This company is commonly known as Anglo Great Lakes Corporation Public Limited Company. The company was founded 67 years ago and was given the registration number 00575672. The firm's registered office is in . You can find them at 35 St Thomas Street, London, , . This company's SIC code is 3663 - Other manufacturing.
Name | : | ANGLO GREAT LAKES CORPORATION PUBLIC LIMITED COMPANY |
---|---|---|
Company Number | : | 00575672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 December 1956 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 St Thomas Street, London, SE1 9SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Wynds High Friarside, Burnopfield, Newcastle Upon Tyne, NE16 6AN | Secretary | - | Active |
21 Hearthstone Drive, Brookfield, Connecticut, United States, CT 06804 | Secretary | 17 December 1993 | Active |
9 Cornerstone Court, Ridgefield Connecticut 06877, Usa, FOREIGN | Director | - | Active |
Tannenring 55, D-6200 Wiesbaden, Germany, | Director | 22 October 1992 | Active |
3 Lindenwood Drive, Brookfield Connecticut 06804, Usa, FOREIGN | Director | 22 October 1992 | Active |
The Carriage House, 1275 15th Street Apt 8l, Fort Lee, United States, | Director | - | Active |
The Conifers 13 Painshawfield Road, Stocksfield, NE43 7DZ | Director | - | Active |
21 Hearthstone Drive, Brookfield, Connecticut, United States, CT 06804 | Director | 22 October 1992 | Active |
9 Carriage House Drive, Danbury Ct 06810, United States, | Director | - | Active |
1 Pelham Place, London, SW7 2NQ | Director | - | Active |
3774 Wildwood Street, Yorktown Ny 10598, United States Of America, | Director | - | Active |
7723 Falstaff Road, Mclean, Virginia 22102, United States Of America, IRISH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2016-07-26 | Restoration | Restoration order of court. | Download |
2016-02-23 | Gazette | Gazette dissolved compulsory. | Download |
2015-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-01-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-01-27 | Gazette | Gazette notice compulsory. | Download |
2014-05-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-03-25 | Gazette | Gazette notice compulsary. | Download |
2011-11-01 | Restoration | Restoration order of court. | Download |
2005-11-08 | Gazette | Gazette dissolved compulsary. | Download |
2005-07-26 | Gazette | Gazette notice compulsary. | Download |
2003-12-22 | Miscellaneous | Court order. | Download |
2003-01-14 | Gazette | Gazette dissolved compulsary. | Download |
2002-10-01 | Gazette | Gazette notice compulsary. | Download |
1997-05-27 | Miscellaneous | Court order. | Download |
1996-05-13 | Insolvency | Legacy. | Download |
1996-02-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
1995-07-13 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
1995-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
1995-01-01 | Historical | Selection of documents registered before January 1995. | Download |
1994-02-03 | Address | Legacy. | Download |
1994-01-27 | Miscellaneous | Miscellaneous. | Download |
1994-01-27 | Resolution | Resolution. | Download |
1994-01-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
1994-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
1994-01-11 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.