ANGLO ST JAMES (AMERSHAM) LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 4JP

Company number 05397100
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address UNIT 9 WHITWICK BUSINESS CENTRE, STENSON ROAD, COALVILLE, LEICESTERSHIRE, LE67 4JP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a small company made up to 31 July 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 3 . The most likely internet sites of ANGLO ST JAMES (AMERSHAM) LIMITED are www.anglostjamesamersham.co.uk, and www.anglo-st-james-amersham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Anglo St James Amersham Limited is a Private Limited Company. The company registration number is 05397100. Anglo St James Amersham Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Anglo St James Amersham Limited is Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire Le67 4jp. . DOWLING, Christy is a Secretary of the company. DOWLING, Christy is a Director of the company. KEHOE, Robert is a Director of the company. Secretary UK SECRETARIES LTD has been resigned. Director ARCHBOLD, Jayne Denise has been resigned. Director ARCHBOLD, John Patrick has been resigned. Director BURDEN, Alan Rodger has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DOWLING, Christy
Appointed Date: 18 March 2005

Director
DOWLING, Christy
Appointed Date: 18 March 2005
54 years old

Director
KEHOE, Robert
Appointed Date: 18 March 2005
61 years old

Resigned Directors

Secretary
UK SECRETARIES LTD
Resigned: 18 March 2005
Appointed Date: 17 March 2005

Director
ARCHBOLD, Jayne Denise
Resigned: 20 March 2012
Appointed Date: 17 August 2011
59 years old

Director
ARCHBOLD, John Patrick
Resigned: 18 August 2011
Appointed Date: 01 July 2010
64 years old

Director
BURDEN, Alan Rodger
Resigned: 30 June 2010
Appointed Date: 18 March 2005
77 years old

Director
UK DIRECTORS LTD
Resigned: 18 March 2005
Appointed Date: 17 March 2005

Persons With Significant Control

Mr Robert Kehoe
Notified on: 17 March 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Mcgarry
Notified on: 17 March 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christy Dowling
Notified on: 17 March 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGLO ST JAMES (AMERSHAM) LIMITED Events

28 Mar 2017
Confirmation statement made on 17 March 2017 with updates
23 Dec 2016
Accounts for a small company made up to 31 July 2016
29 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3

14 Nov 2015
Accounts for a small company made up to 31 July 2015
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 40 more events
15 Apr 2005
New director appointed
15 Apr 2005
New secretary appointed;new director appointed
31 Mar 2005
Secretary resigned
31 Mar 2005
Director resigned
17 Mar 2005
Incorporation

ANGLO ST JAMES (AMERSHAM) LIMITED Charges

24 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 67 white lion road amersham together with all fixtures and…
8 June 2005
Legal charge
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: The property k/a 67 white lion road amersham together with…
16 May 2005
Debenture
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…