ANGLO FRENCH PROPERTY INVESTMENTS LIMITED
KENT

Hellopages » Kent » Tonbridge and Malling » ME20 7AU

Company number 03710320
Status Active
Incorporation Date 9 February 1999
Company Type Private Limited Company
Address 1 FORSTAL ROAD, AYLESFORD, KENT, ME20 7AU
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-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1,000 . The most likely internet sites of ANGLO FRENCH PROPERTY INVESTMENTS LIMITED are www.anglofrenchpropertyinvestments.co.uk, and www.anglo-french-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Bearsted Rail Station is 4.5 miles; to Chatham Rail Station is 5.6 miles; to Rochester Rail Station is 5.8 miles; to Gillingham (Kent) Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo French Property Investments Limited is a Private Limited Company. The company registration number is 03710320. Anglo French Property Investments Limited has been working since 09 February 1999. The present status of the company is Active. The registered address of Anglo French Property Investments Limited is 1 Forstal Road Aylesford Kent Me20 7au. . CHAMPION, John Rainer is a Secretary of the company. DONATI, Jacques Bruno Marc is a Director of the company. Secretary DONATI, Jacques Bruno Marc has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BUDZISZEWSKI, Gladys Elizabeth has been resigned. Director DONATI, Georges Francis has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHAMPION, John Rainer
Appointed Date: 01 October 2005

Director
DONATI, Jacques Bruno Marc
Appointed Date: 09 February 1999
62 years old

Resigned Directors

Secretary
DONATI, Jacques Bruno Marc
Resigned: 23 December 2005
Appointed Date: 09 February 1999

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 09 February 1999
Appointed Date: 09 February 1999

Director
BUDZISZEWSKI, Gladys Elizabeth
Resigned: 22 October 2005
Appointed Date: 01 March 2000
114 years old

Director
DONATI, Georges Francis
Resigned: 01 March 2000
Appointed Date: 09 February 1999
63 years old

Nominee Director
BUYVIEW LTD
Resigned: 09 February 1999
Appointed Date: 09 February 1999

Persons With Significant Control

Mr Jacques Bruno Marc Donati
Notified on: 9 February 2017
62 years old
Nature of control: Ownership of shares – 75% or more

ANGLO FRENCH PROPERTY INVESTMENTS LIMITED Events

03 Mar 2017
Confirmation statement made on 9 February 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000

...
... and 44 more events
22 Mar 1999
New director appointed
22 Mar 1999
New secretary appointed;new director appointed
22 Mar 1999
Director resigned
22 Mar 1999
Secretary resigned
09 Feb 1999
Incorporation

ANGLO FRENCH PROPERTY INVESTMENTS LIMITED Charges

8 December 1999
Charge
Delivered: 14 December 1999
Status: Outstanding
Persons entitled: Donald James Buckle & Michael Marshall
Description: Orlestone mill nickley wood shadoxhurst ashford kent.