ANTHONY BUCKLEY & CONSTANTINE LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8BF

Company number 00491997
Status Active
Incorporation Date 27 February 1951
Company Type Private Limited Company
Address GROVE HOUSE COOMBS WOOD COURT, STEEL PARK ROAD, HALESOWEN, WEST MIDLANDS, B62 8BF
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 August 2016 with updates; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 150 . The most likely internet sites of ANTHONY BUCKLEY & CONSTANTINE LIMITED are www.anthonybuckleyconstantine.co.uk, and www.anthony-buckley-constantine.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and seven months. Anthony Buckley Constantine Limited is a Private Limited Company. The company registration number is 00491997. Anthony Buckley Constantine Limited has been working since 27 February 1951. The present status of the company is Active. The registered address of Anthony Buckley Constantine Limited is Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8bf. The company`s financial liabilities are £7.59k. It is £7.02k against last year. The cash in hand is £0.17k. It is £-8.12k against last year. And the total assets are £1.06k, which is £-7.66k against last year. WHITE, Thomas Grant is a Director of the company. Secretary CONSTANTINE, Elizabeth Joan has been resigned. Secretary SHAWCROSS, Alan has been resigned. Director BUCKLEY, Anthony has been resigned. Director CONSTANTINE, Dennis has been resigned. Director CONSTANTINE, Elizabeth Joan has been resigned. Director SHAWCROSS, Alan has been resigned. The company operates in "Portrait photographic activities".


anthony buckley & constantine Key Finiance

LIABILITIES £7.59k
+1220%
CASH £0.17k
-98%
TOTAL ASSETS £1.06k
-88%
All Financial Figures

Current Directors

Director
WHITE, Thomas Grant
Appointed Date: 27 May 1993
66 years old

Resigned Directors

Secretary
CONSTANTINE, Elizabeth Joan
Resigned: 26 May 1993

Secretary
SHAWCROSS, Alan
Resigned: 31 March 2012
Appointed Date: 26 May 1993

Director
BUCKLEY, Anthony
Resigned: 30 June 1995
113 years old

Director
CONSTANTINE, Dennis
Resigned: 20 November 2010
99 years old

Director
CONSTANTINE, Elizabeth Joan
Resigned: 26 May 1993
81 years old

Director
SHAWCROSS, Alan
Resigned: 31 March 2012
78 years old

Persons With Significant Control

Mr Thomas Grant White
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ANTHONY BUCKLEY & CONSTANTINE LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 7 August 2016 with updates
11 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 150

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 150

...
... and 72 more events
08 Mar 1988
Accounts for a small company made up to 31 January 1987

08 Mar 1988
Return made up to 09/09/87; full list of members

13 Nov 1986
Accounts for a small company made up to 31 January 1986

13 Nov 1986
Return made up to 12/09/86; full list of members

27 Feb 1951
Incorporation

ANTHONY BUCKLEY & CONSTANTINE LIMITED Charges

17 April 2008
Rent deposit deed
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Berkely Square Holdings Limited
Description: The balance from time to time standing to the credit of the…
29 April 1988
Debenture
Delivered: 10 May 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all f/h & l/h property.. Fixed and…