ANGLO AMERICAN LETTING AGENCY LIMITED
STAMFORD ACEPLAN MARKETING LIMITED

Hellopages » Lincolnshire » South Kesteven » PE9 1AG

Company number 03845083
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address ANGEL GOUMAL, 1 CLIFF ROAD, STAMFORD, LINCOLNSHIRE, PE9 1AG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ANGLO AMERICAN LETTING AGENCY LIMITED are www.angloamericanlettingagency.co.uk, and www.anglo-american-letting-agency.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and one months. Anglo American Letting Agency Limited is a Private Limited Company. The company registration number is 03845083. Anglo American Letting Agency Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Anglo American Letting Agency Limited is Angel Goumal 1 Cliff Road Stamford Lincolnshire Pe9 1ag. The company`s financial liabilities are £83.25k. It is £15.16k against last year. The cash in hand is £228.08k. It is £-12.34k against last year. And the total assets are £302.86k, which is £-84.21k against last year. BROOK, Alex is a Secretary of the company. BROOK, Linda May is a Director of the company. Secretary BROOK, Alex Robert has been resigned. Secretary BROOK, Linda May has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROOK, Alex has been resigned. Director HOWES, Clifford Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


anglo american letting agency Key Finiance

LIABILITIES £83.25k
+22%
CASH £228.08k
-6%
TOTAL ASSETS £302.86k
-22%
All Financial Figures

Current Directors

Secretary
BROOK, Alex
Appointed Date: 01 October 2006

Director
BROOK, Linda May
Appointed Date: 03 December 1999
73 years old

Resigned Directors

Secretary
BROOK, Alex Robert
Resigned: 30 September 2013
Appointed Date: 01 September 2011

Secretary
BROOK, Linda May
Resigned: 01 September 2011
Appointed Date: 03 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 December 1999
Appointed Date: 21 September 1999

Director
BROOK, Alex
Resigned: 22 September 2005
Appointed Date: 07 June 2002
55 years old

Director
HOWES, Clifford Paul
Resigned: 29 August 2002
Appointed Date: 03 December 1999
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 December 1999
Appointed Date: 21 September 1999

Persons With Significant Control

Mrs. Linda May Brook
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

Mr. Alex Brook
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

ANGLO AMERICAN LETTING AGENCY LIMITED Events

20 Apr 2017
Total exemption small company accounts made up to 30 September 2016
08 Nov 2016
Confirmation statement made on 30 September 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 51 more events
17 Dec 1999
Director resigned
14 Dec 1999
Memorandum and Articles of Association
11 Dec 1999
Company name changed aceplan marketing LIMITED\certificate issued on 13/12/99
09 Dec 1999
Registered office changed on 09/12/99 from: 788-790 finchley road, london, NW11 7TJ
21 Sep 1999
Incorporation