LONDON AND ANGLESEY PROPERTY COMPANY LIMITED
LLANGEFNI

Hellopages » Isle of Anglesey » Isle of Anglesey » LL77 7EH

Company number 03086840
Status Active
Incorporation Date 2 August 1995
Company Type Private Limited Company
Address PENNANT HOUSE, 18 FIELD STREET, LLANGEFNI, ANGLESEY, LL77 7EH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Appointment of Ms Diane Frances Crewdson as a secretary on 16 March 2016; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of LONDON AND ANGLESEY PROPERTY COMPANY LIMITED are www.londonandangleseypropertycompany.co.uk, and www.london-and-anglesey-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Bodorgan Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London and Anglesey Property Company Limited is a Private Limited Company. The company registration number is 03086840. London and Anglesey Property Company Limited has been working since 02 August 1995. The present status of the company is Active. The registered address of London and Anglesey Property Company Limited is Pennant House 18 Field Street Llangefni Anglesey Ll77 7eh. . CREWDSON, Diane Frances is a Secretary of the company. FOWLER, Peter Hamilton is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JONES, Gareth Seiriol has been resigned. Secretary MUIR, Pauline Leah has been resigned. Secretary SMITH, Andrew James Rowson has been resigned. Secretary SUMMERS, Anthony Joseph has been resigned. Secretary THOMAS, Christopher has been resigned. Secretary WILLIAMS, Paul James has been resigned. Director HOWELLS, Robin Bevis Barnaby has been resigned. Director SUMMERS, Jonathan Peter Lawrence has been resigned. Director WILLIAMS, Patricia Ann has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CREWDSON, Diane Frances
Appointed Date: 16 March 2016

Director
FOWLER, Peter Hamilton
Appointed Date: 20 May 1999
76 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 03 August 1995
Appointed Date: 02 August 1995

Secretary
JONES, Gareth Seiriol
Resigned: 27 November 2006
Appointed Date: 01 July 2004

Secretary
MUIR, Pauline Leah
Resigned: 16 March 2016
Appointed Date: 27 November 2006

Secretary
SMITH, Andrew James Rowson
Resigned: 23 June 1999
Appointed Date: 03 August 1995

Secretary
SUMMERS, Anthony Joseph
Resigned: 31 October 2001
Appointed Date: 23 June 1999

Secretary
THOMAS, Christopher
Resigned: 01 July 2004
Appointed Date: 31 October 2001

Secretary
WILLIAMS, Paul James
Resigned: 31 March 2009
Appointed Date: 01 September 2008

Director
HOWELLS, Robin Bevis Barnaby
Resigned: 05 September 2001
Appointed Date: 10 January 1996
51 years old

Director
SUMMERS, Jonathan Peter Lawrence
Resigned: 31 October 2001
Appointed Date: 03 August 1995
58 years old

Director
WILLIAMS, Patricia Ann
Resigned: 27 August 2002
Appointed Date: 22 August 1996
55 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 03 August 1995
Appointed Date: 02 August 1995

Persons With Significant Control

Mr Peter Edward Hamilton Fowler
Notified on: 1 June 2016
76 years old
Nature of control: Has significant influence or control

LONDON AND ANGLESEY PROPERTY COMPANY LIMITED Events

03 Feb 2017
Total exemption full accounts made up to 30 April 2016
06 Sep 2016
Appointment of Ms Diane Frances Crewdson as a secretary on 16 March 2016
06 Sep 2016
Confirmation statement made on 2 August 2016 with updates
16 Aug 2016
Termination of appointment of Pauline Leah Muir as a secretary on 16 March 2016
06 Apr 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 61 more events
31 Oct 1995
Accounting reference date notified as 30/04
08 Aug 1995
Secretary resigned;new secretary appointed
08 Aug 1995
Director resigned;new director appointed
08 Aug 1995
Registered office changed on 08/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
02 Aug 1995
Incorporation