ANGLO-WORLD FINANCE LIMITED
KENT

Hellopages » Kent » Shepway » CT20 2HR

Company number 03160745
Status Active
Incorporation Date 16 February 1996
Company Type Private Limited Company
Address 2-6 EARLS AVENUE, FOLKESTONE, KENT, CT20 2HR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ANGLO-WORLD FINANCE LIMITED are www.angloworldfinance.co.uk, and www.anglo-world-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Folkestone West Rail Station is 0.8 miles; to Sandling Rail Station is 4.4 miles; to Dover Priory Rail Station is 7 miles; to Shepherds Well Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo World Finance Limited is a Private Limited Company. The company registration number is 03160745. Anglo World Finance Limited has been working since 16 February 1996. The present status of the company is Active. The registered address of Anglo World Finance Limited is 2 6 Earls Avenue Folkestone Kent Ct20 2hr. The company`s financial liabilities are £2667.15k. It is £280.7k against last year. . SANGIUSEPPE, Angelo is a Secretary of the company. SANGIUSEPPE, Angelo is a Director of the company. SANGIUSEPPE, Daniel Angelo is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ALEXANDRE, Garcia has been resigned. Director SANGIUSEPPE, Maria Asuncion has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


anglo-world finance Key Finiance

LIABILITIES £2667.15k
+11%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SANGIUSEPPE, Angelo
Appointed Date: 07 March 1996

Director
SANGIUSEPPE, Angelo
Appointed Date: 10 February 1997
73 years old

Director
SANGIUSEPPE, Daniel Angelo
Appointed Date: 14 November 2011
47 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 07 March 1996
Appointed Date: 16 February 1996

Director
ALEXANDRE, Garcia
Resigned: 10 February 1997
Appointed Date: 07 March 1996
70 years old

Director
SANGIUSEPPE, Maria Asuncion
Resigned: 15 February 2012
Appointed Date: 10 February 1997
71 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 07 March 1996
Appointed Date: 16 February 1996

Persons With Significant Control

Mr Angelo Sangiuseppe
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Angelo Sangiuseppe
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANGLO-WORLD FINANCE LIMITED Events

20 Apr 2017
Total exemption small company accounts made up to 31 August 2016
16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
19 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 50 more events
25 Mar 1996
Registered office changed on 25/03/96 from: 72 new bond street suite 12991 london W1Y 9DD
25 Mar 1996
Accounting reference date notified as 31/03
13 Mar 1996
Director resigned
13 Mar 1996
Secretary resigned
16 Feb 1996
Incorporation

ANGLO-WORLD FINANCE LIMITED Charges

6 December 2005
Legal and general charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The f/h premises at abbots barton hotel new dover road…
11 September 2001
Debenture deed
Delivered: 19 September 2001
Status: Satisfied on 8 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1999
Legal charge
Delivered: 30 October 1999
Status: Satisfied on 13 June 2000
Persons entitled: Amalgamated Holdings Limited
Description: Abbots barton hotel new dover road canterbury kent CT1 3DU…