ANGLO FAMILY LIMITED
ROCHDALE ANGLO FELT INDUSTRIES LIMITED ANGLO RECYCLING TECHNOLOGY LIMITED

Hellopages » Lancashire » Rossendale » OL12 8BG
Company number 04370195
Status Active
Incorporation Date 8 February 2002
Company Type Private Limited Company
Address BRIDGE END MILL, TONG LANE WHITWORTH, ROCHDALE, LANCASHIRE, OL12 8BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 8 February 2017 with updates; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,000 . The most likely internet sites of ANGLO FAMILY LIMITED are www.anglofamily.co.uk, and www.anglo-family.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Milnrow Rail Station (closed) is 4.6 miles; to Burnley Manchester Road Rail Station is 9 miles; to Burnley Central Rail Station is 9.5 miles; to Burnley Barracks Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo Family Limited is a Private Limited Company. The company registration number is 04370195. Anglo Family Limited has been working since 08 February 2002. The present status of the company is Active. The registered address of Anglo Family Limited is Bridge End Mill Tong Lane Whitworth Rochdale Lancashire Ol12 8bg. . MACAULAY, Roderick Bruce is a Secretary of the company. MACAULAY, Simon Kingston is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MACAULAY, Roderick Bruce
Appointed Date: 08 February 2002

Director
MACAULAY, Simon Kingston
Appointed Date: 08 February 2002
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 February 2002
Appointed Date: 08 February 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 February 2002
Appointed Date: 08 February 2002

Persons With Significant Control

Mr Simon Kingston Macaulay Ma Mba
Notified on: 1 May 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANGLO FAMILY LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 October 2016
16 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

03 Mar 2016
Total exemption small company accounts made up to 31 October 2015
13 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 37 more events
02 May 2002
New secretary appointed
23 Apr 2002
Director resigned
23 Apr 2002
Secretary resigned
23 Apr 2002
New director appointed
08 Feb 2002
Incorporation