AFRICAN BRONZES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ

Company number 04157190
Status Active - Proposal to Strike off
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address 5TH FOOR, CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Secretary's details changed for Vineheath Nominees Limited on 25 April 2016; Director's details changed for Donald Greig on 25 April 2016. The most likely internet sites of AFRICAN BRONZES LIMITED are www.africanbronzes.co.uk, and www.african-bronzes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. African Bronzes Limited is a Private Limited Company. The company registration number is 04157190. African Bronzes Limited has been working since 09 February 2001. The present status of the company is Active - Proposal to Strike off. The registered address of African Bronzes Limited is 5th Foor Charles House 108 110 Finchley Road London Nw3 5jj. . VINEHEATH NOMINEES LIMITED is a Secretary of the company. GREIG, Donald is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
VINEHEATH NOMINEES LIMITED
Appointed Date: 09 February 2001

Director
GREIG, Donald
Appointed Date: 09 February 2001
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001

AFRICAN BRONZES LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 29 February 2016
25 Apr 2016
Secretary's details changed for Vineheath Nominees Limited on 25 April 2016
25 Apr 2016
Director's details changed for Donald Greig on 25 April 2016
23 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

17 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 33 more events
19 Apr 2001
Secretary resigned
19 Apr 2001
Director resigned
19 Apr 2001
New secretary appointed
19 Apr 2001
New director appointed
09 Feb 2001
Incorporation