ANTAL INTERNATIONAL ITALY LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 06027006
Status Active
Incorporation Date 13 December 2006
Company Type Private Limited Company
Address C/O HILLIER HOPKINS LLP, RADIUS HOUSE FIRST FLOOR, 51 CLARENDON ROAD, WATFORD, HERTS, WD17 1HP
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 20,000 . The most likely internet sites of ANTAL INTERNATIONAL ITALY LIMITED are www.antalinternationalitaly.co.uk, and www.antal-international-italy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Antal International Italy Limited is a Private Limited Company. The company registration number is 06027006. Antal International Italy Limited has been working since 13 December 2006. The present status of the company is Active. The registered address of Antal International Italy Limited is C O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts Wd17 1hp. . RUPARELIA, Sagar Ramnik is a Secretary of the company. GOODWIN, Anthony Michael is a Director of the company. RUPARELIA, Sagar Ramnik is a Director of the company. Secretary ELSON, Tremayne has been resigned. Secretary RUSSELL, Paul Dean has been resigned. Director ELSON, Tremayne has been resigned. Director READ, Graeme has been resigned. Director RUSSELL, Paul Dean has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
RUPARELIA, Sagar Ramnik
Appointed Date: 28 May 2014

Director
GOODWIN, Anthony Michael
Appointed Date: 13 December 2006
63 years old

Director
RUPARELIA, Sagar Ramnik
Appointed Date: 28 May 2014
41 years old

Resigned Directors

Secretary
ELSON, Tremayne
Resigned: 28 May 2014
Appointed Date: 31 October 2013

Secretary
RUSSELL, Paul Dean
Resigned: 31 October 2013
Appointed Date: 13 December 2006

Director
ELSON, Tremayne
Resigned: 28 May 2014
Appointed Date: 31 October 2013
57 years old

Director
READ, Graeme
Resigned: 31 October 2013
Appointed Date: 13 December 2006
57 years old

Director
RUSSELL, Paul Dean
Resigned: 31 October 2013
Appointed Date: 09 April 2008
49 years old

Persons With Significant Control

Antal International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANTAL INTERNATIONAL ITALY LIMITED Events

03 Feb 2017
Confirmation statement made on 13 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20,000

12 Oct 2015
Accounts for a small company made up to 31 December 2014
08 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 20,000

...
... and 42 more events
18 Apr 2008
Director appointed paul russell
17 Apr 2008
Ad 09/04/08\gbp si 19900@1=19900\gbp ic 100/20000\
06 Feb 2008
Return made up to 13/12/07; full list of members
06 Feb 2008
Secretary's particulars changed
13 Dec 2006
Incorporation

ANTAL INTERNATIONAL ITALY LIMITED Charges

15 May 2012
Legal assignment
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
7 October 2011
Floating charge (all assets)
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
7 October 2011
Fixed charge on purchased debts which fail to vest
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
2 September 2011
Debenture
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…