ANGLO CLOSURE LIMITED
REDDITCH ANGLO-CALEDONIAN CONTROLS LIMITED

Hellopages » Worcestershire » Redditch » B97 4AJ

Company number 02559532
Status Active - Proposal to Strike off
Incorporation Date 16 November 1990
Company Type Private Limited Company
Address 11 WILLIAM STREET, 1ST FLOOR HUXLEY HOUSE, REDDITCH, WORCESTERSHIRE, B97 4AJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Company name changed anglo-caledonian controls LIMITED\certificate issued on 20/01/17 RES15 ‐ Change company name resolution on 2016-12-13 ; Change of name notice. The most likely internet sites of ANGLO CLOSURE LIMITED are www.angloclosure.co.uk, and www.anglo-closure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Anglo Closure Limited is a Private Limited Company. The company registration number is 02559532. Anglo Closure Limited has been working since 16 November 1990. The present status of the company is Active - Proposal to Strike off. The registered address of Anglo Closure Limited is 11 William Street 1st Floor Huxley House Redditch Worcestershire B97 4aj. . PATRICK, Jane is a Secretary of the company. PATRICK, Bernard John is a Director of the company. PATRICK, Jane is a Director of the company. PIRCHER, Rainer Josef is a Director of the company. Secretary SMITH, Jacqueline Elspeth has been resigned. Director COTON, George Alister has been resigned. Director HARRIS, Steven has been resigned. Director SMITH, Jacqueline Elspeth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PATRICK, Jane
Appointed Date: 10 February 1997

Director
PATRICK, Bernard John
Appointed Date: 10 February 1997
79 years old

Director
PATRICK, Jane
Appointed Date: 10 February 1997
75 years old

Director
PIRCHER, Rainer Josef
Appointed Date: 12 June 1998
79 years old

Resigned Directors

Secretary
SMITH, Jacqueline Elspeth
Resigned: 11 February 1997

Director
COTON, George Alister
Resigned: 11 February 1997
Appointed Date: 02 January 1992
85 years old

Director
HARRIS, Steven
Resigned: 26 November 1991
56 years old

Director
SMITH, Jacqueline Elspeth
Resigned: 11 February 1997
57 years old

Persons With Significant Control

Mr Bernard John Patrick
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ANGLO CLOSURE LIMITED Events

23 Jan 2017
Confirmation statement made on 16 November 2016 with updates
20 Jan 2017
Company name changed anglo-caledonian controls LIMITED\certificate issued on 20/01/17
  • RES15 ‐ Change company name resolution on 2016-12-13

20 Jan 2017
Change of name notice
23 Aug 2016
Accounts for a dormant company made up to 30 November 2015
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 210,200

...
... and 73 more events
22 Feb 1991
Company name changed inxs systems LIMITED\certificate issued on 25/02/91

22 Feb 1991
New director appointed

22 Feb 1991
New secretary appointed;new director appointed

22 Feb 1991
Registered office changed on 22/02/91 from: 110 whitchurch road cardiff CF4 3LY

16 Nov 1990
Incorporation