ANGEL SECURITIES LIMITED
HAMPSHIRE

Hellopages » Hampshire » East Hampshire » GU30 7DX
Company number 02973220
Status Active
Incorporation Date 4 October 1994
Company Type Private Limited Company
Address NEWTOWN HOUSE, 38 NEWTOWN ROAD, LIPHOOK, HAMPSHIRE, GU30 7DX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ANGEL SECURITIES LIMITED are www.angelsecurities.co.uk, and www.angel-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Haslemere Rail Station is 3.7 miles; to Petersfield Rail Station is 7.6 miles; to Bentley (Hants) Rail Station is 8 miles; to Farnham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angel Securities Limited is a Private Limited Company. The company registration number is 02973220. Angel Securities Limited has been working since 04 October 1994. The present status of the company is Active. The registered address of Angel Securities Limited is Newtown House 38 Newtown Road Liphook Hampshire Gu30 7dx. The cash in hand is £14.62k. It is £0k against last year. . PFISTER, Charles Henry is a Secretary of the company. DONALD, Rodric Alistair is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary DONALD, Rodric Alistair has been resigned. Secretary MURTAGH, Maureen Geraldine has been resigned. Secretary PFISTER, Charles Henry has been resigned. Director BARTON, Derek Ronald has been resigned. Director BURGON, Mark Edward has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Buying and selling of own real estate".


angel securities Key Finiance

LIABILITIES n/a
CASH £14.62k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PFISTER, Charles Henry
Appointed Date: 31 July 1995

Director
DONALD, Rodric Alistair
Appointed Date: 10 January 1995
72 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 04 October 1994
Appointed Date: 04 October 1994

Secretary
DONALD, Rodric Alistair
Resigned: 12 June 1995
Appointed Date: 04 October 1994

Secretary
MURTAGH, Maureen Geraldine
Resigned: 31 July 1995
Appointed Date: 27 July 1995

Secretary
PFISTER, Charles Henry
Resigned: 27 July 1995
Appointed Date: 12 June 1995

Director
BARTON, Derek Ronald
Resigned: 29 November 1996
Appointed Date: 08 June 1995
71 years old

Director
BURGON, Mark Edward
Resigned: 08 June 1995
Appointed Date: 04 October 1994
63 years old

Nominee Director
COWAN, Graham Michael
Resigned: 04 October 1994
Appointed Date: 04 October 1994
82 years old

Persons With Significant Control

Mr Roderic Alistair Donald
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ANGEL SECURITIES LIMITED Events

24 Apr 2017
Total exemption small company accounts made up to 31 October 2016
07 Oct 2016
Confirmation statement made on 4 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 October 2015
13 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 60 more events
16 Jan 1995
New director appointed

14 Oct 1994
Director resigned;new director appointed

14 Oct 1994
Secretary resigned;new secretary appointed

14 Oct 1994
Registered office changed on 14/10/94 from: international house 31 church road hendon,london NW4 4EB

04 Oct 1994
Incorporation

ANGEL SECURITIES LIMITED Charges

18 August 2004
Mortgage deed
Delivered: 25 August 2004
Status: Satisfied on 17 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being derby house derby road haslemere surrey…
30 September 1999
Legal charge
Delivered: 7 October 1999
Status: Satisfied on 9 June 2004
Persons entitled: Barclays Bank PLC
Description: Hill brow nursing home london road liss hampshire. See the…
30 September 1999
Legal charge
Delivered: 7 October 1999
Status: Satisfied on 9 June 2004
Persons entitled: Susan Gregory of Salier
Description: The property known as hillbrow nursing home, london road…
13 September 1999
Debenture
Delivered: 21 September 1999
Status: Satisfied on 9 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1998
Floating charge
Delivered: 3 February 1998
Status: Satisfied on 12 October 1999
Persons entitled: The Heritable & General Investment Bank Limited
Description: Goodwill undertaking assets rights revenues and proeprty…