ANGLEMOSS LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 01312366
Status Liquidation
Incorporation Date 4 May 1977
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are INSOLVENCY:annual progress report for period up to 14/05/2016; Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of ANGLEMOSS LIMITED are www.anglemoss.co.uk, and www.anglemoss.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglemoss Limited is a Private Limited Company. The company registration number is 01312366. Anglemoss Limited has been working since 04 May 1977. The present status of the company is Liquidation. The registered address of Anglemoss Limited is 30 Finsbury Square London Ec2p 2yu. . SINCLAIR, John is a Director of the company. Secretary SINCLAIR, John has been resigned. Director SINCLAIR, James Robert Welch has been resigned. Director SINCLAIR, Louise Nicole has been resigned. Director SINCLAIR, Susan Jane has been resigned. Director TABLEY, Stephen has been resigned. The company operates in "Educational support services".


Current Directors

Director
SINCLAIR, John

77 years old

Resigned Directors

Secretary
SINCLAIR, John
Resigned: 01 September 2012

Director
SINCLAIR, James Robert Welch
Resigned: 17 March 2011
Appointed Date: 01 September 2003
51 years old

Director
SINCLAIR, Louise Nicole
Resigned: 17 March 2011
Appointed Date: 30 April 2010
49 years old

Director
SINCLAIR, Susan Jane
Resigned: 30 April 2011
79 years old

Director
TABLEY, Stephen
Resigned: 28 January 1993
71 years old

ANGLEMOSS LIMITED Events

19 Jul 2016
INSOLVENCY:annual progress report for period up to 14/05/2016
02 Sep 2015
Notice to Registrar of Companies of Notice of disclaimer
02 Sep 2015
Notice to Registrar of Companies of Notice of disclaimer
16 Jul 2015
Insolvency:liquidators annual progress report to 14/05/2015
09 Jun 2014
Registered office address changed from the Hall Gt. Finborough Stowmarket Suffolk IP14 3EF on 9 June 2014
...
... and 98 more events
12 May 1987
Full accounts made up to 31 August 1986

05 May 1987
Return made up to 21/03/87; full list of members
12 Aug 1982
Annual return made up to 29/07/82
01 May 1980
Annual return made up to 23/03/80
04 May 1977
Incorporation

ANGLEMOSS LIMITED Charges

13 May 2002
Legal charge
Delivered: 23 May 2002
Status: Satisfied on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: Land at home farm great finborough stowmarket suffolk.
13 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: Finborough hall grounds and all buildings forming part…
13 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: Land forming part of stable cottages great finborough…
13 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: 4 stable cottages (otherwise k/a the western section of the…
13 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: 5 stable cottages (otherwise k/a the middle section of the…
29 April 2002
Guarantee & debenture
Delivered: 8 May 2002
Status: Satisfied on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1997
Legal mortgage
Delivered: 17 December 1997
Status: Satisfied on 7 February 2003
Persons entitled: Coutts & Company
Description: Number 4 stable cottages off church road (formerly the…
26 March 1996
Legal mortgage
Delivered: 29 March 1996
Status: Satisfied on 7 February 2003
Persons entitled: Coutts & Company
Description: F/H property k/a land forming part of the curtilage of the…
17 November 1995
Legal mortgage
Delivered: 23 November 1995
Status: Satisfied on 7 February 2003
Persons entitled: Coutts & Company
Description: F/H-the middle-section of the coach house great finborough…
24 March 1994
Mortgage debenture
Delivered: 31 March 1994
Status: Satisfied on 7 February 2003
Persons entitled: Coutts & Co.
Description: Fixed and floating charges over the undertaking and all…
5 July 1982
Legal mortgage
Delivered: 13 July 1982
Status: Satisfied on 7 February 2003
Persons entitled: Coutts & Company
Description: F/H property known as all those plots of land & also the…
31 December 1981
Legal mortgage
Delivered: 5 January 1982
Status: Satisfied on 7 February 2003
Persons entitled: Coutts & Company
Description: F/H property known as finborough hall, together with…
31 December 1981
Mortgage debenture
Delivered: 5 January 1982
Status: Satisfied on 7 February 2003
Persons entitled: Coutts & Company
Description: Specific equitable charge over all f/h and l/h property…
31 December 1981
Legal mortgage
Delivered: 5 January 1982
Status: Satisfied on 7 February 2003
Persons entitled: Coutts & Company
Description: F/H property known as st. George school (formerly the…
24 July 1981
Debenture
Delivered: 31 July 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
4 July 1980
Legal charge
Delivered: 17 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H all those plots of land with the buildings erected on…