ANGELA HOLIDAYS LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8JJ

Company number 02083026
Status Active
Incorporation Date 11 December 1986
Company Type Private Limited Company
Address 3 - 4, EASTWOOD COURT BROADWATER ROAD, ROMSEY, HAMPSHIRE, SO51 8JJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 677 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ANGELA HOLIDAYS LIMITED are www.angelaholidays.co.uk, and www.angela-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Redbridge Rail Station is 4.8 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 6.5 miles; to St Denys Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angela Holidays Limited is a Private Limited Company. The company registration number is 02083026. Angela Holidays Limited has been working since 11 December 1986. The present status of the company is Active. The registered address of Angela Holidays Limited is 3 4 Eastwood Court Broadwater Road Romsey Hampshire So51 8jj. . PRESSLEY, Michael John is a Director of the company. ROE, Paula Ann is a Director of the company. Secretary HEARN, Colin Frederick has been resigned. Director HEARN, Colin Frederick has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director

Director
ROE, Paula Ann
Appointed Date: 24 January 2014
28 years old

Resigned Directors

Secretary
HEARN, Colin Frederick
Resigned: 15 September 2014

Director
HEARN, Colin Frederick
Resigned: 15 September 2014
74 years old

ANGELA HOLIDAYS LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 677

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 33,511.5

07 Oct 2014
Termination of appointment of Colin Frederick Hearn as a director on 15 September 2014
...
... and 79 more events
15 Dec 1987
Wd 30/11/87 ad 02/04/87--------- £ si 998@1=998 £ ic 2/1000

24 Feb 1987
Accounting reference date notified as 31/12

18 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Feb 1987
Registered office changed on 18/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP

11 Dec 1986
Certificate of Incorporation

ANGELA HOLIDAYS LIMITED Charges

3 July 2002
Assignment of policy
Delivered: 19 July 2002
Status: Satisfied on 24 September 2014
Persons entitled: National Westminster Bank PLC
Description: The bank policy number EZD2000363/1 to EZD2000363/10…
7 April 2000
Charge over credit balances
Delivered: 13 April 2000
Status: Satisfied on 24 September 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £250,000 together with interest accrued now or…
7 April 2000
Charge over credit balances
Delivered: 13 April 2000
Status: Satisfied on 24 September 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £66,085 together with interest accrued now or to…
10 May 1999
Charge over credit balances
Delivered: 26 May 1999
Status: Satisfied on 24 September 2014
Persons entitled: National Westminster Bank PLC
Description: £199,000 together with interest accrued now or to be held…
2 April 1998
Charge over credit balances
Delivered: 9 April 1998
Status: Satisfied on 24 September 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £186,437 together with interest accrued now or…
7 January 1997
Charge over credit balances
Delivered: 15 January 1997
Status: Satisfied on 24 September 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £105,560 together with interest accrued now or…
4 February 1993
Charge over credit balances
Delivered: 15 February 1993
Status: Satisfied on 24 September 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £171,000 together with interest accrued now or…
11 February 1992
Charge over credit balances
Delivered: 17 February 1992
Status: Satisfied on 24 September 2014
Persons entitled: National Westminster Bank PLC
Description: £154,400 with interest held by the bank on account no…
10 February 1992
Mortgage debenture
Delivered: 18 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…