ANGLE TECHNOLOGY LICENSING LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7AF

Company number 03494754
Status Active
Incorporation Date 19 January 1998
Company Type Private Limited Company
Address GROUND FLOOR, 10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, ENGLAND, GU2 7AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 1 . The most likely internet sites of ANGLE TECHNOLOGY LICENSING LIMITED are www.angletechnologylicensing.co.uk, and www.angle-technology-licensing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Angle Technology Licensing Limited is a Private Limited Company. The company registration number is 03494754. Angle Technology Licensing Limited has been working since 19 January 1998. The present status of the company is Active. The registered address of Angle Technology Licensing Limited is Ground Floor 10 Nugent Road Surrey Research Park Guildford England Gu2 7af. . GRIFFITHS, Ian Francis is a Secretary of the company. GRIFFITHS, Ian Francis is a Director of the company. NEWLAND, Andrew David William is a Director of the company. Secretary BAILEY, John Christopher Leeksma has been resigned. Secretary NEWLAND, Andrew David William has been resigned. Director DAWSON BUCK, Charles has been resigned. Director EVANS, Gary, Dr has been resigned. Director NEWLAND, Harriet May has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRIFFITHS, Ian Francis
Appointed Date: 29 April 2005

Director
GRIFFITHS, Ian Francis
Appointed Date: 29 April 2005
61 years old

Director
NEWLAND, Andrew David William
Appointed Date: 19 January 1998
64 years old

Resigned Directors

Secretary
BAILEY, John Christopher Leeksma
Resigned: 29 April 2005
Appointed Date: 05 June 1998

Secretary
NEWLAND, Andrew David William
Resigned: 05 June 1998
Appointed Date: 19 January 1998

Director
DAWSON BUCK, Charles
Resigned: 31 July 2005
Appointed Date: 09 August 2001
79 years old

Director
EVANS, Gary, Dr
Resigned: 23 March 2011
Appointed Date: 30 April 2000
65 years old

Director
NEWLAND, Harriet May
Resigned: 30 April 2000
Appointed Date: 19 January 1998
63 years old

Persons With Significant Control

Angle Technology Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLE TECHNOLOGY LICENSING LIMITED Events

27 Jan 2017
Confirmation statement made on 19 January 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 45 more events
16 Mar 1999
Return made up to 19/01/99; full list of members
19 Nov 1998
Accounting reference date extended from 31/01/99 to 30/04/99
23 Jun 1998
Secretary resigned
23 Jun 1998
New secretary appointed
19 Jan 1998
Incorporation