ANGLO FOREIGN AFFAIRS LIMITED
SURREY

Hellopages » Surrey » Tandridge » CR3 5DJ

Company number 02810241
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address 15 THE HEATH, CHALDON, SURREY, CR3 5DJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2 . The most likely internet sites of ANGLO FOREIGN AFFAIRS LIMITED are www.angloforeignaffairs.co.uk, and www.anglo-foreign-affairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Anglo Foreign Affairs Limited is a Private Limited Company. The company registration number is 02810241. Anglo Foreign Affairs Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of Anglo Foreign Affairs Limited is 15 The Heath Chaldon Surrey Cr3 5dj. The company`s financial liabilities are £0.58k. It is £-0.49k against last year. The cash in hand is £0.78k. It is £-0.48k against last year. And the total assets are £0.78k, which is £-0.48k against last year. RUSTED, Philip William is a Secretary of the company. GUMBLEY, Janet Wilson is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director GUMBLEY, Christopher William has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


anglo foreign affairs Key Finiance

LIABILITIES £0.58k
-46%
CASH £0.78k
-38%
TOTAL ASSETS £0.78k
-38%
All Financial Figures

Current Directors

Secretary
RUSTED, Philip William
Appointed Date: 23 April 1993

Director
GUMBLEY, Janet Wilson
Appointed Date: 06 December 1993
78 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 23 April 1993
Appointed Date: 19 April 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 23 April 1993
Appointed Date: 19 April 1993
34 years old

Director
GUMBLEY, Christopher William
Resigned: 06 December 1993
Appointed Date: 23 April 1993
78 years old

Persons With Significant Control

Mr Christopher William Gumbley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip William Rusted Fca
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGLO FOREIGN AFFAIRS LIMITED Events

21 Apr 2017
Confirmation statement made on 19 April 2017 with updates
25 May 2016
Total exemption small company accounts made up to 30 September 2015
26 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 45 more events
15 Jul 1993
Company name changed blazemill LIMITED\certificate issued on 16/07/93

11 May 1993
Director resigned;new director appointed

11 May 1993
Secretary resigned;new secretary appointed

04 May 1993
Registered office changed on 04/05/93 from: 120 east road london N1 6AA

19 Apr 1993
Incorporation