ANGLO DUTCH SPORTS LIMITED
ELSTREE

Hellopages » Hertfordshire » Hertsmere » WD6 3SY

Company number 01245325
Status Active
Incorporation Date 20 February 1976
Company Type Private Limited Company
Address CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK, ELSTREE, HERTS, WD6 3SY
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 20,000 . The most likely internet sites of ANGLO DUTCH SPORTS LIMITED are www.anglodutchsports.co.uk, and www.anglo-dutch-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Anglo Dutch Sports Limited is a Private Limited Company. The company registration number is 01245325. Anglo Dutch Sports Limited has been working since 20 February 1976. The present status of the company is Active. The registered address of Anglo Dutch Sports Limited is Catalyst House 720 Centennial Court Centennial Park Elstree Herts Wd6 3sy. . FORWARD, James Austin is a Director of the company. Secretary BISHOP, Steven Kenneth has been resigned. Secretary BRICKLEY, Wilhelmina Maria has been resigned. Secretary JACKSON, David Jonathan has been resigned. Secretary SHARP, Christine Patricia has been resigned. Director BRICKLEY, Kenneth Charles has been resigned. Director BRICKLEY, Wilhelmina Maria has been resigned. Director CHAPMAN, Peter John has been resigned. Director SMITH, Brian Stuart has been resigned. The company operates in "Tour operator activities".


Current Directors

Director
FORWARD, James Austin
Appointed Date: 01 November 2013
57 years old

Resigned Directors

Secretary
BISHOP, Steven Kenneth
Resigned: 15 November 2012
Appointed Date: 02 August 2009

Secretary
BRICKLEY, Wilhelmina Maria
Resigned: 25 January 2002

Secretary
JACKSON, David Jonathan
Resigned: 21 August 2002
Appointed Date: 25 January 2002

Secretary
SHARP, Christine Patricia
Resigned: 02 August 2009
Appointed Date: 21 August 2002

Director
BRICKLEY, Kenneth Charles
Resigned: 25 January 2002
86 years old

Director
BRICKLEY, Wilhelmina Maria
Resigned: 25 January 2002
83 years old

Director
CHAPMAN, Peter John
Resigned: 31 December 2006
Appointed Date: 25 January 2002
82 years old

Director
SMITH, Brian Stuart
Resigned: 01 November 2013
Appointed Date: 01 January 2007
77 years old

ANGLO DUTCH SPORTS LIMITED Events

29 Sep 2016
Confirmation statement made on 1 August 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20,000

29 Jul 2015
Accounts for a small company made up to 31 December 2014
29 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20,000

...
... and 82 more events
20 Sep 1988
Full accounts made up to 31 December 1987

11 Dec 1987
Full accounts made up to 31 December 1986

11 Dec 1987
Return made up to 10/11/87; full list of members

19 Nov 1986
Full accounts made up to 31 December 1985

19 Nov 1986
Return made up to 07/11/86; full list of members

ANGLO DUTCH SPORTS LIMITED Charges

23 December 1997
Debenture
Delivered: 6 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…