ANGLO CONTINENTAL CLOCK COMPANY LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1RJ
Company number 01011780
Status Active
Incorporation Date 20 May 1971
Company Type Private Limited Company
Address LEONARD HOUSE, 5-7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Neil Joseph Carney as a director on 8 August 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of ANGLO CONTINENTAL CLOCK COMPANY LIMITED are www.anglocontinentalclockcompany.co.uk, and www.anglo-continental-clock-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Anglo Continental Clock Company Limited is a Private Limited Company. The company registration number is 01011780. Anglo Continental Clock Company Limited has been working since 20 May 1971. The present status of the company is Active. The registered address of Anglo Continental Clock Company Limited is Leonard House 5 7 Newman Road Bromley Kent Br1 1rj. . PASSFIELD, Trevor Ronald is a Secretary of the company. LEONARD, Kevin Jon is a Director of the company. Secretary CARNEY, Neil Joseph has been resigned. Director CARNEY, Neil Joseph has been resigned. Director GRAHAM, Brian Gerald has been resigned. Director SACH, Mavis has been resigned. Director SHILTON, Albert Errol has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
PASSFIELD, Trevor Ronald
Appointed Date: 01 March 2007

Director
LEONARD, Kevin Jon
Appointed Date: 06 April 1999
59 years old

Resigned Directors

Secretary
CARNEY, Neil Joseph
Resigned: 01 March 2007

Director
CARNEY, Neil Joseph
Resigned: 08 August 2016
68 years old

Director
GRAHAM, Brian Gerald
Resigned: 04 October 2013
78 years old

Director
SACH, Mavis
Resigned: 20 December 1991
96 years old

Director
SHILTON, Albert Errol
Resigned: 06 April 1999
88 years old

Persons With Significant Control

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

ANGLO CONTINENTAL CLOCK COMPANY LIMITED Events

23 Feb 2017
Termination of appointment of Neil Joseph Carney as a director on 8 August 2016
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 10 July 2016 with updates
15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20,000

...
... and 80 more events
13 Nov 1986
Full accounts made up to 31 December 1985

13 Nov 1986
Return made up to 18/07/86; full list of members

13 May 1986
Registered office changed on 13/05/86 from: barnards inn holborn london EC1N 2JA

01 Jul 1971
Company name changed\certificate issued on 01/07/71
20 May 1971
Certificate of incorporation

ANGLO CONTINENTAL CLOCK COMPANY LIMITED Charges

17 July 1995
Debenture
Delivered: 21 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…