NATIONAL ANGELS LIMITED
GODALMING PICNICOFFICE LIMITED

Hellopages » Surrey » Waverley » GU7 1LQ

Company number 04875858
Status Active
Incorporation Date 22 August 2003
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Cancellation of shares. Statement of capital on 18 August 2015 GBP 272,500 . The most likely internet sites of NATIONAL ANGELS LIMITED are www.nationalangels.co.uk, and www.national-angels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. National Angels Limited is a Private Limited Company. The company registration number is 04875858. National Angels Limited has been working since 22 August 2003. The present status of the company is Active. The registered address of National Angels Limited is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. . BRENER, Neil David, Dr is a Secretary of the company. BRENER, Neil David, Dr is a Director of the company. CORMACK, Ian Donald is a Director of the company. GRADE, Michael Ian is a Director of the company. KEENAN, John Michael Joseph is a Director of the company. LINNIT, Michael Sidney is a Director of the company. WALLNER, Edgar is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLOOM, Anthony Herbert has been resigned. Director MCKINLEY, Edward has been resigned. Director WOLFF, Peter Maxwell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
BRENER, Neil David, Dr
Appointed Date: 24 September 2003

Director
BRENER, Neil David, Dr
Appointed Date: 24 September 2003
67 years old

Director
CORMACK, Ian Donald
Appointed Date: 28 November 2003
77 years old

Director
GRADE, Michael Ian
Appointed Date: 28 November 2003
82 years old

Director
KEENAN, John Michael Joseph
Appointed Date: 27 September 2005
88 years old

Director
LINNIT, Michael Sidney
Appointed Date: 22 September 2004
83 years old

Director
WALLNER, Edgar
Appointed Date: 24 September 2003
88 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 2003
Appointed Date: 22 August 2003

Director
BLOOM, Anthony Herbert
Resigned: 04 December 2012
Appointed Date: 06 March 2009
86 years old

Director
MCKINLEY, Edward
Resigned: 23 August 2009
Appointed Date: 24 September 2003
73 years old

Director
WOLFF, Peter Maxwell
Resigned: 16 March 2012
Appointed Date: 28 November 2003
94 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 September 2003
Appointed Date: 22 August 2003

Persons With Significant Control

Mr Michael Sidney Linnit
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr Edgar Wallner
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Judith Wallner
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NATIONAL ANGELS LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 22 August 2016 with updates
11 Feb 2016
Cancellation of shares. Statement of capital on 18 August 2015
  • GBP 272,500

11 Nov 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 272,500

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
05 Nov 2003
New director appointed
05 Nov 2003
Registered office changed on 05/11/03 from: 1 mitchell lane bristol BS1 6BU
03 Nov 2003
Secretary resigned
03 Nov 2003
Director resigned
22 Aug 2003
Incorporation