ROAD ANGEL GROUP LIMITED
TOWCESTER BLACK SPOT INTERACTIVE LIMITED EGGSHELL (467) LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN12 7LS
Company number 04240184
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address 2ND FLOOR, HOME GROUND BARN, PURY HILL BUSINESS PARK, TOWCESTER, ENGLAND, NN12 7LS
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registered office address changed from Clark House Silverstone Technology Park Silverstone Circuit Silverstone Northamptonshire NN12 8GX to 2nd Floor, Home Ground Barn Pury Hill Business Park Towcester NN12 7LS on 9 January 2017; Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015. The most likely internet sites of ROAD ANGEL GROUP LIMITED are www.roadangelgroup.co.uk, and www.road-angel-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Northampton Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Road Angel Group Limited is a Private Limited Company. The company registration number is 04240184. Road Angel Group Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of Road Angel Group Limited is 2nd Floor Home Ground Barn Pury Hill Business Park Towcester England Nn12 7ls. . WALKER, Edward Ian Charles is a Secretary of the company. WILLIAMS, Mark Pritchard is a Director of the company. Secretary EAGLE, Anthony Joseph has been resigned. Secretary ESSACK, Ismail has been resigned. Secretary THICKBROOM, Mark Gordon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOWDEN ROOKE, Stuart Lee has been resigned. Director CHAPMAN, Stuart Malcolm has been resigned. Director CLARK, David William has been resigned. Director EAGLE, Anthony Joseph has been resigned. Director ESSACK, Ismail has been resigned. Director KEANE, Adrian Spencer has been resigned. Director MACKIE, Graham Robert has been resigned. Director MEECHAN, Richard John has been resigned. Director READ, Jonathan Hugh Tobias has been resigned. Director SADIQ, Hassan Saadi has been resigned. Director SALMON, Steven Kenneth has been resigned. Director THICKBROOM, Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Secretary
WALKER, Edward Ian Charles
Appointed Date: 31 May 2016

Director
WILLIAMS, Mark Pritchard
Appointed Date: 31 May 2016
60 years old

Resigned Directors

Secretary
EAGLE, Anthony Joseph
Resigned: 23 March 2010
Appointed Date: 10 September 2001

Secretary
ESSACK, Ismail
Resigned: 31 May 2016
Appointed Date: 09 July 2013

Secretary
THICKBROOM, Mark Gordon
Resigned: 09 July 2013
Appointed Date: 23 March 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 September 2001
Appointed Date: 25 June 2001

Director
BOWDEN ROOKE, Stuart Lee
Resigned: 12 September 2005
Appointed Date: 01 March 2004
49 years old

Director
CHAPMAN, Stuart Malcolm
Resigned: 09 July 2013
Appointed Date: 01 March 2012
56 years old

Director
CLARK, David William
Resigned: 31 January 2011
Appointed Date: 10 September 2001
56 years old

Director
EAGLE, Anthony Joseph
Resigned: 23 March 2010
Appointed Date: 10 September 2001
78 years old

Director
ESSACK, Ismail
Resigned: 31 May 2016
Appointed Date: 09 July 2013
67 years old

Director
KEANE, Adrian Spencer
Resigned: 28 September 2007
Appointed Date: 04 December 2006
63 years old

Director
MACKIE, Graham Robert
Resigned: 31 January 2011
Appointed Date: 01 May 2007
63 years old

Director
MEECHAN, Richard John
Resigned: 09 July 2013
Appointed Date: 01 March 2012
66 years old

Director
READ, Jonathan Hugh Tobias
Resigned: 10 February 2012
Appointed Date: 06 July 2010
60 years old

Director
SADIQ, Hassan Saadi
Resigned: 17 November 2015
Appointed Date: 09 July 2013
58 years old

Director
SALMON, Steven Kenneth
Resigned: 28 February 2007
Appointed Date: 15 September 2005
64 years old

Director
THICKBROOM, Mark
Resigned: 09 July 2013
Appointed Date: 19 September 2007
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 September 2001
Appointed Date: 25 June 2001

ROAD ANGEL GROUP LIMITED Events

09 Jan 2017
Registered office address changed from Clark House Silverstone Technology Park Silverstone Circuit Silverstone Northamptonshire NN12 8GX to 2nd Floor, Home Ground Barn Pury Hill Business Park Towcester NN12 7LS on 9 January 2017
07 Jan 2017
Compulsory strike-off action has been discontinued
06 Jan 2017
Full accounts made up to 31 December 2015
09 Dec 2016
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 108 more events
20 Sep 2001
Secretary resigned
20 Sep 2001
New director appointed
20 Sep 2001
New secretary appointed;new director appointed
13 Sep 2001
Company name changed eggshell (467) LIMITED\certificate issued on 13/09/01
25 Jun 2001
Incorporation

ROAD ANGEL GROUP LIMITED Charges

23 June 2015
Charge code 0424 0184 0009
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 March 2012
Debenture
Delivered: 31 March 2012
Status: Satisfied on 29 January 2013
Persons entitled: Dfj Esprit LLP as Security Trustee for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
10 July 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 19 september 2005 and
Delivered: 21 July 2010
Status: Satisfied on 29 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 September 2005
Deposit deed
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Silverstone Estates Limited
Description: £85,187.50 and any interest thereon for the time being…
19 September 2005
Mortgage of a life policy
Delivered: 1 October 2005
Status: Satisfied on 8 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All money including bonuses that have accrued or may become…
19 September 2005
Debenture
Delivered: 1 October 2005
Status: Satisfied on 29 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2005
An omnibus guarantee and set-off agreement
Delivered: 1 October 2005
Status: Satisfied on 29 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
19 September 2005
Intellectual property rights charge
Delivered: 1 October 2005
Status: Satisfied on 29 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All rights in rights and patents know-how registered trade…
31 October 2002
Rent deposit deed
Delivered: 5 November 2002
Status: Satisfied on 29 January 2013
Persons entitled: David George King and Carolyn Margaret King
Description: A designated interest earning account at a clearing bank or…