MICHAEL ANTONY LTD
CHIPPENHAM GIGABYTE LTD.

Hellopages » Wiltshire » Wiltshire » SN15 1SB

Company number 02195092
Status Active
Incorporation Date 17 November 1987
Company Type Private Limited Company
Address ABSOL HOUSE, IVY ROAD INDUSTRIAL ESTATE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 1SB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Registered office address changed from 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS to Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on 1 August 2016. The most likely internet sites of MICHAEL ANTONY LTD are www.michaelantony.co.uk, and www.michael-antony.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.7 miles; to Trowbridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Antony Ltd is a Private Limited Company. The company registration number is 02195092. Michael Antony Ltd has been working since 17 November 1987. The present status of the company is Active. The registered address of Michael Antony Ltd is Absol House Ivy Road Industrial Estate Chippenham Wiltshire England Sn15 1sb. . DABROWSKI, Susan is a Director of the company. DUGANI, Paula is a Director of the company. Secretary DAVIS, John Stephen has been resigned. Secretary DAVIS, John Stephen has been resigned. Secretary KE, Fei has been resigned. Secretary KENNEDY, Michelle Pearl has been resigned. Secretary WANG, Fang has been resigned. Director HUNT, Christopher Michael has been resigned. Director KENNEDY, Michelle Pearl has been resigned. Director WANG, Fang has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
DABROWSKI, Susan
Appointed Date: 10 February 2008
62 years old

Director
DUGANI, Paula
Appointed Date: 01 August 2010
69 years old

Resigned Directors

Secretary
DAVIS, John Stephen
Resigned: 08 October 2012
Appointed Date: 06 February 2006

Secretary
DAVIS, John Stephen
Resigned: 10 May 2004
Appointed Date: 02 July 2001

Secretary
KE, Fei
Resigned: 17 July 2005
Appointed Date: 12 September 2003

Secretary
KENNEDY, Michelle Pearl
Resigned: 23 January 1996

Secretary
WANG, Fang
Resigned: 01 August 1999
Appointed Date: 23 January 1996

Director
HUNT, Christopher Michael
Resigned: 31 March 2008
62 years old

Director
KENNEDY, Michelle Pearl
Resigned: 23 January 1996
65 years old

Director
WANG, Fang
Resigned: 01 August 1999
Appointed Date: 23 January 1996
54 years old

Persons With Significant Control

Mrs Susan Dabrowski
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Paula Dugani
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICHAEL ANTONY LTD Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 26 July 2016 with updates
01 Aug 2016
Registered office address changed from 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS to Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on 1 August 2016
26 Apr 2016
Statement of capital following an allotment of shares on 13 April 2016
  • GBP 200

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
05 Feb 1988
Registered office changed on 05/02/88 from: acorn house 196 high street erdington birmingham B23 6QY

27 Jan 1988
Wd 08/01/88 ad 11/12/87--------- £ si 2@1=2 £ ic 2/4

13 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1988
Registered office changed on 13/01/88 from: somerset house temple street birmingham B2 5DP

17 Nov 1987
Incorporation

MICHAEL ANTONY LTD Charges

28 April 2004
Rent deposit deed
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: Hph Limited
Description: The sum of £4,500.12 or such other sum from time to time…