ANIMATED EXPRESSIONS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1GU
Company number 02052875
Status Active
Incorporation Date 5 September 1986
Company Type Private Limited Company
Address SWIFT HOUSE, GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 1GU
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017; Compulsory strike-off action has been discontinued; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of ANIMATED EXPRESSIONS LIMITED are www.animatedexpressions.co.uk, and www.animated-expressions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Animated Expressions Limited is a Private Limited Company. The company registration number is 02052875. Animated Expressions Limited has been working since 05 September 1986. The present status of the company is Active. The registered address of Animated Expressions Limited is Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex England Cm1 1gu. The cash in hand is £0.1k. It is £0k against last year. . WIGGINS, Jacqueline Ann is a Secretary of the company. WIGGINS, Jacqueline Ann is a Director of the company. Director TRUMBLE, Michael Christian has been resigned. The company operates in "Artistic creation".


animated expressions Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
WIGGINS, Jacqueline Ann
Appointed Date: 05 September 1986
77 years old

Resigned Directors

Director
TRUMBLE, Michael Christian
Resigned: 31 October 2015
Appointed Date: 05 September 1986
77 years old

Persons With Significant Control

Mrs Jacqueline Ann Wiggins
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

ANIMATED EXPRESSIONS LIMITED Events

17 Mar 2017
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017
05 Nov 2016
Compulsory strike-off action has been discontinued
02 Nov 2016
Confirmation statement made on 27 July 2016 with updates
27 Oct 2016
Termination of appointment of Michael Christian Trumble as a director on 31 October 2015
18 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 81 more events
11 Aug 1989
Accounting reference date shortened from 31/03 to 31/08

22 Mar 1989
Return made up to 15/12/87; full list of members

22 Mar 1989
Full accounts made up to 31 August 1987

05 Sep 1986
Incorporation
05 Sep 1986
Certificate of Incorporation

ANIMATED EXPRESSIONS LIMITED Charges

15 May 1994
Mortgage debenture
Delivered: 3 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…