ANGLO-EUROPEAN DESIGNS (UK) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9QN

Company number 02675847
Status Active
Incorporation Date 8 January 1992
Company Type Private Limited Company
Address THE MILL HOUSE BOUNDARY ROAD, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9QN
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ANGLO-EUROPEAN DESIGNS (UK) LIMITED are www.angloeuropeandesignsuk.co.uk, and www.anglo-european-designs-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Taplow Rail Station is 5.7 miles; to Maidenhead Rail Station is 6 miles; to Burnham (Berks) Rail Station is 6.1 miles; to Slough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo European Designs Uk Limited is a Private Limited Company. The company registration number is 02675847. Anglo European Designs Uk Limited has been working since 08 January 1992. The present status of the company is Active. The registered address of Anglo European Designs Uk Limited is The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire Hp10 9qn. . KIMBER, Brenda is a Secretary of the company. KIMBER, Stuart Peter is a Director of the company. Secretary KIMBER, Stuart Peter has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director KIMBER, Pamela Ann has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
KIMBER, Brenda
Appointed Date: 10 July 2013

Director
KIMBER, Stuart Peter

74 years old

Resigned Directors

Secretary
KIMBER, Stuart Peter
Resigned: 10 July 2013
Appointed Date: 08 January 1992

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 08 January 1992
Appointed Date: 08 January 1992

Director
KIMBER, Pamela Ann
Resigned: 21 August 2013
Appointed Date: 08 January 1992
75 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 08 January 1992
Appointed Date: 08 January 1992

Persons With Significant Control

Mrs Brenda Kimber
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Peter Kimber
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGLO-EUROPEAN DESIGNS (UK) LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 December 2016
12 Jan 2017
Confirmation statement made on 8 January 2017 with updates
08 May 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
11 Sep 1992
Accounting reference date notified as 31/12

20 Feb 1992
Registered office changed on 20/02/92 from: 372 old street london EC1V 9LT

20 Feb 1992
Secretary resigned;new secretary appointed

20 Feb 1992
Director resigned;new director appointed

08 Jan 1992
Incorporation