ANGLO-EUROPEAN DESIGN LTD
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 8JU

Company number 06901908
Status Active
Incorporation Date 11 May 2009
Company Type Private Limited Company
Address 58 FLORENTINE WAY, WATERLOOVILLE, ENGLAND, PO7 8JU
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Appointment of Joanna Louise Collins as a director on 11 October 2016; Registered office address changed from 83 Albert Road Bagshot Surrey GU19 5QL to 58 Florentine Way Waterlooville PO7 8JU on 11 October 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of ANGLO-EUROPEAN DESIGN LTD are www.angloeuropeandesign.co.uk, and www.anglo-european-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Anglo European Design Ltd is a Private Limited Company. The company registration number is 06901908. Anglo European Design Ltd has been working since 11 May 2009. The present status of the company is Active. The registered address of Anglo European Design Ltd is 58 Florentine Way Waterlooville England Po7 8ju. . COLLINS, Graham is a Director of the company. COLLINS, Joanna Louise is a Director of the company. Director COLLINS, Joanne Louise has been resigned. The company operates in "specialised design activities".


Current Directors

Director
COLLINS, Graham
Appointed Date: 11 May 2009
63 years old

Director
COLLINS, Joanna Louise
Appointed Date: 11 October 2016
63 years old

Resigned Directors

Director
COLLINS, Joanne Louise
Resigned: 26 August 2009
Appointed Date: 11 May 2009
63 years old

ANGLO-EUROPEAN DESIGN LTD Events

11 Oct 2016
Appointment of Joanna Louise Collins as a director on 11 October 2016
11 Oct 2016
Registered office address changed from 83 Albert Road Bagshot Surrey GU19 5QL to 58 Florentine Way Waterlooville PO7 8JU on 11 October 2016
29 Sep 2016
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

29 Mar 2016
Statement of capital following an allotment of shares on 29 March 2016
  • GBP 1

...
... and 14 more events
05 Jul 2010
Director's details changed for Mr Graham Collins on 11 May 2010
26 Aug 2009
Appointment terminated director joanne collins
08 Jul 2009
Registered office changed on 08/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY
12 May 2009
Registered office changed on 12/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
11 May 2009
Incorporation