ANGLETOP LIMITED
MARITIME QUARTER

Hellopages » Swansea » Swansea » SA1 1TY

Company number 02910548
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address GLOUCESTER CHAMBERS, GLOUCESTER PLACE, MARITIME QUARTER, SWANSEA, SA1 1TY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Registration of charge 029105480046, created on 24 March 2017; Confirmation statement made on 21 March 2017 with updates; Satisfaction of charge 23 in full. The most likely internet sites of ANGLETOP LIMITED are www.angletop.co.uk, and www.angletop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Angletop Limited is a Private Limited Company. The company registration number is 02910548. Angletop Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Angletop Limited is Gloucester Chambers Gloucester Place Maritime Quarter Swansea Sa1 1ty. . COLE, Paul John is a Secretary of the company. COLE, Charles Gwyn is a Director of the company. COLE, Paul John is a Director of the company. Secretary COLE, Pauline has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director COLE, Glen has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
COLE, Paul John
Appointed Date: 13 May 2003

Director
COLE, Charles Gwyn
Appointed Date: 11 April 1994
78 years old

Director
COLE, Paul John
Appointed Date: 01 January 2005
46 years old

Resigned Directors

Secretary
COLE, Pauline
Resigned: 13 May 2003
Appointed Date: 11 April 1994

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 11 April 1994
Appointed Date: 21 March 1994

Director
COLE, Glen
Resigned: 01 September 2006
Appointed Date: 13 October 2003
48 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 11 April 1994
Appointed Date: 21 March 1994
88 years old

Persons With Significant Control

Mr Charles Gwyn Cole
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

ANGLETOP LIMITED Events

06 Apr 2017
Registration of charge 029105480046, created on 24 March 2017
03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
26 Jan 2017
Satisfaction of charge 23 in full
26 Jan 2017
Satisfaction of charge 24 in full
26 Jan 2017
Satisfaction of charge 19 in full
...
... and 146 more events
29 Apr 1994
Director resigned;new director appointed

29 Apr 1994
Secretary resigned;new secretary appointed

29 Apr 1994
Registered office changed on 29/04/94 from: carnglas chambers 95 carnglas road tycoch swansea w glamorgan SA2 9DH

29 Apr 1994
Registered office changed on 29/04/94 from: carnglas chambers, 95 carnglas road, tycoch, swansea w glamorgan SA2 9DH

21 Mar 1994
Incorporation

ANGLETOP LIMITED Charges

24 March 2017
Charge code 0291 0548 0046
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 272 oystermouth road swansea…
27 October 2016
Charge code 0291 0548 0045
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the nroth side of francis street…
27 October 2016
Charge code 0291 0548 0044
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 walter road, swansea t/no WA756638…
27 October 2016
Charge code 0291 0548 0043
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of carmarthen road, fforestfach and…
27 October 2016
Charge code 0291 0548 0042
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Gloucester chambers, gloucester place, maritime quarter…
20 October 2016
Charge code 0291 0548 0041
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 September 2015
Charge code 0291 0548 0040
Delivered: 16 October 2015
Status: Satisfied on 17 January 2017
Persons entitled: Lloyds Bank PLC
Description: F/H land lying to the south of carmarthen road fforestfach…
12 November 2014
Charge code 0291 0548 0039
Delivered: 28 November 2014
Status: Satisfied on 17 January 2017
Persons entitled: Lloyds Bank PLC
Description: Land to the rear of 11A-23 glanmor park road sketty swansea…
2 November 2012
Mortgage deed
Delivered: 7 November 2012
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 23 whitestone lane newton swansea…
20 May 2011
Mortgage
Delivered: 21 May 2011
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: 22 walter road swansea t/no WA756638 together with all…
30 October 2009
Mortgage deed
Delivered: 5 November 2009
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 station road london t/no WA115435…
4 September 2009
Mortgage
Delivered: 15 September 2009
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: 222 and 223 neath road landore together with all buildings…
31 August 2007
Mortgage
Delivered: 1 September 2007
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a former 'total electric' unit abergelli road…
10 September 2004
Mortgage deed
Delivered: 15 September 2004
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a nook's wine bar 136A st. Helens road…
14 January 2004
Mortgage
Delivered: 15 January 2004
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being land & building to the…
22 August 2003
Mortgage deed
Delivered: 23 August 2003
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 34 pastoral way tywch swansea…
5 March 2003
Mortgage deed
Delivered: 6 March 2003
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 12 westport avenue mayals swansea t/n…
21 March 2002
Mortgage deed
Delivered: 22 March 2002
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 francis street, swansea and land…
13 August 2001
Mortgage deed
Delivered: 15 August 2001
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property 81 norfolk street mount pleasant…
27 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 23 September 2016
Persons entitled: Welsh Development Agency
Description: All that land contained and demised in a lease dated 22ND…
6 February 2001
Mortgage
Delivered: 8 February 2001
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a gloucester chambers and baltic…
30 June 2000
Mortgage
Delivered: 19 July 2000
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 222/223 neath road and 1 station road…
30 June 2000
Mortgage
Delivered: 19 July 2000
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 5 ffyone lane swansea and land…
30 June 2000
Mortgage
Delivered: 19 July 2000
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a bedford house morriston swansea t/n…
30 June 2000
Mortgage
Delivered: 19 July 2000
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 18 picton terrace carmarthenshire t/n…
30 June 2000
Mortgage
Delivered: 19 July 2000
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 22 23 and 24 walter road swansea t/n…
30 June 2000
Mortgage
Delivered: 19 July 2000
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land on the north east side of francis…
30 June 2000
Debenture
Delivered: 4 July 2000
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1998
Legal mortgage
Delivered: 29 September 1998
Status: Satisfied on 28 March 2001
Persons entitled: Bank of Wales
Description: Property k/a or being land at the rear of 46 and 47 king…
18 August 1998
Legal charge over agreement for lease
Delivered: 1 September 1998
Status: Satisfied on 28 March 2001
Persons entitled: Bank of Wales PLC
Description: All the benefit of the agreement for lease dated 18/8/98…
4 August 1998
Legal mortgage
Delivered: 7 August 1998
Status: Satisfied on 28 March 2001
Persons entitled: Bank of Wales PLC
Description: The property k/a 4 christina street swansea t/n WA768170…
23 June 1998
Legal mortgage
Delivered: 26 June 1998
Status: Satisfied on 28 March 2001
Persons entitled: Bank of Wales PLC
Description: 3 christina street swansea. By way of fixed equitable…
24 November 1997
Legal mortgage
Delivered: 28 November 1997
Status: Satisfied on 13 July 2000
Persons entitled: Bank of Wales PLC
Description: Bedford house morriston swansea fixed equitable charge the…
1 October 1997
Legal mortgage
Delivered: 3 October 1997
Status: Satisfied on 13 July 2000
Persons entitled: Bank of Wales PLC
Description: 18 picton terrace carmarthen t/no.WA546379 and by way of…
1 October 1997
Legal mortgage
Delivered: 3 October 1997
Status: Satisfied on 13 July 2000
Persons entitled: Bank of Wales PLC
Description: Victoria yard francis street swansea t/no.WA615030 and by…
20 February 1997
Legal mortgage
Delivered: 28 February 1997
Status: Satisfied on 28 March 2001
Persons entitled: Bank of Wales PLC
Description: Ynyscedwyn house and land on the east side of gurnos road…
5 February 1997
Legal mortgage
Delivered: 12 February 1997
Status: Satisfied on 13 July 2000
Persons entitled: Bank of Wales PLC
Description: 222/223 neath road swansea t/n-WA256195. Fixed charge on…
5 February 1997
Legal mortgage
Delivered: 12 February 1997
Status: Satisfied on 13 July 2000
Persons entitled: Bank of Wales PLC
Description: 1 station road landore swansea t/n-WA115435. Fixed charge…
18 August 1995
Mortgage debenture
Delivered: 19 August 1995
Status: Satisfied on 28 March 2001
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1995
Mortgage
Delivered: 14 July 1995
Status: Satisfied on 28 March 2001
Persons entitled: Bank of Wales PLC
Description: F/Hold property- st.gabriel's hall,st.helens ave,swansea…
12 July 1995
Mortgage
Delivered: 14 July 1995
Status: Satisfied on 13 July 2000
Persons entitled: Bank of Wales PLC
Description: F/Hold property- 5 ffynone lane,swansea with all…
12 July 1995
Mortgage
Delivered: 14 July 1995
Status: Satisfied on 13 July 2000
Persons entitled: Bank of Wales PLC
Description: F/Hold property- land/blds adjoining 5 ffynone lane lying…
12 July 1995
Mortgage
Delivered: 14 July 1995
Status: Satisfied on 13 July 2000
Persons entitled: Bank of Wales PLC
Description: F/Hold property- land/blds on the north side of ffynone…
8 June 1995
Legal mortgage
Delivered: 16 June 1995
Status: Satisfied on 13 July 2000
Persons entitled: Bank of Wales PLC
Description: F/H property being land and buildings k/a 22 walter road…
8 June 1995
Legal mortgage
Delivered: 16 June 1995
Status: Satisfied on 13 July 2000
Persons entitled: Bank of Wales PLC
Description: F/H property k/a 23 walter road, swansea. Floating charge…
8 June 1995
Legal mortgage
Delivered: 16 June 1995
Status: Satisfied on 13 July 2000
Persons entitled: Bank of Wales PLC
Description: F/H property being land and buildings situate and k/a 24…