ANNO MUNDI LIMITED
CORBY DECREEBLEND LIMITED

Hellopages » Northamptonshire » Corby » NN18 9EZ

Company number 03235787
Status Active
Incorporation Date 8 August 1996
Company Type Private Limited Company
Address OAKLEY HOUSE HEADWAY BUSINESS PARK, 3 SAXON WAY WEST, CORBY, NORTHAMPTONSHIRE, NN18 9EZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 100 . The most likely internet sites of ANNO MUNDI LIMITED are www.annomundi.co.uk, and www.anno-mundi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Kettering Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anno Mundi Limited is a Private Limited Company. The company registration number is 03235787. Anno Mundi Limited has been working since 08 August 1996. The present status of the company is Active. The registered address of Anno Mundi Limited is Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire Nn18 9ez. The company`s financial liabilities are £123.29k. It is £0.31k against last year. The cash in hand is £7.24k. It is £2.44k against last year. And the total assets are £7.24k, which is £2.31k against last year. MATTHEWS, Jill is a Secretary of the company. SAYNOR, John Charles is a Secretary of the company. MATTHEWS, Barry Russell is a Director of the company. SAYNOR, John Charles is a Director of the company. Secretary HELMSLEY SEW-ATJON, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HELMSLEY SEW-ATJON, David has been resigned. Director KRAKE, Henk has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


anno mundi Key Finiance

LIABILITIES £123.29k
+0%
CASH £7.24k
+50%
TOTAL ASSETS £7.24k
+46%
All Financial Figures

Current Directors

Secretary
MATTHEWS, Jill
Appointed Date: 01 August 1997

Secretary
SAYNOR, John Charles
Appointed Date: 07 September 2006

Director
MATTHEWS, Barry Russell
Appointed Date: 01 August 1997
73 years old

Director
SAYNOR, John Charles
Appointed Date: 07 September 2006
72 years old

Resigned Directors

Secretary
HELMSLEY SEW-ATJON, David
Resigned: 01 August 1997
Appointed Date: 03 September 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 1996
Appointed Date: 08 August 1996

Director
HELMSLEY SEW-ATJON, David
Resigned: 06 November 1997
Appointed Date: 03 September 1996
96 years old

Director
KRAKE, Henk
Resigned: 06 November 1997
Appointed Date: 03 September 1996
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 September 1996
Appointed Date: 08 August 1996

Persons With Significant Control

Mr Barry Russell Matthews
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Charles Saynor Llb
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANNO MUNDI LIMITED Events

08 Sep 2016
Confirmation statement made on 8 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 August 2014
14 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100

...
... and 49 more events
27 Oct 1996
New director appointed
27 Oct 1996
Director resigned
27 Oct 1996
New secretary appointed;new director appointed
27 Oct 1996
Registered office changed on 27/10/96 from: 1 mitchell lane bristol BS1 6BU
08 Aug 1996
Incorporation

ANNO MUNDI LIMITED Charges

7 September 2006
Legal mortgage
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12A king street sudbury suffolk t/no SK188619. Assigns the…