ANGLO DUTCH (AGENTS) LIMITED

Hellopages » West Midlands » Coventry » CV3 1HZ

Company number 04248726
Status Liquidation
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address 10A BINLEY ROAD, COVENTRY, CV3 1HZ
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Order of court to wind up; Return made up to 09/07/09; full list of members; Total exemption small company accounts made up to 31 July 2008. The most likely internet sites of ANGLO DUTCH (AGENTS) LIMITED are www.anglodutchagents.co.uk, and www.anglo-dutch-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Anglo Dutch Agents Limited is a Private Limited Company. The company registration number is 04248726. Anglo Dutch Agents Limited has been working since 09 July 2001. The present status of the company is Liquidation. The registered address of Anglo Dutch Agents Limited is 10a Binley Road Coventry Cv3 1hz. . PANTER, Allen John is a Secretary of the company. PANTER, Allen John is a Director of the company. STOKES, Craig John is a Director of the company. Secretary BRANDER, David William has been resigned. Secretary THACKER, Elaine has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRANDER, David William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director THACKER, Elaine has been resigned. Director THACKER, Robert Steven has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
PANTER, Allen John
Appointed Date: 01 August 2007

Director
PANTER, Allen John
Appointed Date: 01 August 2007
49 years old

Director
STOKES, Craig John
Appointed Date: 01 August 2007
65 years old

Resigned Directors

Secretary
BRANDER, David William
Resigned: 07 January 2004
Appointed Date: 09 July 2001

Secretary
THACKER, Elaine
Resigned: 31 July 2007
Appointed Date: 07 January 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Director
BRANDER, David William
Resigned: 07 January 2004
Appointed Date: 09 July 2001
67 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Director
THACKER, Elaine
Resigned: 31 July 2007
Appointed Date: 07 January 2004
63 years old

Director
THACKER, Robert Steven
Resigned: 31 July 2007
Appointed Date: 09 July 2001
71 years old

ANGLO DUTCH (AGENTS) LIMITED Events

16 Feb 2010
Order of court to wind up
03 Aug 2009
Return made up to 09/07/09; full list of members
07 May 2009
Total exemption small company accounts made up to 31 July 2008
23 Dec 2008
Total exemption small company accounts made up to 31 July 2007
24 Sep 2008
Return made up to 09/07/08; full list of members
...
... and 18 more events
19 Jul 2001
New director appointed
19 Jul 2001
New secretary appointed;new director appointed
19 Jul 2001
Secretary resigned
19 Jul 2001
Director resigned
09 Jul 2001
Incorporation