ANGELL THOMPSON AND PARTNERS LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3WA

Company number 04675535
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT, ENGLAND, BR1 3WA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016. The most likely internet sites of ANGELL THOMPSON AND PARTNERS LIMITED are www.angellthompsonandpartners.co.uk, and www.angell-thompson-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Angell Thompson and Partners Limited is a Private Limited Company. The company registration number is 04675535. Angell Thompson and Partners Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Angell Thompson and Partners Limited is Northside House 69 Tweedy Road Bromley Kent England Br1 3wa. The company`s financial liabilities are £8.26k. It is £6.88k against last year. The cash in hand is £11.22k. It is £6.93k against last year. And the total assets are £151.34k, which is £-7.59k against last year. BURBRIDGE, Stephen John is a Secretary of the company. BURBRIDGE, Stephen John is a Director of the company. PEARSON, Stephen Dominic is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GASSON, Philip Rodney has been resigned. Director HENDERSON, Malcolm John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


angell thompson and partners Key Finiance

LIABILITIES £8.26k
+497%
CASH £11.22k
+161%
TOTAL ASSETS £151.34k
-5%
All Financial Figures

Current Directors

Secretary
BURBRIDGE, Stephen John
Appointed Date: 24 February 2003

Director
BURBRIDGE, Stephen John
Appointed Date: 24 February 2003
61 years old

Director
PEARSON, Stephen Dominic
Appointed Date: 24 February 2003
64 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 February 2003
Appointed Date: 24 February 2003

Director
GASSON, Philip Rodney
Resigned: 30 June 2006
Appointed Date: 24 February 2003
78 years old

Director
HENDERSON, Malcolm John
Resigned: 30 June 2006
Appointed Date: 24 February 2003
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Mr Stephen John Burbridge
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Burbridge
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Dominic Pearson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Dominic Pearson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGELL THOMPSON AND PARTNERS LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 10 July 2016 with updates
01 Jul 2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016
01 Jul 2016
Director's details changed for Mr Stephen John Burbridge on 1 June 2016
01 Jul 2016
Secretary's details changed for Mr Stephen John Burbridge on 1 June 2016
...
... and 46 more events
20 Mar 2003
New director appointed
20 Mar 2003
Ad 28/02/03--------- £ si 9999@1=9999 £ ic 1/10000
26 Feb 2003
Secretary resigned
26 Feb 2003
Director resigned
24 Feb 2003
Incorporation

ANGELL THOMPSON AND PARTNERS LIMITED Charges

22 August 2006
Debenture
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…