ANGLO-GERMAN ESTATES LIMITED
EYE BROADWILLOW ASSOCIATES LIMITED

Hellopages » Suffolk » Mid Suffolk » IP23 7AG

Company number 02921160
Status Active
Incorporation Date 21 April 1994
Company Type Private Limited Company
Address 2 LAMBSETH STREET, EYE, SUFFOLK, ENGLAND, IP23 7AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Appointment of Ms Ingrid Ruth Wright as a secretary on 1 November 2016; Termination of appointment of Katrina Savage as a secretary on 25 October 2016. The most likely internet sites of ANGLO-GERMAN ESTATES LIMITED are www.anglogermanestates.co.uk, and www.anglo-german-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Stowmarket Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo German Estates Limited is a Private Limited Company. The company registration number is 02921160. Anglo German Estates Limited has been working since 21 April 1994. The present status of the company is Active. The registered address of Anglo German Estates Limited is 2 Lambseth Street Eye Suffolk England Ip23 7ag. . WRIGHT, Ingrid Ruth is a Secretary of the company. HENRI, Michel Alain is a Director of the company. Secretary BELL, Deirdre Rosalinde has been resigned. Secretary SAVAGE, Katrina has been resigned. Secretary WILLIAMS, Shirley Christine has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FORSTER, Sean Michael has been resigned. Director LYON, Ronald has been resigned. Director LYON, Rosemary Eanswythe has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WRIGHT, Ingrid Ruth
Appointed Date: 01 November 2016

Director
HENRI, Michel Alain
Appointed Date: 25 November 1998
64 years old

Resigned Directors

Secretary
BELL, Deirdre Rosalinde
Resigned: 28 March 2016
Appointed Date: 16 May 2003

Secretary
SAVAGE, Katrina
Resigned: 25 October 2016
Appointed Date: 29 March 2016

Secretary
WILLIAMS, Shirley Christine
Resigned: 16 May 2003
Appointed Date: 12 May 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 12 May 1994
Appointed Date: 21 April 1994

Director
FORSTER, Sean Michael
Resigned: 13 July 2004
Appointed Date: 29 November 1999
59 years old

Director
LYON, Ronald
Resigned: 26 November 2004
Appointed Date: 12 May 1994
97 years old

Director
LYON, Rosemary Eanswythe
Resigned: 29 November 1999
Appointed Date: 28 February 1995
84 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 12 May 1994
Appointed Date: 21 April 1994

Persons With Significant Control

Ravenbourne Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLO-GERMAN ESTATES LIMITED Events

25 Apr 2017
Confirmation statement made on 21 April 2017 with updates
08 Nov 2016
Appointment of Ms Ingrid Ruth Wright as a secretary on 1 November 2016
07 Nov 2016
Termination of appointment of Katrina Savage as a secretary on 25 October 2016
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Sep 2016
Secretary's details changed for Mrs Katrina Savage on 29 August 2016
...
... and 71 more events
01 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 May 1994
Director resigned;new director appointed

20 May 1994
Secretary resigned;new secretary appointed

20 May 1994
Registered office changed on 20/05/94 from: temple house 20 holywell row london EC2A 4JB

21 Apr 1994
Incorporation