ANGLO AMERICAN TAPE COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 8DN

Company number 02032077
Status Active
Incorporation Date 27 June 1986
Company Type Private Limited Company
Address 157 BARTON ROAD, STRETFORD, MANCHESTER, M32 8DN
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 51 . The most likely internet sites of ANGLO AMERICAN TAPE COMPANY LIMITED are www.angloamericantapecompany.co.uk, and www.anglo-american-tape-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Anglo American Tape Company Limited is a Private Limited Company. The company registration number is 02032077. Anglo American Tape Company Limited has been working since 27 June 1986. The present status of the company is Active. The registered address of Anglo American Tape Company Limited is 157 Barton Road Stretford Manchester M32 8dn. . ANDREW, Clifford William is a Secretary of the company. ANDREW, Clifford William is a Director of the company. Director ANDREW, Elaine has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors


Director

Resigned Directors

Director
ANDREW, Elaine
Resigned: 31 January 2010
69 years old

Persons With Significant Control

Mr Clifford William Andrew
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ANGLO AMERICAN TAPE COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 25 February 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 51

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
08 Apr 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 51

...
... and 68 more events
09 Oct 1986
Company name changed charmsweep LIMITED\certificate issued on 09/10/86

03 Oct 1986
Registered office changed on 03/10/86 from: 47 brunswick place london N1 6EE

03 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jun 1986
Certificate of Incorporation

27 Jun 1986
Incorporation

ANGLO AMERICAN TAPE COMPANY LIMITED Charges

2 June 1997
Debenture
Delivered: 5 June 1997
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1986
Debenture
Delivered: 31 October 1986
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…