ANGLO AMERICAN ANTIQUES & COLLECTIBLES LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 7PX

Company number 04324474
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address 170 PARK LANE, WHITEFIELD, MANCHESTER, ENGLAND, M45 7PX
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Alton Works Harwood Road Heaton Mersey Stockport Cheshire SK4 3AW to 170 Park Lane Whitefield Manchester M45 7PX on 17 March 2017; Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ANGLO AMERICAN ANTIQUES & COLLECTIBLES LTD are www.angloamericanantiquescollectibles.co.uk, and www.anglo-american-antiques-collectibles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Anglo American Antiques Collectibles Ltd is a Private Limited Company. The company registration number is 04324474. Anglo American Antiques Collectibles Ltd has been working since 19 November 2001. The present status of the company is Active. The registered address of Anglo American Antiques Collectibles Ltd is 170 Park Lane Whitefield Manchester England M45 7px. . WILSON, Grahame Terence is a Secretary of the company. WILSON, Grahame Terence is a Director of the company. WILSON, Ian Michael is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HEATLEY, Jennifer Leigh has been resigned. Director HEATLEY, Roger Thomas has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
WILSON, Grahame Terence
Appointed Date: 19 November 2001

Director
WILSON, Grahame Terence
Appointed Date: 19 November 2001
62 years old

Director
WILSON, Ian Michael
Appointed Date: 19 November 2001
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 November 2001
Appointed Date: 19 November 2001

Director
HEATLEY, Jennifer Leigh
Resigned: 15 May 2002
Appointed Date: 19 November 2001
61 years old

Director
HEATLEY, Roger Thomas
Resigned: 15 May 2002
Appointed Date: 19 November 2001
85 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 November 2001
Appointed Date: 19 November 2001

Persons With Significant Control

Mr Grahame Terence Wilson
Notified on: 19 November 2016
62 years old
Nature of control: Has significant influence or control

ANGLO AMERICAN ANTIQUES & COLLECTIBLES LTD Events

17 Mar 2017
Registered office address changed from Alton Works Harwood Road Heaton Mersey Stockport Cheshire SK4 3AW to 170 Park Lane Whitefield Manchester M45 7PX on 17 March 2017
21 Jan 2017
Confirmation statement made on 19 November 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Feb 2016
Compulsory strike-off action has been discontinued
16 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 37 more events
27 Nov 2001
Registered office changed on 27/11/01 from: 196 marsland road sale cheshire M33 3NE
27 Nov 2001
New secretary appointed;new director appointed
23 Nov 2001
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Nov 2001
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Nov 2001
Incorporation