DEANGELO BROTHERS UK LIMITED
LONDON DEANGELO BROTHER UK LIMITED

Hellopages » City of London » City of London » EC4M 7EG

Company number 07571472
Status Active
Incorporation Date 21 March 2011
Company Type Private Limited Company
Address 16 OLD BAILEY, LONDON, EC4M 7EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registration of charge 075714720003, created on 29 November 2016; Termination of appointment of William Hartman as a director on 19 October 2016; Termination of appointment of Joseph Gerard Ferguson as a director on 19 October 2016. The most likely internet sites of DEANGELO BROTHERS UK LIMITED are www.deangelobrothersuk.co.uk, and www.deangelo-brothers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deangelo Brothers Uk Limited is a Private Limited Company. The company registration number is 07571472. Deangelo Brothers Uk Limited has been working since 21 March 2011. The present status of the company is Active. The registered address of Deangelo Brothers Uk Limited is 16 Old Bailey London Ec4m 7eg. . FERGUSON, Joseph Gerard is a Secretary of the company. LE FANTE, John is a Director of the company. ROBINSON, Mark is a Director of the company. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director DE ANGELO, Neal Anthony has been resigned. Director DE ANGELO, Paul David has been resigned. Director FERGUSON, Joseph Gerard has been resigned. Director HARTMAN, William has been resigned. Director LE FANTE, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FERGUSON, Joseph Gerard
Appointed Date: 21 March 2011

Director
LE FANTE, John
Appointed Date: 19 October 2016
54 years old

Director
ROBINSON, Mark
Appointed Date: 19 October 2016
54 years old

Resigned Directors

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 01 April 2016
Appointed Date: 06 April 2011

Director
DE ANGELO, Neal Anthony
Resigned: 01 August 2016
Appointed Date: 21 March 2011
64 years old

Director
DE ANGELO, Paul David
Resigned: 01 August 2016
Appointed Date: 21 March 2011
70 years old

Director
FERGUSON, Joseph Gerard
Resigned: 19 October 2016
Appointed Date: 01 August 2016
65 years old

Director
HARTMAN, William
Resigned: 19 October 2016
Appointed Date: 01 August 2016
59 years old

Director
LE FANTE, John
Resigned: 01 August 2016
Appointed Date: 13 July 2012
54 years old

DEANGELO BROTHERS UK LIMITED Events

08 Dec 2016
Registration of charge 075714720003, created on 29 November 2016
27 Oct 2016
Termination of appointment of William Hartman as a director on 19 October 2016
27 Oct 2016
Termination of appointment of Joseph Gerard Ferguson as a director on 19 October 2016
27 Oct 2016
Appointment of Mr John Le Fante as a director on 19 October 2016
27 Oct 2016
Appointment of Mark Robinson as a director on 19 October 2016
...
... and 26 more events
06 May 2011
Duplicate mortgage certificatecharge no:1
19 Apr 2011
Appointment of Temple Secretarial Limited as a secretary
15 Apr 2011
Particulars of a mortgage or charge / charge no: 1
21 Mar 2011
Company name changed deangelo brother uk LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution

21 Mar 2011
Incorporation

DEANGELO BROTHERS UK LIMITED Charges

29 November 2016
Charge code 0757 1472 0003
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Manufacturers and Traders Trust Company
Description: Contains fixed charge…
16 November 2011
Rent deposit deed
Delivered: 24 November 2011
Status: Satisfied on 9 September 2013
Persons entitled: Milton (SW1) Limited
Description: By way of fixed charge all its interest in the account and…
7 April 2011
Charge
Delivered: 15 April 2011
Status: Satisfied on 7 August 2013
Persons entitled: Prismo Road Markings Limited
Description: By way of fixed charge all assets see image for full…