Company number 06061701
Status Active
Incorporation Date 23 January 2007
Company Type Private Limited Company
Address THE THIRD FLOOR LANGDON HOUSE, LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, SA1 8QY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Simon Stephenson as a director on 29 January 2016. The most likely internet sites of ANGEL CHAMBERS LIMITED are www.angelchambers.co.uk, and www.angel-chambers.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Angel Chambers Limited is a Private Limited Company.
The company registration number is 06061701. Angel Chambers Limited has been working since 23 January 2007.
The present status of the company is Active. The registered address of Angel Chambers Limited is The Third Floor Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Sa1 8qy. . WBV NOMINEES LIMITED is a Secretary of the company. CLEE, Christopher is a Director of the company. JONES, Rhys Matthew is a Director of the company. STEPHENSON, Simon is a Director of the company. THOMAS, Dyfed Llion is a Director of the company. Secretary JAMES, Christopher has been resigned. Secretary H W VAUGHAN & CO LTD has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HARRIS, Elizabeth has been resigned. Director JAMES, Christopher has been resigned. Director WALTERS, Geraint Wyn has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Secretary
WBV NOMINEES LIMITED
Appointed Date: 29 September 2010
Resigned Directors
Secretary
H W VAUGHAN & CO LTD
Resigned: 29 September 2010
Appointed Date: 09 December 2008
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 January 2007
Appointed Date: 23 January 2007
Director
HARRIS, Elizabeth
Resigned: 17 January 2012
Appointed Date: 26 January 2007
56 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 January 2007
Appointed Date: 23 January 2007
ANGEL CHAMBERS LIMITED Events
22 Mar 2017
Confirmation statement made on 23 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Appointment of Mr Simon Stephenson as a director on 29 January 2016
22 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
02 Feb 2016
Appointment of Mr Dyfed Llion Thomas as a director on 26 January 2016
...
... and 48 more events
09 Feb 2007
Registered office changed on 09/02/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
09 Feb 2007
New director appointed
30 Jan 2007
Director resigned
30 Jan 2007
Secretary resigned
23 Jan 2007
Incorporation