ANGLO TECHNICAL SERVICES (UK) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9TS

Company number 03273834
Status Active
Incorporation Date 30 October 1996
Company Type Private Limited Company
Address 25 SKYLINES VILLAGE, LIMEHARBOUR DOCKLANDS, LONDON, E14 9TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Registration of charge 032738340001, created on 19 January 2017; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of ANGLO TECHNICAL SERVICES (UK) LIMITED are www.anglotechnicalservicesuk.co.uk, and www.anglo-technical-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Anglo Technical Services Uk Limited is a Private Limited Company. The company registration number is 03273834. Anglo Technical Services Uk Limited has been working since 30 October 1996. The present status of the company is Active. The registered address of Anglo Technical Services Uk Limited is 25 Skylines Village Limeharbour Docklands London E14 9ts. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. NIAZI, Tabrez is a Secretary of the company. NIAZI, Tabrez is a Director of the company. Secretary BROUGHTON, Janet has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director ST CLAIR, Franklin Peter has been resigned. The company operates in "Dormant Company".


anglo technical services (uk) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
NIAZI, Tabrez
Appointed Date: 22 May 2003

Director
NIAZI, Tabrez
Appointed Date: 30 October 1996
70 years old

Resigned Directors

Secretary
BROUGHTON, Janet
Resigned: 22 May 2003
Appointed Date: 30 October 1996

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 October 1996
Appointed Date: 30 October 1996

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 October 1996
Appointed Date: 30 October 1996

Director
ST CLAIR, Franklin Peter
Resigned: 07 March 2014
Appointed Date: 30 October 1996
74 years old

Persons With Significant Control

Mr Tabrez Niazi
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ANGLO TECHNICAL SERVICES (UK) LIMITED Events

29 Mar 2017
Accounts for a dormant company made up to 30 June 2016
23 Jan 2017
Registration of charge 032738340001, created on 19 January 2017
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Mar 2016
Accounts for a dormant company made up to 30 June 2015
09 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

...
... and 50 more events
06 Nov 1996
New director appointed
06 Nov 1996
New secretary appointed
05 Nov 1996
Director resigned
05 Nov 1996
Secretary resigned
30 Oct 1996
Incorporation

ANGLO TECHNICAL SERVICES (UK) LIMITED Charges

19 January 2017
Charge code 0327 3834 0001
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: Contains fixed charge…