THE ANTI-GRAFFITI CO. LTD.
ESSEX

Hellopages » Essex » Thurrock » RM17 5RY

Company number 02630926
Status Active
Incorporation Date 19 July 1991
Company Type Private Limited Company
Address 21 LODGE LANE, GRAYS, ESSEX, RM17 5RY
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 4 . The most likely internet sites of THE ANTI-GRAFFITI CO. LTD. are www.theantigraffitico.co.uk, and www.the-anti-graffiti-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Farningham Road Rail Station is 7.6 miles; to Gidea Park Rail Station is 8.7 miles; to Brentwood Rail Station is 8.8 miles; to Billericay Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Anti Graffiti Co Ltd is a Private Limited Company. The company registration number is 02630926. The Anti Graffiti Co Ltd has been working since 19 July 1991. The present status of the company is Active. The registered address of The Anti Graffiti Co Ltd is 21 Lodge Lane Grays Essex Rm17 5ry. The company`s financial liabilities are £20.76k. It is £6.45k against last year. The cash in hand is £0.06k. It is £-0.8k against last year. And the total assets are £1.13k, which is £-0.93k against last year. HOGGETT, Robert Anthony is a Secretary of the company. HOGGETT, Francesca Therese is a Director of the company. HOGGETT, Robert Anthony is a Director of the company. Secretary HARTLEY, Francis Rhys has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BEACH, Roger Arthur William has been resigned. Director HARTLEY, Francis Rhys has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other cleaning services".


the anti-graffiti co. Key Finiance

LIABILITIES £20.76k
+45%
CASH £0.06k
-94%
TOTAL ASSETS £1.13k
-45%
All Financial Figures

Current Directors

Secretary
HOGGETT, Robert Anthony
Appointed Date: 28 July 1993

Director
HOGGETT, Francesca Therese
Appointed Date: 01 April 2004
60 years old

Director
HOGGETT, Robert Anthony
Appointed Date: 12 February 1993
74 years old

Resigned Directors

Secretary
HARTLEY, Francis Rhys
Resigned: 28 July 1993
Appointed Date: 22 July 1991

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 22 July 1991
Appointed Date: 19 July 1991

Director
BEACH, Roger Arthur William
Resigned: 12 February 1993
Appointed Date: 22 July 1991
92 years old

Director
HARTLEY, Francis Rhys
Resigned: 01 April 2004
Appointed Date: 22 July 1991
93 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 22 July 1991
Appointed Date: 19 July 1991

Persons With Significant Control

Mr Robert Anthony Hoggett
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Francesca Therese Hoggett
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ANTI-GRAFFITI CO. LTD. Events

14 Sep 2016
Confirmation statement made on 19 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4

11 May 2015
Total exemption small company accounts made up to 31 July 2014
11 Aug 2014
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4

...
... and 53 more events
23 Sep 1991
Registered office changed on 23/09/91 from: unit 3,fordview indust estate new road,rainham essex RM13 8ET

06 Aug 1991
Secretary resigned;new secretary appointed;new director appointed

06 Aug 1991
Director resigned;new director appointed

06 Aug 1991
Registered office changed on 06/08/91 from: 3 garden walk london EC2A 3EQ

19 Jul 1991
Incorporation

THE ANTI-GRAFFITI CO. LTD. Charges

6 July 1993
Fixed and floating charge
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…