites of ANGLO OFFICE INTERIORS LIMITED are www.angloofficeinteriors.co.uk, and www.anglo-office-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Anglo Office Interiors Limited is a Private Limited Company.
The company registration number is 09521098. Anglo Office Interiors Limited has been working since 01 April 2015.
The present status of the company is Active. The registered address of Anglo Office Interiors Limited is 19 Montpelier Avenue Bexley Kent Da5 3ap. . JONES, Nicholas Robert is a Director of the company. NAPHTALI, Gary Paul is a Director of the company. NEWLAND, Steven John is a Director of the company. PONTING, Adrian Jones is a Director of the company. PONTING, Amelia is a Director of the company. PONTING, Amelia is a Director of the company. Director DOYLE, Glenn Charles has been resigned. Director GOONESENA, Kirthi Ravindra has been resigned. Director LAFONE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
LAFONE NOMINEES LIMITED
Resigned: 28 April 2015
Appointed Date: 01 April 2015
Persons With Significant Control
Certus Investments Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
ANGLO OFFICE INTERIORS LIMITED Events
09 Apr 2017
Confirmation statement made on 1 April 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 30 April 2016
12 Jul 2016
Director's details changed for Mr Gary Paul Naphtali on 5 July 2016
11 Jul 2016
Director's details changed for Mr Steven John Newland on 5 July 2016
11 Jul 2016
Appointment of Mr Steven John Newland as a director on 1 July 2016
...
... and 7 more events
23 Sep 2015
Termination of appointment of Lafone Nominees Limited as a director on 28 April 2015
23 Sep 2015
Appointment of Mr Adrian Jones Ponting as a director on 28 April 2015
23 Sep 2015
Appointment of Amelia Ponting as a director on 28 April 2015
22 Sep 2015
Registered office address changed from 100 Cannon Street London EC4N 6EU United Kingdom to 19 Montpelier Avenue Bexley Kent DA5 3AP on 22 September 2015
01 Apr 2015
Incorporation
Statement of capital on 2015-04-01
-
MODEL ARTICLES ‐
Model articles adopted