ANGLOID IV LIMITED
OXFORDSHIRE HALLGRAFT LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX10 0DX

Company number 03773859
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address 1 CHURCH LANE, WALLINGFORD, OXFORDSHIRE, OX10 0DX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 200,002 ; Full accounts made up to 30 April 2015. The most likely internet sites of ANGLOID IV LIMITED are www.angloidiv.co.uk, and www.angloid-iv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Radley Rail Station is 7.7 miles; to Pangbourne Rail Station is 8.1 miles; to Tilehurst Rail Station is 9.8 miles; to Reading West Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angloid Iv Limited is a Private Limited Company. The company registration number is 03773859. Angloid Iv Limited has been working since 19 May 1999. The present status of the company is Active. The registered address of Angloid Iv Limited is 1 Church Lane Wallingford Oxfordshire Ox10 0dx. . THOMPSON, Christopher Richard is a Director of the company. Secretary CEZAIR, Gregory Sean has been resigned. Secretary SOUTH, Angela has been resigned. Secretary STANLEY, Karen has been resigned. Secretary STANLEY, Karen has been resigned. Secretary ALDWYCH SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SHAND, Paul Christopher has been resigned. Director STANLEY, Karen has been resigned. The company operates in "Development of building projects".


Current Directors

Director
THOMPSON, Christopher Richard
Appointed Date: 30 January 2003
60 years old

Resigned Directors

Secretary
CEZAIR, Gregory Sean
Resigned: 15 July 2009
Appointed Date: 28 February 2005

Secretary
SOUTH, Angela
Resigned: 28 February 2005
Appointed Date: 01 May 2003

Secretary
STANLEY, Karen
Resigned: 31 January 2005
Appointed Date: 31 March 2004

Secretary
STANLEY, Karen
Resigned: 01 May 2003
Appointed Date: 30 January 2003

Secretary
ALDWYCH SECRETARIES LIMITED
Resigned: 30 January 2003
Appointed Date: 08 June 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 June 1999
Appointed Date: 19 May 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 June 1999
Appointed Date: 19 May 1999

Director
SHAND, Paul Christopher
Resigned: 30 January 2003
Appointed Date: 08 June 1999
55 years old

Director
STANLEY, Karen
Resigned: 01 May 2003
Appointed Date: 30 January 2003
58 years old

ANGLOID IV LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
04 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200,002

09 Feb 2016
Full accounts made up to 30 April 2015
05 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200,002

13 Feb 2015
Full accounts made up to 30 April 2014
...
... and 73 more events
06 Oct 1999
Director resigned
06 Oct 1999
New secretary appointed
20 Sep 1999
Company name changed hallgraft LIMITED\certificate issued on 21/09/99
12 Aug 1999
Registered office changed on 12/08/99 from: 120 east road london N1 6AA
19 May 1999
Incorporation

ANGLOID IV LIMITED Charges

1 May 2003
Composite guarantee and debenture
Delivered: 21 May 2003
Status: Satisfied on 21 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Securedparties
Description: By way of legal mortgage all f/h and l/h property including…
28 August 2000
Debenture
Delivered: 8 September 2000
Status: Satisfied on 15 February 2003
Persons entitled: Ing Vastgoed Financiering N.V.
Description: F/H property k/a moiravale lower teddington road hampton…