ANGEL PUBLISHING LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6SP

Company number 02930497
Status Active
Incorporation Date 19 May 1994
Company Type Private Limited Company
Address 6 BOW COURT, FLETCHWORTH GATE, BURNSALL ROAD, COVENTRY, WEST MIDLANDS, CV5 6SP
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ANGEL PUBLISHING LIMITED are www.angelpublishing.co.uk, and www.angel-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Angel Publishing Limited is a Private Limited Company. The company registration number is 02930497. Angel Publishing Limited has been working since 19 May 1994. The present status of the company is Active. The registered address of Angel Publishing Limited is 6 Bow Court Fletchworth Gate Burnsall Road Coventry West Midlands Cv5 6sp. . SMOOTHY, Janet Lesley is a Director of the company. UPRICHARD, William Dunlop is a Director of the company. WHITEHURST, Stephen is a Director of the company. Secretary COOPER, Dennis Samuel has been resigned. Secretary ROSE, Euan Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOPER, Dennis Samuel has been resigned. Director ROSE, Euan Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
SMOOTHY, Janet Lesley
Appointed Date: 13 March 2003
68 years old

Director
UPRICHARD, William Dunlop
Appointed Date: 13 March 2003
71 years old

Director
WHITEHURST, Stephen
Appointed Date: 13 March 2003
61 years old

Resigned Directors

Secretary
COOPER, Dennis Samuel
Resigned: 05 May 2009
Appointed Date: 13 March 2003

Secretary
ROSE, Euan Charles
Resigned: 13 May 2003
Appointed Date: 19 May 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 May 1994
Appointed Date: 19 May 1994

Director
COOPER, Dennis Samuel
Resigned: 13 March 2003
Appointed Date: 19 May 1994
76 years old

Director
ROSE, Euan Charles
Resigned: 13 March 2003
Appointed Date: 19 May 1994
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 May 1994
Appointed Date: 19 May 1994

ANGEL PUBLISHING LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
01 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

01 May 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 60 more events
01 Dec 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 May 1995
Return made up to 19/05/95; full list of members
14 Jun 1994
Accounting reference date notified as 31/12

06 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 May 1994
Incorporation