ANGLO OFFSHORE LIMITED
TIVERTON

Hellopages » Devon » Mid Devon » EX16 6NY

Company number 02637437
Status Active
Incorporation Date 13 August 1991
Company Type Private Limited Company
Address THE GREAT HOUSE, 1 ST PETER STREET, TIVERTON, DEVON, EX16 6NY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 3 . The most likely internet sites of ANGLO OFFSHORE LIMITED are www.anglooffshore.co.uk, and www.anglo-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Anglo Offshore Limited is a Private Limited Company. The company registration number is 02637437. Anglo Offshore Limited has been working since 13 August 1991. The present status of the company is Active. The registered address of Anglo Offshore Limited is The Great House 1 St Peter Street Tiverton Devon Ex16 6ny. . STRONACH, Susan Kate is a Secretary of the company. STRONACH, Jonathan is a Director of the company. WATSON, Jacqueline Rhoda Harriet is a Director of the company. WEST, Rosemary Ada Christina is a Director of the company. Secretary STRONACH, Jonathan has been resigned. Nominee Secretary HOMERIC LIMITED has been resigned. Nominee Director STRONACH, Susan Kate has been resigned. Nominee Director ALBANY MANAGERS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
STRONACH, Susan Kate
Appointed Date: 26 February 1998

Director
STRONACH, Jonathan
Appointed Date: 15 August 1991
64 years old

Director
WATSON, Jacqueline Rhoda Harriet
Appointed Date: 01 January 1998
60 years old

Director
WEST, Rosemary Ada Christina
Appointed Date: 26 February 1998
63 years old

Resigned Directors

Secretary
STRONACH, Jonathan
Resigned: 26 February 1998
Appointed Date: 15 August 1991

Nominee Secretary
HOMERIC LIMITED
Resigned: 15 August 1991
Appointed Date: 13 August 1991

Nominee Director
STRONACH, Susan Kate
Resigned: 26 February 1998
Appointed Date: 15 August 1991
60 years old

Nominee Director
ALBANY MANAGERS LIMITED
Resigned: 15 August 1991
Appointed Date: 13 August 1991

Persons With Significant Control

J & S Realty Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLO OFFSHORE LIMITED Events

26 Aug 2016
Confirmation statement made on 13 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3

27 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3

...
... and 57 more events
04 Oct 1991
New director appointed

04 Oct 1991
Secretary resigned;new secretary appointed

04 Oct 1991
Director resigned;new director appointed

10 Sep 1991
Registered office changed on 10/09/91 from: suite 1C standbrook house 2-5 old bond street london W1X 3TB

13 Aug 1991
Incorporation