ANGLE TECHNOLOGY LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7AF

Company number 02916948
Status Active
Incorporation Date 8 April 1994
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 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,044,648.4 . The most likely internet sites of ANGLE TECHNOLOGY LIMITED are www.angletechnology.co.uk, and www.angle-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Angle Technology Limited is a Private Limited Company. The company registration number is 02916948. Angle Technology Limited has been working since 08 April 1994. The present status of the company is Active. The registered address of Angle Technology 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 BATES, Stephen James has been resigned. Director DALTON, Ian George has been resigned. Director DAWSON BUCK, Charles has been resigned. Director EVANS, Gary, Dr has been resigned. Director FULLERTON, Hance, Doctor has been resigned. Director NEWLAND, Harriet May has been resigned. Director ROBERTS, Eulian John Foster, Dr has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GRIFFITHS, Ian Francis
Appointed Date: 29 April 2005

Director
GRIFFITHS, Ian Francis
Appointed Date: 09 October 2002
61 years old

Director
NEWLAND, Andrew David William
Appointed Date: 08 April 1994
64 years old

Resigned Directors

Secretary
BAILEY, John Christopher Leeksma
Resigned: 29 April 2005
Appointed Date: 18 September 1998

Secretary
NEWLAND, Andrew David William
Resigned: 18 September 1998
Appointed Date: 08 April 1994

Director
BATES, Stephen James
Resigned: 11 June 2007
Appointed Date: 29 March 2006
62 years old

Director
DALTON, Ian George
Resigned: 30 July 2003
Appointed Date: 01 October 1996
87 years old

Director
DAWSON BUCK, Charles
Resigned: 31 July 2005
Appointed Date: 19 December 2000
79 years old

Director
EVANS, Gary, Dr
Resigned: 23 March 2011
Appointed Date: 01 January 1998
65 years old

Director
FULLERTON, Hance, Doctor
Resigned: 28 April 2004
Appointed Date: 01 October 1996
90 years old

Director
NEWLAND, Harriet May
Resigned: 30 April 2000
Appointed Date: 08 April 1994
63 years old

Director
ROBERTS, Eulian John Foster, Dr
Resigned: 01 April 2009
Appointed Date: 01 February 2000
63 years old

Persons With Significant Control

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

ANGLE TECHNOLOGY LIMITED Events

13 Apr 2017
Confirmation statement made on 8 April 2017 with updates
06 Feb 2017
Full accounts made up to 30 April 2016
13 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,044,648.4

02 Feb 2016
Full accounts made up to 30 April 2015
05 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,044,648.4

...
... and 97 more events
28 Mar 1996
Return made up to 08/04/96; full list of members
16 Feb 1996
Accounts for a small company made up to 30 April 1995
22 May 1995
Registered office changed on 22/05/95 from: greencroft ridgley road chiddingfold godlaming, surrey GU8 4QN
12 Apr 1995
Return made up to 08/04/95; full list of members
08 Apr 1994
Incorporation

ANGLE TECHNOLOGY LIMITED Charges

8 September 2006
Rent deposit deed
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: University of Surrey
Description: The deposit account and all money from time to time…
8 September 2006
Rent deposit deed
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: University of Surrey
Description: £18,500.00.
16 October 1996
Mortgage debenture
Delivered: 22 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…