ANGLE PROPERTY (HEMEL PROJECT MANAGEMENT) LIMITED

  • Company statusdissolved
  • Company No06308017
  • Age18 years Incorporated 10 July 2007
  • Officers0

Address

Time & Life Building, 1 Bruton Street, London, W1J 6TL

ANGLE PROPERTY (HEMEL PROJECT MANAGEMENT) LIMITED is an dissolved company incorporated on 10 July 2007 and based in London. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68320 Management of real estate on a fee or contract basis

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

10 Years Ago on 24 Mar 2015

Gazette Notice Voluntary

10 Years Ago on 09 Dec 2014

Dissolution Application Strike Off Company

10 Years Ago on 28 Nov 2014

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 01 Aug 2014

Accounts With Accounts Type

11 Years Ago on 28 Nov 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 12 Jul 2013

Change Person Director Company With Change Date

12 Years Ago on 27 Mar 2013

Accounts With Accounts Type

12 Years Ago on 03 Jan 2013

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 12 Jul 2012

Accounts With Accounts Type

13 Years Ago on 04 Jan 2012

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 12 Jul 2011

Appoint Person Director Company With Name

14 Years Ago on 24 Jun 2011

Appoint Person Director Company With Name

14 Years Ago on 24 Jun 2011

Certificate Change Of Name Company

14 Years Ago on 12 May 2011

Termination Secretary Company With Name

14 Years Ago on 19 Apr 2011

Termination Director Company With Name

14 Years Ago on 19 Apr 2011

Termination Director Company With Name

14 Years Ago on 19 Apr 2011

Certificate Change Of Name Company

14 Years Ago on 18 Apr 2011

Change Of Name Notice

14 Years Ago on 18 Apr 2011

Accounts With Accounts Type Total Exemption Small

14 Years Ago on 04 Jan 2011

Annual Return Company With Made Up Date Full List Shareholders

15 Years Ago on 15 Jul 2010

Change Person Director Company With Change Date

15 Years Ago on 15 Jul 2010

Change Person Director Company With Change Date

15 Years Ago on 15 Jul 2010

Change Person Director Company With Change Date

15 Years Ago on 15 Jul 2010

Change Person Director Company With Change Date

15 Years Ago on 15 Jul 2010

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
GOOD, James Jonathandirector Jun 197311 Apr 2011
PALMER, Raymond John Stewart, Mr.director Nov 194710 Jul 2007
PRICE, Alexander David Williamdirector Mar 197110 Jul 2007
SHELDON, Rupert Charles Thomasdirector Mar 196910 Jul 2007
WILLIAMSON, Anthony Peterdirector Jan 196811 Apr 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.