THE ANGOULEME COMPANY LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 0SB

Company number 03737329
Status Active
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address THE MOSSES CENTRE, CECIL STREET, BURY, LANCASHIRE, BL9 0SB
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 . The most likely internet sites of THE ANGOULEME COMPANY LIMITED are www.theangoulemecompany.co.uk, and www.the-angouleme-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The Angouleme Company Limited is a Private Limited Company. The company registration number is 03737329. The Angouleme Company Limited has been working since 22 March 1999. The present status of the company is Active. The registered address of The Angouleme Company Limited is The Mosses Centre Cecil Street Bury Lancashire Bl9 0sb. . BARKER, Jeffrey is a Secretary of the company. BARKER, Margaret is a Director of the company. BOWKER, David is a Director of the company. HUBERT, Gordon is a Director of the company. Secretary BUCKLAND, Alan has been resigned. Secretary HUBERT, Edward Gordon has been resigned. Nominee Secretary MIDLANDS COMPANY SERVICES LIMITED has been resigned. Nominee Director ADEY, Jane has been resigned. Director BARKER, Jeffrey has been resigned. Director DUNN, Walter Mcnair has been resigned. Director HARDMAN, Peter has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
BARKER, Jeffrey
Appointed Date: 23 March 2015

Director
BARKER, Margaret
Appointed Date: 23 March 2015
70 years old

Director
BOWKER, David
Appointed Date: 23 March 2015
70 years old

Director
HUBERT, Gordon
Appointed Date: 23 March 2015
70 years old

Resigned Directors

Secretary
BUCKLAND, Alan
Resigned: 22 December 2004
Appointed Date: 01 January 2001

Secretary
HUBERT, Edward Gordon
Resigned: 23 March 2015
Appointed Date: 19 January 2005

Nominee Secretary
MIDLANDS COMPANY SERVICES LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Nominee Director
ADEY, Jane
Resigned: 22 March 1999
Appointed Date: 22 March 1999
64 years old

Director
BARKER, Jeffrey
Resigned: 23 March 2015
Appointed Date: 01 January 2001
82 years old

Director
DUNN, Walter Mcnair
Resigned: 02 April 2008
Appointed Date: 22 May 2006
74 years old

Director
HARDMAN, Peter
Resigned: 12 April 2011
Appointed Date: 09 March 2006
91 years old

Persons With Significant Control

Mr Jeffrey Barker
Notified on: 22 March 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ANGOULEME COMPANY LIMITED Events

05 Apr 2017
Confirmation statement made on 22 March 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2

...
... and 47 more events
07 Mar 2001
Accounts for a dormant company made up to 31 March 2000
24 Jan 2001
Registered office changed on 24/01/01 from: suite 116 lonsdale house 52 blucher street, birmingham B1 1QU
16 Apr 1999
Secretary resigned
16 Apr 1999
Director resigned
22 Mar 1999
Incorporation