ANGEL INCENTIVES LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 05814925
Status Liquidation
Incorporation Date 12 May 2006
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/08/2016; Insolvency:re progress report 04/08/2014-03/08/2015; Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/08/2013. The most likely internet sites of ANGEL INCENTIVES LIMITED are www.angelincentives.co.uk, and www.angel-incentives.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Angel Incentives Limited is a Private Limited Company. The company registration number is 05814925. Angel Incentives Limited has been working since 12 May 2006. The present status of the company is Liquidation. The registered address of Angel Incentives Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . STEIN, Adam Marc is a Secretary of the company. STEIN, Adam Marc is a Director of the company. Secretary ALLTOFT, Philip Roger has been resigned. Secretary TRAYLEN, Sarah has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ALLTOFT, Philip Roger has been resigned. Director MCGINNITY, Samantha Jane has been resigned. Director STEVENS, Michael Raymond has been resigned. Director TRAYLEN, Sarah has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
STEIN, Adam Marc
Appointed Date: 05 May 2009

Director
STEIN, Adam Marc
Appointed Date: 05 May 2009
51 years old

Resigned Directors

Secretary
ALLTOFT, Philip Roger
Resigned: 28 April 2008
Appointed Date: 16 May 2006

Secretary
TRAYLEN, Sarah
Resigned: 05 May 2009
Appointed Date: 28 April 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 May 2006
Appointed Date: 12 May 2006

Director
ALLTOFT, Philip Roger
Resigned: 24 July 2009
Appointed Date: 28 April 2008
40 years old

Director
MCGINNITY, Samantha Jane
Resigned: 13 July 2007
Appointed Date: 16 May 2006
44 years old

Director
STEVENS, Michael Raymond
Resigned: 24 July 2009
Appointed Date: 07 August 2008
79 years old

Director
TRAYLEN, Sarah
Resigned: 28 April 2008
Appointed Date: 13 July 2007
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 May 2006
Appointed Date: 12 May 2006

ANGEL INCENTIVES LIMITED Events

22 Sep 2016
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/08/2016
24 Sep 2015
Insolvency:re progress report 04/08/2014-03/08/2015
15 Oct 2013
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/08/2013
09 Sep 2013
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/08/2012
20 Mar 2012
Appointment of a liquidator
...
... and 24 more events
24 May 2006
New director appointed
24 May 2006
New secretary appointed
12 May 2006
Secretary resigned
12 May 2006
Director resigned
12 May 2006
Incorporation

ANGEL INCENTIVES LIMITED Charges

13 March 2009
All assets debenture
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…