This company is commonly known as The Angouleme Company Limited. The company was founded 25 years ago and was given the registration number 03737329. The firm's registered office is in MANCHESTER. You can find them at 5 New Road, Radcliffe, Manchester, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.
Name | : | THE ANGOULEME COMPANY LIMITED |
---|---|---|
Company Number | : | 03737329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1999 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 New Road, Radcliffe, Manchester, England, M26 1LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Richmond Street, Bury, England, BL9 9BS | Director | 04 September 2018 | Active |
102, Outwood Road, Radcliffe, Manchester, England, M26 1AG | Director | 04 September 2018 | Active |
The Mosses Centre, Cecil Street, Bury, BL9 0SB | Secretary | 23 March 2015 | Active |
48 Broad Ing Close, Cliviger, Burnley, BB10 4TY | Secretary | 01 January 2001 | Active |
37 Lakeside, Bury, BL9 9TX | Secretary | 19 January 2005 | Active |
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU | Nominee Secretary | 22 March 1999 | Active |
107 Vicarage Road, Oldbury, Warley, B68 8HU | Nominee Director | 22 March 1999 | Active |
18 Wildwood Close, Ramsbottom, Bury, BL0 9SF | Director | 01 January 2001 | Active |
The Mosses Centre, Cecil Street, Bury, BL9 0SB | Director | 23 March 2015 | Active |
19, Oakshaw Drive, Norden, Rochdale, England, OL12 7PF | Director | 26 September 2018 | Active |
The Mosses Centre, Cecil Street, Bury, BL9 0SB | Director | 23 March 2015 | Active |
22 Guiseley Close, Bury, BL9 5JR | Director | 22 May 2006 | Active |
259 Ainsworth Road, Bury, BL8 2LP | Director | 09 March 2006 | Active |
The Mosses Centre, Cecil Street, Bury, BL9 0SB | Director | 23 March 2015 | Active |
13, Windermere Drive, Bury, England, BL9 9QQ | Director | 04 September 2018 | Active |
Mrs Marina Jones | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, New Road, Manchester, England, M26 1LS |
Nature of control | : |
|
Ms Mary Anne Mcgladdery | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Essex Street, Colne, England, BB8 0HB |
Nature of control | : |
|
Mr Jeffrey Barker | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Address | : | The Mosses Centre, Bury, BL9 0SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-31 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-13 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Officers | Termination secretary company with name termination date. | Download |
2018-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.