ANGLO FINANCE NO. 1 LIMITED
Visión general
| Nombre de la empresa | ANGLO FINANCE NO. 1 LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 02677782 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | No |
| La sede social está en disputa | No |
¿Cuál es el propósito de ANGLO FINANCE NO. 1 LIMITED?
- Arrendamiento financiero (64910) / Actividades financieras y de seguros
¿Dónde se encuentra ANGLO FINANCE NO. 1 LIMITED?
| Dirección de la sede social | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de ANGLO FINANCE NO. 1 LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| ANGLO FINANCE LIMITED | 15 ene 1992 | 15 ene 1992 |
¿Cuáles son las últimas cuentas de ANGLO FINANCE NO. 1 LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 dic 2010 |
¿Cuáles son las últimas presentaciones para ANGLO FINANCE NO. 1 LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||
Estado de capital tras una asignación de acciones el 24 sept 2012
| 3 páginas | SH01 | ||||||||||
Cese del nombramiento de Alicia Essex como secretario el 07 sept 2012 | 1 páginas | TM02 | ||||||||||
Cese del nombramiento de Alicia Essex como director el 07 sept 2012 | 1 páginas | TM01 | ||||||||||
Resoluciones Resolutions | 3 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Cambio de datos del secretario Ann French el 01 ago 2012 | 1 páginas | CH03 | ||||||||||
La dirección de inspección del registro se ha cambiado | 1 páginas | AD02 | ||||||||||
Déclaration annuelle établie au 06 ene 2012 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
Nombramiento de Alicia Essex como director el 20 sept 2011 | 2 páginas | AP01 | ||||||||||
Nombramiento de Magdalena Koncikova como director el 20 sept 2011 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de John Michael Jenkins como director el 20 sept 2011 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de William Hall Mcgibbon como director el 20 sept 2011 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Darren Mark Millard como director el 20 sept 2011 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Hugh Alan Taylor Fitzpatrick como director el 20 sept 2011 | 1 páginas | TM01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2010 | 7 páginas | AA | ||||||||||
Nombramiento de Ann French como secretario | 2 páginas | AP03 | ||||||||||
Déclaration annuelle établie au 06 ene 2011 avec liste complète des actionnaires | 8 páginas | AR01 | ||||||||||
Cese del nombramiento de Toby Ford como director | 1 páginas | TM01 | ||||||||||
Cambio de datos del secretario Alicia Essex el 01 ene 2010 | 2 páginas | CH03 | ||||||||||
Cambio de datos del secretario Alicia Essex el 20 jul 2009 | 1 páginas | CH03 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2009 | 7 páginas | AA | ||||||||||
Cambio de datos del director John Michael Jenkins el 01 ene 2010 | 2 páginas | CH01 | ||||||||||
Cambio de datos del director William Hall Mcgibbon el 01 ene 2010 | 2 páginas | CH01 | ||||||||||
¿Quiénes son los directivos de ANGLO FINANCE NO. 1 LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| FRENCH, Ann | Secretario | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | 161409990001 | |||||||
| KONCIKOVA, Magdalena | Director | 23/59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | Slovakian | 163324190001 | |||||
| ESSEX, Alicia | Secretario | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | British | 55569560002 | ||||||
| GREGORY, Janet Ailsa | Secretario | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | 54836580002 | ||||||
| LAWRENCE, William Sackville Gwynne | Secretario | 7 Byam Street SW6 2RB London | British | 32571030001 | ||||||
| RYAN, Gerard Jude | Secretario | 47 Kingsmead Road Tulse Hill SW2 3HY London | Irish | 32962580001 | ||||||
| BABER, Jeremy David | Director | 94 Candwr Park Ponthir NP18 1HN Newport Gwent | British | 109606970001 | ||||||
| BARRATT, Simon James Knevett | Director | 33 Stadium Street SW10 0PU London | British | 25864760002 | ||||||
| BRAMHALL, John Robert | Director | 11 Stoke Hill Stoke Bishop BS9 1JL Bristol | British | 1020270002 | ||||||
| DHALIWAL, Harminder | Director | 5 Watson Close RG40 4YF Wokingham Berkshire | British | 80423030001 | ||||||
| ELLIS, Christopher | Director | 12 Lattimer Place Chiswick W4 2UA London | British | 52013970001 | ||||||
| ESSEX, Alicia | Director | 23/59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | British | 155696080001 | |||||
| FIELDEN, David Shaw | Director | Kingsfield Old Midford Road BA2 7DH Bath | England | British | 8502310001 | |||||
| FITZPATRICK, Hugh Alan Taylor | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 139406230001 | |||||
| FORD, Toby Duncan | Director | Trinity Square 23-59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | 148654320001 | |||||
| GANE, Peter Anthony | Director | Herb Cottage 5 Red Pitt Dilton Marsh BA13 4BJ Westbury Wiltshire | British | 81248280001 | ||||||
| GIRARD, Sylvain Andre | Director | 9 Redcliffe Gardens 66 Grove Park Road W4 London | England | Canadian | 85777970002 | |||||
| GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 | ||||||
| GREEN, Robert | Director | Tavistock Christ Church Road GU25 4PT Virginia Water Surrey | American | 79378980001 | ||||||
| GREGORY, Janet Ailsa | Director | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | 54836580002 | ||||||
| HUNTER GORDON, Christopher Neil | Director | 31 Alexander Street W2 5NV London | British | 1802880001 | ||||||
| HURST, Martin Peter | Director | 18 The Lawns Gotherington GL52 9QT Cheltenham Gloucestershire | British | 116377130001 | ||||||
| HURST, Tiffany | Director | Flat 6 24 Collingham Gardens SW5 0HN London | American | 94387970002 | ||||||
| IVERSEN, Arnold | Director | Hamilton House Blackwell Hall L Ane Leyhill HP5 1UN Chesham Buckinghamshire | British | 90729600001 | ||||||
| JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | 115008010001 | |||||
| JURRIES, Donald Lewis | Director | 12 Russell Close Regency Quay Chiswick W4 2NU London | American | 71266350001 | ||||||
| LAWRENCE, William Sackville Gwynne | Director | 7 Byam Street SW6 2RB London | United Kingdom | British | 32571030001 | |||||
| LEESMITH, Alan Eustace | Director | Bavelaw Copyhold Lane Cuckfield RH17 5EB Haywards Heath West Sussex | England | British | 5265930001 | |||||
| LOMAS, Paul John | Director | 12 Burwardsley Way Kingsmead CW9 8WN Northwich Cheshire | United Kingdom | British | 127596100001 | |||||
| MCCLELLAND, Lynn Fiona | Director | 85 St George Place Deanery Road BS1 5QH Bristol | British | 108053630001 | ||||||
| MCGIBBON, William Hall | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 131612680004 | |||||
| MCNAMARA, Mary Jane | Director | 96 Lake Rise RM1 4EE Gidea Park Essex | British | 69295880001 | ||||||
| MILLARD, Darren Mark | Director | Trinity Square 23-59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | 148916890001 | |||||
| MORRIS, Gavin Peter | Director | 93 Reedley Road Westbury On Trym BS9 3TB Bristol | United Kingdom | British | 209898490001 | |||||
| NAGARAJAN, Sriram | Director | 53 Deneary Road BS1 5QH Bristol | British | 96764950003 |
¿Tiene ANGLO FINANCE NO. 1 LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Supplemental deed | Creado el 31 mar 1995 Entregado el 07 abr 1995 | Pendiente | Cantidad garantizada The company has covenanted with and has undertaken to the frn trustee (as defined) on trust for itself and for the secured creditors (as defined) that it will duly and punctually pay or discharge the secured amounts in the manner referred to in clause 2 of the deed of charge dated 16 september 1993 (as defined) | |
Breve descripción All right title interest and beenfit in and to all present and future assignemnts and in and to the benefit of all lease agreements the subject thereof. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Supplemental deed | Creado el 30 dic 1994 Entregado el 11 ene 1995 | Pendiente | Cantidad garantizada The company has covenanted with and has undertaken to the frn trustee (as defined) on trust for itself and for the secured creditors (as defined) that it will duly and punctually pay or discharge the secured amounts in the manner referred to in clause 2 of the deed of charge dated 15 february 1994 | |
Breve descripción The company as beneficial owner has conveyed,assigned and transferred to and in favour of the frn trustee on trust for the frn trustee and for the secured creditors,surrogating and substituting the frn trustee in its full right and place therein and thereto: (a) all its right,title,interest and benefit present and future in and to all present and future assignments.(b) the issuer's trust interests in relation to all present and future originators'declarations of trust. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Supplemental deed | Creado el 30 sept 1994 Entregado el 08 oct 1994 | Pendiente | Cantidad garantizada The secured amounts due or to become due from the company to bankers trustee company limited as frn trustee and as ace security trustee on trust for itself and for the secured creditors in the manner referred to in clause 2 of the deed of charge dated 16TH september 1993 | |
Breve descripción All it's right title interest and benefit present and future assignments please refer to form 395 for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Supplemental deed | Creado el 30 jun 1994 Entregado el 01 jul 1994 | Pendiente | Cantidad garantizada The company has covenanted with and has undertaken to bankers trustee company limited (frn trustee) on trust for itself and for the secured creditors that it will duly and punctually pay or discharge the secured amounts in the manner referred to in clause 2 of the deed of charge | |
Breve descripción The company as beneficial owner has conveyed,assigned and transferred (to the extent not already so conveyed,assigned or transferred) to and in favour of the frn trustee on trust for the frn trustee and for the secured creditors,surrogating and substituting the frn trustee in its full right and place therein and thereto. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Supplemental deed | Creado el 31 mar 1994 Entregado el 15 abr 1994 | Pendiente | Cantidad garantizada The secured amounts due or to become due from the company to bankers trustee company limited as frn trustee and as ace security trustee on trust for itself and for the secured creditors in the manner referred to in clause 2 of the deed of charge dated 16TH september 1993 | |
Breve descripción All right title and interest present and future in and to all present and future assignments. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Supplemental deed | Creado el 31 dic 1993 Entregado el 18 ene 1994 | Pendiente | Cantidad garantizada The secured amounts due or to become due from the company to the chargeein the manner referred to in clause 2 of the deed of charge dated 16TH september 1993 | |
Breve descripción All right title interest and benefit present and future in and to all present and future assignments. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Supplemental deed | Creado el 17 sept 1993 Entregado el 01 oct 1993 | Pendiente | Cantidad garantizada All monies and liabilities due from the company to the various chargee please refer to companies house microfiche (form 395 M13L) for full details | |
Breve descripción All assets as described on the reverse to form 395. see the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of charge | Creado el 16 sept 1993 Entregado el 01 oct 1993 | Pendiente | Cantidad garantizada The secured liabilities due or to become due from the company to the chargees please refer to companies house microfiche (form 395 M14) for full details | |
Breve descripción The interest in the head lease agreements lease agreements and other properties assets and rights. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0