ANGLO AMERICAN MEDICAL PLAN LIMITED
HACKREMCO (NO.1818) LIMITED

Hellopages » Greater London » Westminster » SW1Y 5AN

Company number 04212447
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address 20 CARLTON HOUSE TERRACE, LONDON, SW1Y 5AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Alison Burstall as a director on 24 March 2017; Accounts for a dormant company made up to 31 December 2015; Appointment of Anglo American Corporate Secretary Limited as a secretary on 16 September 2016. The most likely internet sites of ANGLO AMERICAN MEDICAL PLAN LIMITED are www.angloamericanmedicalplan.co.uk, and www.anglo-american-medical-plan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo American Medical Plan Limited is a Private Limited Company. The company registration number is 04212447. Anglo American Medical Plan Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Anglo American Medical Plan Limited is 20 Carlton House Terrace London Sw1y 5an. . ANGLO AMERICAN CORPORATE SECRETARY LIMITED is a Secretary of the company. PEAKE, Clare Louise is a Director of the company. WRAY, Timothy Jonathon is a Director of the company. Secretary GUTHRIE, Anthony James has been resigned. Secretary HODGES, Andrew William has been resigned. Secretary WILKINSON, Geoffrey Allan has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BURROW, Shelia Frances has been resigned. Director BURSTALL, Alison has been resigned. Director CORRIN, Christopher Brian has been resigned. Director DAVIES, John Tony has been resigned. Director ISAACS, Kerrin Dana has been resigned. Director LEA, Anthony William has been resigned. Director LOCKLEY, Robert has been resigned. Director LYNCH, Dominic Michael has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ANGLO AMERICAN CORPORATE SECRETARY LIMITED
Appointed Date: 16 September 2016

Director
PEAKE, Clare Louise
Appointed Date: 07 September 2015
45 years old

Director
WRAY, Timothy Jonathon
Appointed Date: 24 April 2015
50 years old

Resigned Directors

Secretary
GUTHRIE, Anthony James
Resigned: 01 August 2003
Appointed Date: 29 May 2001

Secretary
HODGES, Andrew William
Resigned: 29 February 2016
Appointed Date: 04 January 2007

Secretary
WILKINSON, Geoffrey Allan
Resigned: 19 March 2007
Appointed Date: 01 August 2003

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 29 May 2001
Appointed Date: 08 May 2001

Director
BURROW, Shelia Frances
Resigned: 28 June 2002
Appointed Date: 29 May 2001
60 years old

Director
BURSTALL, Alison
Resigned: 24 March 2017
Appointed Date: 01 January 2014
54 years old

Director
CORRIN, Christopher Brian
Resigned: 24 April 2015
Appointed Date: 29 May 2001
72 years old

Director
DAVIES, John Tony
Resigned: 01 January 2014
Appointed Date: 29 May 2001
70 years old

Director
ISAACS, Kerrin Dana
Resigned: 31 December 2014
Appointed Date: 05 December 2008
55 years old

Director
LEA, Anthony William
Resigned: 31 August 2005
Appointed Date: 18 June 2001
76 years old

Director
LOCKLEY, Robert
Resigned: 28 August 2015
Appointed Date: 02 March 2015
54 years old

Director
LYNCH, Dominic Michael
Resigned: 05 December 2008
Appointed Date: 28 June 2002
58 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 29 May 2001
Appointed Date: 08 May 2001

ANGLO AMERICAN MEDICAL PLAN LIMITED Events

28 Mar 2017
Termination of appointment of Alison Burstall as a director on 24 March 2017
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2016
Appointment of Anglo American Corporate Secretary Limited as a secretary on 16 September 2016
11 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

02 Mar 2016
Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016
...
... and 62 more events
31 May 2001
Director resigned
31 May 2001
Registered office changed on 31/05/01 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ
31 May 2001
Ad 29/05/01--------- £ si 1@1=1 £ ic 1/2
24 May 2001
Company name changed hackremco (no.1818) LIMITED\certificate issued on 24/05/01
08 May 2001
Incorporation