ENGLISH ASSOCIATION OF AMERICAN BOND AND SHARE HOLDERS, LIMITED(THE)
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1SS

Company number 01406894
Status Active
Incorporation Date 28 December 1978
Company Type Private Limited Company
Address SUITE 7&8 BROOMFIELD BUSINESS, CENTRE 80-82 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of ENGLISH ASSOCIATION OF AMERICAN BOND AND SHARE HOLDERS, LIMITED(THE) are www.englishassociationofamericanbondandshareholders.co.uk, and www.english-association-of-american-bond-and-share-holders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. English Association of American Bond and Share Holders Limited The is a Private Limited Company. The company registration number is 01406894. English Association of American Bond and Share Holders Limited The has been working since 28 December 1978. The present status of the company is Active. The registered address of English Association of American Bond and Share Holders Limited The is Suite 7 8 Broomfield Business Centre 80 82 Broomfield Road Chelmsford Essex Cm1 1ss. . KHATTAR, Navin is a Secretary of the company. KHATTAR, Arvind is a Director of the company. KHATTAR, Navin is a Director of the company. KHATTAR, Sat Pal is a Director of the company. METSON, Alison is a Director of the company. Secretary HARRISON, Michael David has been resigned. Director HARRISON, Janet Elizabeth has been resigned. Director HARRISON, Michael David has been resigned. Director PATEL, Jayshree Jagdish has been resigned. Director PATEL, Pradipkumar Raojibhai has been resigned. Director WHITE, Brian William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KHATTAR, Navin
Appointed Date: 14 February 2001

Director
KHATTAR, Arvind
Appointed Date: 14 February 2001
47 years old

Director
KHATTAR, Navin
Appointed Date: 14 February 2001
52 years old

Director
KHATTAR, Sat Pal
Appointed Date: 14 February 2001
82 years old

Director
METSON, Alison
Appointed Date: 28 February 2003
56 years old

Resigned Directors

Secretary
HARRISON, Michael David
Resigned: 14 February 2001

Director
HARRISON, Janet Elizabeth
Resigned: 14 February 2001
81 years old

Director
HARRISON, Michael David
Resigned: 14 February 2001
83 years old

Director
PATEL, Jayshree Jagdish
Resigned: 28 February 2003
Appointed Date: 14 February 2001
79 years old

Director
PATEL, Pradipkumar Raojibhai
Resigned: 28 February 2003
Appointed Date: 14 February 2001
71 years old

Director
WHITE, Brian William
Resigned: 14 February 2001
88 years old

Persons With Significant Control

Mr Sat Pal Khattar
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

ENGLISH ASSOCIATION OF AMERICAN BOND AND SHARE HOLDERS, LIMITED(THE) Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Sep 2016
Accounts for a small company made up to 31 December 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

07 May 2015
Accounts for a small company made up to 31 December 2014
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2

...
... and 93 more events
12 Apr 1988
Accounts made up to 31 December 1987

11 Jan 1988
Accounting reference date extended from 30/06 to 31/12

10 Oct 1986
Full accounts made up to 30 June 1986

10 Oct 1986
Return made up to 06/10/86; full list of members

25 Nov 1981
Accounts made up to 30 June 1981