DRYANGLE LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 4EE

Company number 03942219
Status Active
Incorporation Date 8 March 2000
Company Type Private Limited Company
Address VAUGHAN CHAMBERS, VAUGHAN ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of DRYANGLE LIMITED are www.dryangle.co.uk, and www.dryangle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Dryangle Limited is a Private Limited Company. The company registration number is 03942219. Dryangle Limited has been working since 08 March 2000. The present status of the company is Active. The registered address of Dryangle Limited is Vaughan Chambers Vaughan Road Harpenden Hertfordshire Al5 4ee. The company`s financial liabilities are £46.73k. It is £0k against last year. And the total assets are £47.54k, which is £0k against last year. RUSSELL, Ty Anthony is a Director of the company. Secretary JLA SERVICES LIMITED has been resigned. Secretary H & C BUSINESS SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PAUL, Andrew Morrison has been resigned. Director ROWE, William has been resigned. Director TAYLFORTH, Kevin Maurice has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


dryangle Key Finiance

LIABILITIES £46.73k
CASH n/a
TOTAL ASSETS £47.54k
All Financial Figures

Current Directors

Director
RUSSELL, Ty Anthony
Appointed Date: 01 May 2014
51 years old

Resigned Directors

Secretary
JLA SERVICES LIMITED
Resigned: 22 August 2003
Appointed Date: 07 August 2000

Secretary
H & C BUSINESS SERVICES LIMITED
Resigned: 08 March 2010
Appointed Date: 13 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 2000
Appointed Date: 08 March 2000

Director
PAUL, Andrew Morrison
Resigned: 28 November 2001
Appointed Date: 07 August 2000
74 years old

Director
ROWE, William
Resigned: 19 May 2002
Appointed Date: 28 November 2001
70 years old

Director
TAYLFORTH, Kevin Maurice
Resigned: 02 May 2014
Appointed Date: 19 May 2002
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 August 2000
Appointed Date: 08 March 2000

DRYANGLE LIMITED Events

23 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
09 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000

30 May 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 46 more events
22 Aug 2000
New director appointed
22 Aug 2000
Registered office changed on 22/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
17 Aug 2000
Secretary resigned
17 Aug 2000
Director resigned
08 Mar 2000
Incorporation