ANGLE PROPERTY (CLINK STREET PROJECT MANAGEMENT) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6TL

Company number 09409573
Status Active
Incorporation Date 28 January 2015
Company Type Private Limited Company
Address TIME & LIFE BUILDING/1, BRUTON STREET, LONDON, W1J 6TL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ANGLE PROPERTY (CLINK STREET PROJECT MANAGEMENT) LIMITED are www.anglepropertyclinkstreetprojectmanagement.co.uk, and www.angle-property-clink-street-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Angle Property Clink Street Project Management Limited is a Private Limited Company. The company registration number is 09409573. Angle Property Clink Street Project Management Limited has been working since 28 January 2015. The present status of the company is Active. The registered address of Angle Property Clink Street Project Management Limited is Time Life Building 1 Bruton Street London W1j 6tl. . BUTTON, Christopher James is a Director of the company. GOOD, James Jonathan is a Director of the company. PALMER, Raymond John Stewart is a Director of the company. PRICE, Alexander David William is a Director of the company. WILLIAMSON, Anthony Peter is a Director of the company. Director COOPER, Nicholas Peter has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BUTTON, Christopher James
Appointed Date: 28 January 2015
50 years old

Director
GOOD, James Jonathan
Appointed Date: 28 January 2015
52 years old

Director
PALMER, Raymond John Stewart
Appointed Date: 28 January 2015
77 years old

Director
PRICE, Alexander David William
Appointed Date: 28 January 2015
54 years old

Director
WILLIAMSON, Anthony Peter
Appointed Date: 28 January 2015
57 years old

Resigned Directors

Director
COOPER, Nicholas Peter
Resigned: 20 December 2016
Appointed Date: 28 January 2015
67 years old

Persons With Significant Control

Palmer Capital Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ANGLE PROPERTY (CLINK STREET PROJECT MANAGEMENT) LIMITED Events

09 Mar 2017
Confirmation statement made on 28 January 2017 with updates
08 Jan 2017
Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016
18 Oct 2016
Accounts for a dormant company made up to 31 March 2016
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

29 Sep 2015
Director's details changed for Mr James Jonathan Good on 29 September 2015
30 Jan 2015
Current accounting period extended from 31 January 2016 to 31 March 2016
28 Jan 2015
Incorporation
Statement of capital on 2015-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted