ANGLETON LIMITED
WEST SUSSEX

Hellopages » West Sussex » Mid Sussex » RH17 6HB

Company number 01837113
Status Active
Incorporation Date 31 July 1984
Company Type Private Limited Company
Address HOADLANDS FARM, HANDCROSS, WEST SUSSEX, RH17 6HB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Steven Andrew Gray as a director on 1 February 2017; Director's details changed for Mr Steven Gray on 2 December 2016; Director's details changed for Mr Simon Goodwin on 2 December 2016. The most likely internet sites of ANGLETON LIMITED are www.angleton.co.uk, and www.angleton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Crawley Rail Station is 3.7 miles; to Littlehaven Rail Station is 4.8 miles; to Burgess Hill Rail Station is 8 miles; to Salfords (Surrey) Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angleton Limited is a Private Limited Company. The company registration number is 01837113. Angleton Limited has been working since 31 July 1984. The present status of the company is Active. The registered address of Angleton Limited is Hoadlands Farm Handcross West Sussex Rh17 6hb. . GOODWIN, Simon Trevor is a Secretary of the company. GOODWIN, Simon Trevor is a Director of the company. HOLLINSHEAD, Paul Jonathan is a Director of the company. Secretary FINCH, Jackie has been resigned. Secretary TUCKNOTT, Raymond has been resigned. Secretary TUCKNOTT, Stephen has been resigned. Secretary WEIGHT, David Martin has been resigned. Secretary WEIGHT, Gina has been resigned. Director FINCH, Jackie has been resigned. Director GRAY, Steven Andrew has been resigned. Director TUCKNOTT, Jeffrey David has been resigned. Director TUCKNOTT, Raymond has been resigned. Director WEIGHT, David Martin has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GOODWIN, Simon Trevor
Appointed Date: 30 June 2016

Director
GOODWIN, Simon Trevor
Appointed Date: 28 February 2014
59 years old

Director
HOLLINSHEAD, Paul Jonathan
Appointed Date: 28 February 2014
46 years old

Resigned Directors

Secretary
FINCH, Jackie
Resigned: 30 June 2016
Appointed Date: 28 February 2014

Secretary
TUCKNOTT, Raymond
Resigned: 27 January 1993

Secretary
TUCKNOTT, Stephen
Resigned: 11 July 1995
Appointed Date: 21 January 1993

Secretary
WEIGHT, David Martin
Resigned: 24 February 1998
Appointed Date: 11 July 1995

Secretary
WEIGHT, Gina
Resigned: 28 February 2014
Appointed Date: 24 February 1998

Director
FINCH, Jackie
Resigned: 30 June 2016
Appointed Date: 28 February 2014
61 years old

Director
GRAY, Steven Andrew
Resigned: 01 February 2017
Appointed Date: 28 February 2014
62 years old

Director
TUCKNOTT, Jeffrey David
Resigned: 13 January 1993
75 years old

Director
TUCKNOTT, Raymond
Resigned: 28 February 2014
77 years old

Director
WEIGHT, David Martin
Resigned: 28 February 2014
Appointed Date: 10 May 1993
62 years old

ANGLETON LIMITED Events

13 Feb 2017
Termination of appointment of Steven Andrew Gray as a director on 1 February 2017
02 Dec 2016
Director's details changed for Mr Steven Gray on 2 December 2016
02 Dec 2016
Director's details changed for Mr Simon Goodwin on 2 December 2016
02 Dec 2016
Director's details changed for Mr Paul Hollinshead on 12 August 2016
07 Sep 2016
Total exemption small company accounts made up to 30 June 2016
...
... and 89 more events
13 Jul 1987
Return made up to 07/04/86; full list of members

13 Jul 1987
Return made up to 03/02/87; full list of members

13 Jul 1987
Return made up to 03/02/87; full list of members

10 Jul 1987
Registered office changed on 10/07/87 from: 27 heathfield road seaford east sussex

02 May 1986
Accounts for a small company made up to 30 June 1985

ANGLETON LIMITED Charges

6 March 1992
Charge
Delivered: 13 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the intellectual rights.
8 July 1986
Fixed and floating charge
Delivered: 14 July 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…