ANGLO ITALIAN HOLDINGS INC LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8BP
Company number 08484706
Status Active
Incorporation Date 11 April 2013
Company Type Private Limited Company
Address CHARLES LOVELL & CO, 8 CHURCH GREEN EAST, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 8BP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Director's details changed for Mr Matthew James Elwell on 14 September 2016; Registration of charge 084847060001, created on 6 September 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of ANGLO ITALIAN HOLDINGS INC LIMITED are www.angloitalianholdingsinc.co.uk, and www.anglo-italian-holdings-inc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Anglo Italian Holdings Inc Limited is a Private Limited Company. The company registration number is 08484706. Anglo Italian Holdings Inc Limited has been working since 11 April 2013. The present status of the company is Active. The registered address of Anglo Italian Holdings Inc Limited is Charles Lovell Co 8 Church Green East Redditch Worcestershire England B98 8bp. . ELWELL, Marcus John is a Director of the company. ELWELL, Matthew James is a Director of the company. Director ELWELL, Philip has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ELWELL, Marcus John
Appointed Date: 11 April 2013
44 years old

Director
ELWELL, Matthew James
Appointed Date: 11 April 2013
48 years old

Resigned Directors

Director
ELWELL, Philip
Resigned: 16 March 2016
Appointed Date: 11 April 2013
80 years old

ANGLO ITALIAN HOLDINGS INC LIMITED Events

14 Sep 2016
Director's details changed for Mr Matthew James Elwell on 14 September 2016
07 Sep 2016
Registration of charge 084847060001, created on 6 September 2016
16 Jul 2016
Compulsory strike-off action has been discontinued
15 Jul 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

15 Jul 2016
Registered office address changed from 71 Alcester Road Hollywood Birmingham West Midlands B47 5PN to C/O Charles Lovell & Co 8 Church Green East Redditch Worcestershire B98 8BP on 15 July 2016
...
... and 6 more events
30 Aug 2014
Compulsory strike-off action has been discontinued
28 Aug 2014
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

05 Aug 2014
First Gazette notice for compulsory strike-off
11 Sep 2013
Current accounting period shortened from 30 April 2014 to 31 March 2014
11 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ANGLO ITALIAN HOLDINGS INC LIMITED Charges

6 September 2016
Charge code 0848 4706 0001
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…