ANGLO AFRICAN AGRICULTURE PLC
LONDON LATEDUSK LIMITED

Hellopages » City of London » City of London » EC2M 7LD

Company number 07913053
Status Active
Incorporation Date 17 January 2012
Company Type Public Limited Company
Address NEW LIVERPOOL HOUSE, 15-17 ELDON STREET, LONDON, EC2M 7LD
Home Country United Kingdom
Nature of Business 10840 - Manufacture of condiments and seasonings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Statement of capital following an allotment of shares on 17 March 2017 GBP 188,483.95 ; Group of companies' accounts made up to 31 October 2016; Confirmation statement made on 13 February 2017 with no updates. The most likely internet sites of ANGLO AFRICAN AGRICULTURE PLC are www.angloafricanagriculture.co.uk, and www.anglo-african-agriculture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo African Agriculture Plc is a Public Limited Company. The company registration number is 07913053. Anglo African Agriculture Plc has been working since 17 January 2012. The present status of the company is Active. The registered address of Anglo African Agriculture Plc is New Liverpool House 15 17 Eldon Street London Ec2m 7ld. . CLOW, Stephen Edward is a Secretary of the company. LENIGAS, David Anthony is a Director of the company. MONK, Andrew Anthony is a Director of the company. ROACH, George Greville is a Director of the company. SCOTT, Robert Stuart is a Director of the company. Director CHIKOHORA, Douglas Dakarai has been resigned. Director FORBES, Craig Anthony has been resigned. Director HERBERT, Neil Lindsey has been resigned. Director HERBERT, Neil Lindsey has been resigned. Director LEGG, Konrad Patrick has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Manufacture of condiments and seasonings".


Current Directors

Secretary
CLOW, Stephen Edward
Appointed Date: 30 March 2012

Director
LENIGAS, David Anthony
Appointed Date: 05 September 2016
64 years old

Director
MONK, Andrew Anthony
Appointed Date: 09 March 2012
64 years old

Director
ROACH, George Greville
Appointed Date: 31 October 2014
76 years old

Director
SCOTT, Robert Stuart
Appointed Date: 15 September 2016
57 years old

Resigned Directors

Director
CHIKOHORA, Douglas Dakarai
Resigned: 31 October 2014
Appointed Date: 30 March 2012
66 years old

Director
FORBES, Craig Anthony
Resigned: 31 December 2015
Appointed Date: 19 June 2014
46 years old

Director
HERBERT, Neil Lindsey
Resigned: 05 September 2016
Appointed Date: 08 February 2016
59 years old

Director
HERBERT, Neil Lindsey
Resigned: 27 March 2015
Appointed Date: 25 February 2014
59 years old

Director
LEGG, Konrad Patrick
Resigned: 31 October 2013
Appointed Date: 30 March 2012
81 years old

Director
ROUND, Jonathon Charles
Resigned: 09 March 2012
Appointed Date: 17 January 2012
66 years old

ANGLO AFRICAN AGRICULTURE PLC Events

30 Mar 2017
Statement of capital following an allotment of shares on 17 March 2017
  • GBP 188,483.95

03 Mar 2017
Group of companies' accounts made up to 31 October 2016
21 Feb 2017
Confirmation statement made on 13 February 2017 with no updates
26 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

17 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 51 more events
14 Apr 2012
Company name changed latedusk LIMITED\certificate issued on 14/04/12
  • CONNOT ‐

13 Mar 2012
Appointment of Mr Andrew Anthony Monk as a director
13 Mar 2012
Termination of appointment of Jonathon Round as a director
13 Mar 2012
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 13 March 2012
17 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)