This company is commonly known as Anglo-asian Associates Limited. The company was founded 28 years ago and was given the registration number 02908276. The firm's registered office is in FARNHAM. You can find them at Surrey Translation Bureau Victoria House, South Street, Farnham, Surrey. This company's SIC code is 85590 - Other education n.e.c..
Name | : | ANGLO-ASIAN ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02908276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1994 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Surrey Translation Bureau Victoria House, South Street, Farnham, Surrey, GU9 7QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Surrey Translation Bureau, Victoria House, South Street, Farnham, England, GU9 7QU | Secretary | 27 August 2003 | Active |
Surrey Translation Bureau, Victoria House, South Street, Farnham, GU9 7QU | Director | 03 September 2002 | Active |
Surrey Translation Bureau, Victoria House, South Street, Farnham, England, GU9 7QU | Director | 12 March 2014 | Active |
Surrey Translation Bureau, Victoria House, South Street, Farnham, GU9 7QU | Director | 03 March 2004 | Active |
8 Longworth Road, Oxford, OX2 6RA | Secretary | 15 March 1994 | Active |
60 Chertsey Street, Guildford, GU1 4HL | Corporate Secretary | 03 September 2002 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Secretary | 14 March 1994 | Active |
39, West Street, Farnham, GU9 7DX | Director | 17 December 2002 | Active |
8 Longworth Road, Oxford, OX2 6RA | Director | 15 March 1994 | Active |
5 Tilford Road, Farnham, GU9 8DJ | Director | 03 August 1994 | Active |
25 Greystone Manor, Lewes, United States Of America, 19958 | Nominee Director | 14 March 1994 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Director | 14 March 1994 | Active |
Dr John Earnshaw Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | Surrey Translation Bureau, Victoria House, Farnham, GU9 7QU |
Nature of control | : |
|
Mrs Danuta Catherine Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | Surrey Translation Bureau, Victoria House, Farnham, GU9 7QU |
Nature of control | : |
|
Mr George Steven Earnshaw Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | Surrey Translation Bureau, Victoria House, Farnham, GU9 7QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Officers | Change person director company with change date. | Download |
2015-03-12 | Officers | Change person director company with change date. | Download |
2015-03-12 | Officers | Change person secretary company with change date. | Download |
2014-12-12 | Address | Change registered office address company with date old address new address. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.