ANGLO-BELGIAN CENTRE LIMITED(THE)

ANGLO-BELGIAN CENTRE LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameANGLO-BELGIAN CENTRE LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00542598
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANGLO-BELGIAN CENTRE LIMITED(THE)?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is ANGLO-BELGIAN CENTRE LIMITED(THE) located?

    Registered Office Address
    c/o ANGLO-BELGIAN CENTRE LIMITED(THE)
    8 Northumberland Avenue
    WC2N 5BY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANGLO-BELGIAN CENTRE LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ANGLO-BELGIAN CENTRE LIMITED(THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for ANGLO-BELGIAN CENTRE LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Paul Wright as a director

    1 pagesTM01

    Termination of appointment of The Trustram Eve as a director

    1 pagesTM01

    Termination of appointment of Vivienne Van Havre as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 19,140
    SH01

    Current accounting period extended from Jun 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Appointment of Padre Lt Col. Paul Stephen Wright as a director

    2 pagesAP01

    Appointment of Mr Philippe Maurice Sauvage as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    13 pagesAR01

    Director's details changed for Mr Michel Rene Luc Vanhoonacker on Jan 01, 2013

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Patrick Bresnan as a director

    1 pagesTM01

    Termination of appointment of Patrick Bresnan as a secretary

    1 pagesTM02

    Appointment of Mr Jean-Christophe Maerten as a director

    2 pagesAP01

    Termination of appointment of Suzanne Ault as a director

    1 pagesTM01

    Termination of appointment of Anne Verstraeten as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2011

    7 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    15 pagesAR01

    Termination of appointment of Luc Wauters as a director

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    16 pagesAR01

    Who are the officers of ANGLO-BELGIAN CENTRE LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAERTEN, Jean-Christophe
    c/o Anglo-Belgian Centre Limited(The)
    Northumberland Avenue
    WC2N 5BY London
    8
    United Kingdom
    Director
    c/o Anglo-Belgian Centre Limited(The)
    Northumberland Avenue
    WC2N 5BY London
    8
    United Kingdom
    United KingdomBelgian172561980001
    SAUVAGE, Philippe Maurice
    c/o Anglo-Belgian Centre Limited(The)
    Northumberland Avenue
    WC2N 5BY London
    8
    United Kingdom
    Director
    c/o Anglo-Belgian Centre Limited(The)
    Northumberland Avenue
    WC2N 5BY London
    8
    United Kingdom
    EnglandBelgian171500780001
    VANHOONACKER, Michel Rene Luc
    c/o Anglo-Belgian Centre Limited(The)
    Northumberland Avenue
    WC2N 5BY London
    8
    United Kingdom
    Director
    c/o Anglo-Belgian Centre Limited(The)
    Northumberland Avenue
    WC2N 5BY London
    8
    United Kingdom
    United KingdomBelgian99492580002
    BRESNAN, Patrick Richard
    5 Hartley Close
    BR1 2TP Bickley
    Kent
    Secretary
    5 Hartley Close
    BR1 2TP Bickley
    Kent
    British29785140001
    VAN HAVRE, Vivienne, Baronne
    Flat 8 Sloane Street
    SW1X 9LE London
    Secretary
    Flat 8 Sloane Street
    SW1X 9LE London
    Belgian69353350001
    AULT, Suzanne Georgine Paule Isabelle Marie
    7 Homebeech House
    Mount Hermon Road
    GU22 7XF Woking
    Surrey
    Director
    7 Homebeech House
    Mount Hermon Road
    GU22 7XF Woking
    Surrey
    United KingdomBritish/Belgian68926760003
    BRESNAN, Patrick Richard
    5 Hartley Close
    BR1 2TP Bickley
    Kent
    Director
    5 Hartley Close
    BR1 2TP Bickley
    Kent
    United KingdomBritish29785140001
    DE GERLACHE DE GOMERY, Philippe, Baron De Gerlache De Gomery
    3 Upper Cheyne Row
    SW3 5JW London
    Director
    3 Upper Cheyne Row
    SW3 5JW London
    Belgian27792710001
    DE NIL, Etienne
    2 Queens Crescent
    TW10 6HG Richmond
    Surrey
    Twickenham
    Director
    2 Queens Crescent
    TW10 6HG Richmond
    Surrey
    Twickenham
    Belgian30036860001
    GRAY, John Walton David, Sir
    10 Marine Parade
    CF64 3BG Penarth
    Director
    10 Marine Parade
    CF64 3BG Penarth
    British53086300001
    TRUSTRAM EVE, Peter, Colonel The Hon
    Barton End Hall
    GL6 0QQ Nailsworth
    Gloucestershire
    Director
    Barton End Hall
    GL6 0QQ Nailsworth
    Gloucestershire
    British27792730001
    VAN HAVRE, Vivienne, Baronne
    Domaine Du Fuji 29
    B-1970 Wezembeck-Oppem
    FOREIGN Belgium
    Director
    Domaine Du Fuji 29
    B-1970 Wezembeck-Oppem
    FOREIGN Belgium
    BelgiumBelgian69353350002
    VANDEN BUSSCHE, Laurence Catherine Pieter
    48 Charleville Road
    W14 9JH London
    Director
    48 Charleville Road
    W14 9JH London
    Belgian75983290001
    VERSTRAETEN, Anne Marie Odile Albertine
    15 Pembroke Square
    W8 6PA London
    Director
    15 Pembroke Square
    W8 6PA London
    EnglandBelgian15470810001
    WAUTERS, Luc V, Baron
    Berkenstede
    Kasteelei 27
    B 2930 Brasschaat
    Belgium
    Director
    Berkenstede
    Kasteelei 27
    B 2930 Brasschaat
    Belgium
    Belgian42084010006
    WRIGHT, Paul Stephen, Padre Lt Col.
    c/o Anglo-Belgian Centre Limited(The)
    Northumberland Avenue
    WC2N 5BY London
    8
    United Kingdom
    Director
    c/o Anglo-Belgian Centre Limited(The)
    Northumberland Avenue
    WC2N 5BY London
    8
    United Kingdom
    EnglandBritish134543430002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0