ANGEL OFFICE VILLAGE LIMITED(THE)
LONDON

Hellopages » Greater London » Camden » WC1N 3GS

Company number 02060642
Status Active
Incorporation Date 2 October 1986
Company Type Private Limited Company
Address 21-27 LAMBS CONDUIT STREET, LONDON, WC1N 3GS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Termination of appointment of White Lion Street Limited as a director on 27 May 2016. The most likely internet sites of ANGEL OFFICE VILLAGE LIMITED(THE) are www.angelofficevillage.co.uk, and www.angel-office-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angel Office Village Limited The is a Private Limited Company. The company registration number is 02060642. Angel Office Village Limited The has been working since 02 October 1986. The present status of the company is Active. The registered address of Angel Office Village Limited The is 21 27 Lambs Conduit Street London Wc1n 3gs. . AMBERLEY, Katharine Lucy Victoria is a Director of the company. HOWCROFT, Christopher Justin is a Director of the company. ROGOVE, Albert Ivor is a Director of the company. SHOBEN, Timothy Richard is a Director of the company. Secretary DUNNE, Simon Daniel has been resigned. Secretary FELL, Alan Harvey has been resigned. Secretary SINFIELD, John has been resigned. Secretary SOMMERVILLE, Andrew James has been resigned. Director BEATSON GROUP LTD has been resigned. Director CHASE-ROWE MERCANTILE LTD has been resigned. Director COTTER, Finbarr Edward, Professor has been resigned. Director COURTNAY, Lee has been resigned. Director DUNNE, Simon Daniel has been resigned. Director ERITREAN RELIEF ASSOCIATION IN UK has been resigned. Director FELL, Alan Harvey has been resigned. Director HOMELITE WINDOWS LTD has been resigned. Director PATRICK, Christopher John has been resigned. Director ROGOVE, Albert Ivor has been resigned. Director ROGOVE, Ivan John has been resigned. Director SINFIELD, John has been resigned. Director SOMMERVILLE, Andrew James has been resigned. Director WOLDEMICHAEL, Tsehaye has been resigned. Director WHITE LION STREET LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
AMBERLEY, Katharine Lucy Victoria
Appointed Date: 13 July 2016
57 years old

Director
HOWCROFT, Christopher Justin
Appointed Date: 01 December 2013
55 years old

Director
ROGOVE, Albert Ivor
Appointed Date: 05 January 2015
88 years old

Director
SHOBEN, Timothy Richard
Appointed Date: 11 March 2011
52 years old

Resigned Directors

Secretary
DUNNE, Simon Daniel
Resigned: 01 December 1994
Appointed Date: 18 March 1994

Secretary
FELL, Alan Harvey
Resigned: 02 January 2013
Appointed Date: 14 August 2003

Secretary
SINFIELD, John
Resigned: 18 March 1994

Secretary
SOMMERVILLE, Andrew James
Resigned: 14 August 2003
Appointed Date: 22 December 1994

Director
BEATSON GROUP LTD
Resigned: 08 September 1997

Director
CHASE-ROWE MERCANTILE LTD
Resigned: 06 January 1997

Director
COTTER, Finbarr Edward, Professor
Resigned: 25 May 2016
Appointed Date: 13 April 2004
71 years old

Director
COURTNAY, Lee
Resigned: 13 June 2000
Appointed Date: 08 September 1997
72 years old

Director
DUNNE, Simon Daniel
Resigned: 25 September 1995
70 years old

Director
ERITREAN RELIEF ASSOCIATION IN UK
Resigned: 06 January 1997

Director
FELL, Alan Harvey
Resigned: 02 January 2013
Appointed Date: 28 November 2000
77 years old

Director
HOMELITE WINDOWS LTD
Resigned: 01 January 1994

Director
PATRICK, Christopher John
Resigned: 10 October 2000
81 years old

Director
ROGOVE, Albert Ivor
Resigned: 17 January 2011
88 years old

Director
ROGOVE, Ivan John
Resigned: 10 November 2014
Appointed Date: 02 September 2011
56 years old

Director
SINFIELD, John
Resigned: 19 October 2006
Appointed Date: 10 October 2000
80 years old

Director
SOMMERVILLE, Andrew James
Resigned: 14 August 2003
Appointed Date: 24 March 1998
59 years old

Director
WOLDEMICHAEL, Tsehaye
Resigned: 29 October 2009
Appointed Date: 01 September 1997
82 years old

Director
WHITE LION STREET LIMITED
Resigned: 27 May 2016
Appointed Date: 06 January 1997

ANGEL OFFICE VILLAGE LIMITED(THE) Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Confirmation statement made on 30 June 2016 with updates
19 Jul 2016
Termination of appointment of White Lion Street Limited as a director on 27 May 2016
18 Jul 2016
Appointment of Ms Katharine Lucy Victoria Amberley as a director on 13 July 2016
27 May 2016
Termination of appointment of Finbarr Edward Cotter as a director on 25 May 2016
...
... and 115 more events
06 Jan 1987
Registered office changed on 06/01/87 from: epworth house 25/35 city road london EC1Y 1AA

01 Dec 1986
Company name changed trackreal LIMITED\certificate issued on 01/12/86
13 Nov 1986
Gazettable document

13 Nov 1986
Memorandum and Articles of Association
02 Oct 1986
Certificate of Incorporation