ANGLOFRANCHISE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 1DT

Company number 02415643
Status Active
Incorporation Date 22 August 1989
Company Type Private Limited Company
Address 113 WHITECHAPEL ROAD, LONDON, ENGLAND, E1 1DT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Registered office address changed from C/O 3rd Floor 80 st. Martin's Lane London WC2N 4AA to 113 Whitechapel Road London E1 1DT on 22 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ANGLOFRANCHISE LIMITED are www.anglofranchise.co.uk, and www.anglofranchise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglofranchise Limited is a Private Limited Company. The company registration number is 02415643. Anglofranchise Limited has been working since 22 August 1989. The present status of the company is Active. The registered address of Anglofranchise Limited is 113 Whitechapel Road London England E1 1dt. . CONSULTANCY & SECRETARIAL SERVICES LIMITED is a Secretary of the company. CHOI, Eddie Wai Man is a Director of the company. Secretary CHOI, Eddie Wai Man has been resigned. Secretary CHOI, Eddie Wai Man has been resigned. Secretary KHAN, Aslam Hussain has been resigned. Secretary WOO, Siu Yin has been resigned. Director CHAN, Chi Wai has been resigned. Director CHAN, Pang Cheong Joseph Pino has been resigned. Director CHOI, Carol has been resigned. Director KHAN, Aslam Hussain has been resigned. Director KHAN, Aslam Hussain has been resigned. Director OSHER, Sasson has been resigned. Director POON, Kin Sun has been resigned. Director RAYNOR, Stephane has been resigned. Director TANG, Garry has been resigned. Director TSANG, Tommy has been resigned. Director WOO, Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CONSULTANCY & SECRETARIAL SERVICES LIMITED
Appointed Date: 01 September 2003

Director
CHOI, Eddie Wai Man
Appointed Date: 01 July 2001
67 years old

Resigned Directors

Secretary
CHOI, Eddie Wai Man
Resigned: 01 September 2013
Appointed Date: 01 November 1996

Secretary
CHOI, Eddie Wai Man
Resigned: 21 February 1996
Appointed Date: 21 September 1994

Secretary
KHAN, Aslam Hussain
Resigned: 21 September 1994

Secretary
WOO, Siu Yin
Resigned: 01 November 1996
Appointed Date: 21 February 1996

Director
CHAN, Chi Wai
Resigned: 01 July 2005
Appointed Date: 24 May 1994
62 years old

Director
CHAN, Pang Cheong Joseph Pino
Resigned: 03 December 1994
Appointed Date: 24 May 1994
69 years old

Director
CHOI, Carol
Resigned: 01 July 2004
Appointed Date: 25 September 1996
60 years old

Director
KHAN, Aslam Hussain
Resigned: 01 July 2004
Appointed Date: 01 September 1999
95 years old

Director
KHAN, Aslam Hussain
Resigned: 01 September 1996
95 years old

Director
OSHER, Sasson
Resigned: 01 July 2001
Appointed Date: 07 December 1995
72 years old

Director
POON, Kin Sun
Resigned: 02 January 2013
Appointed Date: 01 January 1999
52 years old

Director
RAYNOR, Stephane
Resigned: 02 January 2013
80 years old

Director
TANG, Garry
Resigned: 15 July 2001
Appointed Date: 01 December 1998
68 years old

Director
TSANG, Tommy
Resigned: 04 January 1996
Appointed Date: 03 March 1995
67 years old

Director
WOO, Joseph
Resigned: 03 December 1998
Appointed Date: 24 May 1994
66 years old

Persons With Significant Control

Mr Wai Man Eddie Choi
Notified on: 7 April 2017
67 years old
Nature of control: Has significant influence or control

ANGLOFRANCHISE LIMITED Events

18 Apr 2017
Confirmation statement made on 7 April 2017 with updates
22 Mar 2017
Registered office address changed from C/O 3rd Floor 80 st. Martin's Lane London WC2N 4AA to 113 Whitechapel Road London E1 1DT on 22 March 2017
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 252

14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 252

...
... and 106 more events
05 May 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 May 1992
Return made up to 22/08/91; full list of members

26 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Oct 1989
Registered office changed on 26/10/89 from: 372 old street london EC1V 9LT

22 Aug 1989
Incorporation