EQUALANGLE LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 3DN

Company number 02068790
Status Active
Incorporation Date 30 October 1986
Company Type Private Limited Company
Address CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of EQUALANGLE LIMITED are www.equalangle.co.uk, and www.equalangle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Equalangle Limited is a Private Limited Company. The company registration number is 02068790. Equalangle Limited has been working since 30 October 1986. The present status of the company is Active. The registered address of Equalangle Limited is Camburgh House 27 New Dover Road Canterbury Kent Ct1 3dn. . HODGSON, Helen Rosetta Mary is a Secretary of the company. HODGSON, Christopher is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors


Director
HODGSON, Christopher

76 years old

Persons With Significant Control

Mr Christopher Hodgson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Rosetta Mary Hodgson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EQUALANGLE LIMITED Events

21 Feb 2017
Confirmation statement made on 29 December 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 August 2015
10 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

13 May 2015
Total exemption small company accounts made up to 31 August 2014
15 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2

...
... and 71 more events
16 Feb 1988
Accounting reference date extended from 31/03 to 31/08

12 Oct 1987
Director resigned;new director appointed

12 Oct 1987
Secretary resigned;new secretary appointed

12 Oct 1987
Registered office changed on 12/10/87 from: 47 brunswick place london N1 6EE

30 Oct 1986
Certificate of Incorporation

EQUALANGLE LIMITED Charges

30 November 1999
Legal charge
Delivered: 1 December 1999
Status: Satisfied on 27 May 2014
Persons entitled: Barclays Bank PLC
Description: Flat 3 cherry tree court pier avenue tankerton kent t/n…
24 May 1989
Legal mortgage
Delivered: 31 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41/43 oxford street whitstable kent title no k 621419 and…
24 May 1989
Legal mortgage
Delivered: 31 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18/20 wincheap canterbury kent title no k 456514 and the…
11 July 1988
Legal charge
Delivered: 15 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18/20 wincheap, canterbury, kent t/no k 456514.
13 June 1988
Legal charge
Delivered: 22 June 1988
Status: Satisfied on 27 May 2014
Persons entitled: Barclays Bank PLC
Description: "Byways" clover rise, whitstable, kent title no. K101239.
29 April 1988
Legal charge
Delivered: 12 May 1988
Status: Satisfied on 22 May 2014
Persons entitled: Barclays Bank PLC
Description: 41/43 oxford street, whitstable kent t/n k 621419.
17 March 1988
Legal charge
Delivered: 29 March 1988
Status: Satisfied on 22 May 2014
Persons entitled: Barclays Bank PLC
Description: 6 worthgate place canterbury kent t/no: k 513667.