ANGLO-ORIENTAL MANUFACTURING COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LT
Company number 00641400
Status Liquidation
Incorporation Date 6 November 1959
Company Type Private Limited Company
Address LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Liquidators' statement of receipts and payments to 16 October 2016; Liquidators' statement of receipts and payments to 16 October 2015; Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015. The most likely internet sites of ANGLO-ORIENTAL MANUFACTURING COMPANY LIMITED are www.angloorientalmanufacturingcompany.co.uk, and www.anglo-oriental-manufacturing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo Oriental Manufacturing Company Limited is a Private Limited Company. The company registration number is 00641400. Anglo Oriental Manufacturing Company Limited has been working since 06 November 1959. The present status of the company is Liquidation. The registered address of Anglo Oriental Manufacturing Company Limited is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . KADOORI ELLIS, Ezra is a Director of the company. Secretary ELLIS, Carolyne Alexandra has been resigned. Secretary NAKKAR, Eliahou has been resigned. Director ELIAZ, Audi has been resigned. Director ELLIS, Amanda has been resigned. Director ELLIS, Anne has been resigned. Director ELLIS, Elias Kadoori has been resigned. Director ELLIS, Elias Kadoori has been resigned. Director NAKKAR, Eliahou has been resigned. The company operates in "Dormant Company".


Current Directors

Director
KADOORI ELLIS, Ezra
Appointed Date: 01 January 1970
87 years old

Resigned Directors

Secretary
ELLIS, Carolyne Alexandra
Resigned: 15 June 1998
Appointed Date: 01 April 1992

Secretary
NAKKAR, Eliahou
Resigned: 02 October 2009
Appointed Date: 06 April 1998

Director
ELIAZ, Audi
Resigned: 01 September 1998
Appointed Date: 01 October 1997
71 years old

Director
ELLIS, Amanda
Resigned: 25 March 1996
Appointed Date: 01 June 1985
75 years old

Director
ELLIS, Anne
Resigned: 05 October 1997
86 years old

Director
ELLIS, Elias Kadoori
Resigned: 10 October 2001
Appointed Date: 10 July 2000
101 years old

Director
ELLIS, Elias Kadoori
Resigned: 01 October 1997
Appointed Date: 20 November 1996
101 years old

Director
NAKKAR, Eliahou
Resigned: 01 September 1998
Appointed Date: 15 November 1997
76 years old

ANGLO-ORIENTAL MANUFACTURING COMPANY LIMITED Events

01 Dec 2016
Liquidators' statement of receipts and payments to 16 October 2016
22 Dec 2015
Liquidators' statement of receipts and payments to 16 October 2015
11 Nov 2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015
22 Dec 2014
Liquidators' statement of receipts and payments to 16 October 2014
19 Dec 2013
Liquidators' statement of receipts and payments to 16 October 2013
...
... and 95 more events
26 Feb 1987
Return made up to 05/04/86; full list of members

04 Dec 1986
Group of companies' accounts made up to 31 March 1985

12 May 1986
Return made up to 31/03/85; full list of members

21 Oct 1982
Accounts made up to 31 March 1982
06 Nov 1959
Incorporation

ANGLO-ORIENTAL MANUFACTURING COMPANY LIMITED Charges

30 June 1993
Debenture
Delivered: 1 July 1993
Status: Satisfied on 21 August 2012
Persons entitled: Bank Hapoalim B.M.
Description: Fixed and floating charges over the undertaking and all…
21 April 1985
Legal charge
Delivered: 30 April 1985
Status: Satisfied on 5 June 1998
Persons entitled: Barclays Bank PLC
Description: Kingsway house, 6 bath street, london borough of islington…
19 November 1982
Debenture
Delivered: 22 November 1982
Status: Satisfied on 26 August 1993
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: Fixed and floating charges over the undertaking and all…
8 September 1982
Legal mortgage
Delivered: 23 September 1982
Status: Satisfied on 5 June 1998
Persons entitled: National Westminster Bank PLC
Description: 6 bath street london EC1 title no ngl 243911 and/or the…
28 January 1981
Legal mortgage
Delivered: 6 February 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 96, holloway road, islington, title no. 304601. floating…