ANGLO PERSIAN CARPET CO.(LONDON)LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2RF
Company number 00356440
Status Active
Incorporation Date 1 September 1939
Company Type Private Limited Company
Address 34 WESCOTT WAY, UXBRIDGE, MIDDLESEX, UB8 2RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 5,000 . The most likely internet sites of ANGLO PERSIAN CARPET CO.(LONDON)LIMITED are www.anglopersiancarpet.co.uk, and www.anglo-persian-carpet.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and six months. Anglo Persian Carpet Co London Limited is a Private Limited Company. The company registration number is 00356440. Anglo Persian Carpet Co London Limited has been working since 01 September 1939. The present status of the company is Active. The registered address of Anglo Persian Carpet Co London Limited is 34 Wescott Way Uxbridge Middlesex Ub8 2rf. . HETTIARACHCHI, Don Russell is a Secretary of the company. HETTIARACHCHI, Don Russell is a Director of the company. Secretary SHAH, Amrit Dharamshi has been resigned. Secretary WARWICK, Pamela Rose has been resigned. Director CHRISTENSEN, Hans Jorn has been resigned. Director KRIEGLER, Benjamin Alexander has been resigned. Director WENNEK, Samuel has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HETTIARACHCHI, Don Russell
Appointed Date: 21 February 2006

Director
HETTIARACHCHI, Don Russell
Appointed Date: 30 September 2014
53 years old

Resigned Directors

Secretary
SHAH, Amrit Dharamshi
Resigned: 21 February 2006
Appointed Date: 25 January 2001

Secretary
WARWICK, Pamela Rose
Resigned: 31 January 2001

Director
CHRISTENSEN, Hans Jorn
Resigned: 21 February 2006
79 years old

Director
KRIEGLER, Benjamin Alexander
Resigned: 22 February 2008
Appointed Date: 21 February 2006
70 years old

Director
WENNEK, Samuel
Resigned: 30 September 2014
Appointed Date: 22 February 2008
86 years old

Persons With Significant Control

Mr. Don Russell Hettiarachchi
Notified on: 7 September 2016
53 years old
Nature of control: Has significant influence or control

ANGLO PERSIAN CARPET CO.(LONDON)LIMITED Events

20 Oct 2016
Confirmation statement made on 30 September 2016 with updates
10 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,000

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,000

...
... and 81 more events
30 Mar 1988
Return made up to 01/03/88; full list of members

30 Mar 1988
Accounts for a small company made up to 31 December 1986

19 Aug 1987
Accounts made up to 31 December 1985

19 Aug 1987
Return made up to 28/07/87; full list of members

01 Sep 1939
Certificate of incorporation

ANGLO PERSIAN CARPET CO.(LONDON)LIMITED Charges

5 January 1985
Further guarnatee & debenture
Delivered: 23 January 1985
Status: Satisfied on 16 November 1988
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
5 January 1981
Guarantee & debenture
Delivered: 12 January 1981
Status: Satisfied on 16 November 1988
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…