ANGLO-INDONESIAN OIL PALMS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 00890832
Status Active
Incorporation Date 31 October 1966
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 516,100 . The most likely internet sites of ANGLO-INDONESIAN OIL PALMS LIMITED are www.angloindonesianoilpalms.co.uk, and www.anglo-indonesian-oil-palms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. Anglo Indonesian Oil Palms Limited is a Private Limited Company. The company registration number is 00890832. Anglo Indonesian Oil Palms Limited has been working since 31 October 1966. The present status of the company is Active. The registered address of Anglo Indonesian Oil Palms Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . CETC (NOMINEES) LIMITED is a Secretary of the company. CHUA, Hwa Phuay is a Director of the company. LIM, John Ewe Chuan, Dato is a Director of the company. Secretary MAHER, Derry Anthony has been resigned. Secretary SAVEKER, Douglas George has been resigned. Secretary SMITH, David William has been resigned. Secretary WRIGHT, Pamela Margaret has been resigned. Director BARNES, Robert Ogle Ball has been resigned. Director CHAN, Teik Huat has been resigned. Director LOW, Donald Han has been resigned. Director NIGHTINGALE, Michael David has been resigned. Director O`CONNOR, Peter Edmund has been resigned. Director SMITH, David William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CETC (NOMINEES) LIMITED
Appointed Date: 26 August 2008

Director
CHUA, Hwa Phuay
Appointed Date: 11 October 2010
64 years old

Director
LIM, John Ewe Chuan, Dato
Appointed Date: 01 May 2008
75 years old

Resigned Directors

Secretary
MAHER, Derry Anthony
Resigned: 16 April 1992

Secretary
SAVEKER, Douglas George
Resigned: 09 March 1994
Appointed Date: 16 April 1992

Secretary
SMITH, David William
Resigned: 26 August 2008
Appointed Date: 01 June 2008

Secretary
WRIGHT, Pamela Margaret
Resigned: 01 June 2008
Appointed Date: 09 March 1994

Director
BARNES, Robert Ogle Ball
Resigned: 01 April 2008
81 years old

Director
CHAN, Teik Huat
Resigned: 10 June 2011
Appointed Date: 11 October 2010
85 years old

Director
LOW, Donald Han
Resigned: 25 May 2010
Appointed Date: 26 August 2008
60 years old

Director
NIGHTINGALE, Michael David
Resigned: 02 September 1998
97 years old

Director
O`CONNOR, Peter Edmund
Resigned: 01 August 2008
Appointed Date: 01 January 1998
84 years old

Director
SMITH, David William
Resigned: 26 August 2008
Appointed Date: 30 April 2008
77 years old

Persons With Significant Control

Anglo-Eastern Plantations Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLO-INDONESIAN OIL PALMS LIMITED Events

20 Apr 2017
Confirmation statement made on 11 April 2017 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
25 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 516,100

01 Jul 2015
Full accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 516,100

...
... and 90 more events
24 Dec 1980
Company name changed\certificate issued on 24/12/80
24 Dec 1980
Memorandum of association
19 Dec 1980
Articles of association
01 Apr 1977
Company name changed\certificate issued on 01/04/77
31 Oct 1966
Certificate of incorporation