ANGLO FILM NOMINEES (GP) LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA3 0AN

Company number 05215903
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address 99 KENTON ROAD, KENTON HARROW, MIDDLESEX, HA3 0AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 26 August 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of ANGLO FILM NOMINEES (GP) LIMITED are www.anglofilmnomineesgp.co.uk, and www.anglo-film-nominees-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Anglo Film Nominees Gp Limited is a Private Limited Company. The company registration number is 05215903. Anglo Film Nominees Gp Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of Anglo Film Nominees Gp Limited is 99 Kenton Road Kenton Harrow Middlesex Ha3 0an. . BSP SECRETARIAL LIMITED is a Secretary of the company. YUSEF, Mohammed is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Director BAMFORD, Niall Richard has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BUCKLEY, Ian has been resigned. Director JOHAL, Jatinder has been resigned. Director RYDER, Dominic has been resigned. Director WILLIAMS, Ian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BSP SECRETARIAL LIMITED
Appointed Date: 26 August 2004

Director
YUSEF, Mohammed
Appointed Date: 26 April 2006
74 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Director
BAMFORD, Niall Richard
Resigned: 01 June 2013
Appointed Date: 26 August 2004
59 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Director
BUCKLEY, Ian
Resigned: 02 June 2006
Appointed Date: 26 August 2004
52 years old

Director
JOHAL, Jatinder
Resigned: 01 June 2013
Appointed Date: 26 August 2004
51 years old

Director
RYDER, Dominic
Resigned: 31 March 2006
Appointed Date: 26 August 2004
57 years old

Director
WILLIAMS, Ian
Resigned: 14 February 2005
Appointed Date: 26 August 2004
54 years old

Persons With Significant Control

Invicta Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLO FILM NOMINEES (GP) LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 31 May 2016
06 Sep 2016
Confirmation statement made on 26 August 2016 with updates
15 Feb 2016
Accounts for a dormant company made up to 31 May 2015
21 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1

11 Jan 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 34 more events
04 Oct 2004
New director appointed
01 Oct 2004
New director appointed
06 Sep 2004
Secretary resigned
06 Sep 2004
Director resigned
26 Aug 2004
Incorporation