CIRCLE ANGLIA SOCIAL HOUSING PLC
LONDON HOUSING CHOICE PLC TIGGYBRIGHT PLC

Hellopages » Greater London » Camden » N1C 4AG

Company number 06370683
Status Active
Incorporation Date 13 September 2007
Company Type Public Limited Company
Address CIRCLE HOUSING, TWO PANCRAS SQUARE, KINGS CROSS, LONDON, N1C 4AG
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr Jack Bargholz as a director on 14 February 2017; Appointment of Mrs Janice Murray as a director on 14 February 2017; Termination of appointment of Mark Christopher Rogers as a director on 31 January 2017. The most likely internet sites of CIRCLE ANGLIA SOCIAL HOUSING PLC are www.circleangliasocialhousing.co.uk, and www.circle-anglia-social-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Circle Anglia Social Housing Plc is a Public Limited Company. The company registration number is 06370683. Circle Anglia Social Housing Plc has been working since 13 September 2007. The present status of the company is Active. The registered address of Circle Anglia Social Housing Plc is Circle Housing Two Pancras Square Kings Cross London N1c 4ag. . MILLER, Clare is a Secretary of the company. BARGHOLZ, Jack is a Director of the company. MURRAY, Janice is a Director of the company. REID, Austen Barry is a Director of the company. Secretary DRUM, Angela Maria has been resigned. Secretary FIRMAN, Angela June has been resigned. Secretary UPTON, Deborah has been resigned. Secretary CAPITA TRUST SECRETARIES LIMITED has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BLACK, Robert has been resigned. Director BOOT, Rosemary Jane Cecilia has been resigned. Director BOSCHMANN, Kai Britt has been resigned. Director BOSHMANN, Kai has been resigned. Director CRESSWELL, William Howard has been resigned. Director DOYLEND, Andrew John has been resigned. Director KERSE, Robert William has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MERCER, Calum has been resigned. Director PUDGE, David John has been resigned. Director ROGERS, Mark Christopher has been resigned. Director TROTA, Sarah has been resigned. Director UPTON, Deborah Josephine has been resigned. Director WARD, Mike Derek has been resigned. Director WILLIAMS, David John has been resigned. Director CAPITA TRUST CORPORATE LIMITED has been resigned. Director CAPITA TRUST CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
MILLER, Clare
Appointed Date: 29 November 2016

Director
BARGHOLZ, Jack
Appointed Date: 14 February 2017
58 years old

Director
MURRAY, Janice
Appointed Date: 14 February 2017
66 years old

Director
REID, Austen Barry
Appointed Date: 01 February 2016
67 years old

Resigned Directors

Secretary
DRUM, Angela Maria
Resigned: 29 November 2016
Appointed Date: 01 February 2016

Secretary
FIRMAN, Angela June
Resigned: 29 June 2012
Appointed Date: 01 April 2010

Secretary
UPTON, Deborah
Resigned: 31 January 2016
Appointed Date: 29 June 2012

Secretary
CAPITA TRUST SECRETARIES LIMITED
Resigned: 31 March 2010
Appointed Date: 15 November 2007

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 15 November 2007
Appointed Date: 13 September 2007

Director
BLACK, Robert
Resigned: 05 May 2009
Appointed Date: 15 August 2008
66 years old

Director
BOOT, Rosemary Jane Cecilia
Resigned: 08 October 2013
Appointed Date: 25 September 2012
62 years old

Director
BOSCHMANN, Kai Britt
Resigned: 31 March 2010
Appointed Date: 31 March 2009
58 years old

Director
BOSHMANN, Kai
Resigned: 31 March 2009
Appointed Date: 31 March 2009
58 years old

Director
CRESSWELL, William Howard
Resigned: 10 March 2009
Appointed Date: 15 August 2008
67 years old

Director
DOYLEND, Andrew John
Resigned: 22 October 2010
Appointed Date: 31 March 2009
54 years old

Director
KERSE, Robert William
Resigned: 01 July 2016
Appointed Date: 08 October 2013
47 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 15 November 2007
Appointed Date: 13 September 2007
55 years old

Director
MERCER, Calum
Resigned: 06 September 2012
Appointed Date: 15 August 2008
59 years old

Director
PUDGE, David John
Resigned: 15 November 2007
Appointed Date: 13 September 2007
60 years old

Director
ROGERS, Mark Christopher
Resigned: 31 January 2017
Appointed Date: 15 August 2008
65 years old

Director
TROTA, Sarah
Resigned: 22 October 2010
Appointed Date: 31 March 2009
61 years old

Director
UPTON, Deborah Josephine
Resigned: 31 January 2016
Appointed Date: 07 February 2012
59 years old

Director
WARD, Mike Derek
Resigned: 29 November 2016
Appointed Date: 01 February 2016
65 years old

Director
WILLIAMS, David John
Resigned: 28 April 2011
Appointed Date: 31 March 2009
64 years old

Director
CAPITA TRUST CORPORATE LIMITED
Resigned: 15 August 2008
Appointed Date: 15 November 2007

Director
CAPITA TRUST CORPORATE SERVICES LIMITED
Resigned: 15 August 2008
Appointed Date: 15 November 2007

CIRCLE ANGLIA SOCIAL HOUSING PLC Events

14 Feb 2017
Appointment of Mr Jack Bargholz as a director on 14 February 2017
14 Feb 2017
Appointment of Mrs Janice Murray as a director on 14 February 2017
14 Feb 2017
Termination of appointment of Mark Christopher Rogers as a director on 31 January 2017
30 Nov 2016
Secretary's details changed for Claire Miller on 29 November 2016
30 Nov 2016
Appointment of Claire Miller as a secretary on 29 November 2016
...
... and 85 more events
21 Nov 2007
Director resigned
21 Nov 2007
Ad 15/11/07--------- £ si 49998@1=49998 £ ic 2/50000
21 Nov 2007
Accounting reference date shortened from 30/09/08 to 31/03/08
16 Nov 2007
Company name changed tiggybright PLC\certificate issued on 16/11/07
13 Sep 2007
Incorporation

CIRCLE ANGLIA SOCIAL HOUSING PLC Charges

8 February 2012
Note security deed
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (As Trustee for Itself and the Series Secured Creditors in Relation to Each Series)
Description: Its rights under the deed of guarantee and the security…
1 November 2010
Amended and restated note security deed
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Bny Corporate Trustee Services Limited (As Trustee for Itself and the Series Secured Creditors in Relation to Each Series)
Description: The benefit of its rights under the deed of guarantee in…
13 October 2008
A note security deed
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Bny Corporate Trustee Services Limited (As Trustee for Itself and the Series Secured Creditors in Relation to Each Series)
Description: The benefit of its rights under the deed of guarantee in…
13 October 2008
Note security deed
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Bny Corporate Trustee Services Limited (As Trustee for Itself and the Series Secured Creditors)
Description: The benefit of its rights under the deed of guarantee in…