Company number 04987817
Status Active
Incorporation Date 8 December 2003
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 sixty-two events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
GBP 240
. The most likely internet sites of ANGLO ST JAMES (AYLESBURY) LIMITED are www.anglostjamesaylesbury.co.uk, and www.anglo-st-james-aylesbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Anglo St James Aylesbury Limited is a Private Limited Company.
The company registration number is 04987817. Anglo St James Aylesbury Limited has been working since 08 December 2003.
The present status of the company is Active. The registered address of Anglo St James Aylesbury 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. MALONE, Kenneth Anthony is a Director of the company. MCGARRY, George is a Director of the company. MURPHY, Sean is a Director of the company. Secretary BURDEN, Elke has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED 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 BURDEN, Elke has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
BURDEN, Elke
Resigned: 10 June 2004
Appointed Date: 10 December 2003
Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 10 December 2003
Appointed Date: 08 December 2003
Director
BURDEN, Elke
Resigned: 10 June 2004
Appointed Date: 10 December 2003
73 years old
Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 10 December 2003
Appointed Date: 08 December 2003
Persons With Significant Control
Mr Sean Murphy
Notified on: 8 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Kenneth Anthony Malone
Notified on: 8 December 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr George Mcgarry
Notified on: 8 December 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANGLO ST JAMES (AYLESBURY) LIMITED Events
19 Dec 2016
Confirmation statement made on 8 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
14 Nov 2015
Total exemption small company accounts made up to 31 January 2015
10 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
...
... and 52 more events
30 Dec 2003
Accounting reference date shortened from 31/12/04 to 30/09/04
30 Dec 2003
Registered office changed on 30/12/03 from: 152-160 city road london EC1V 2NX
17 Dec 2003
Secretary resigned
17 Dec 2003
Director resigned
08 Dec 2003
Incorporation