Based in Melton Mowbray, Leicestershire, Anglo Adhesives & Services Ltd was registered on 16 September 1999. We don't know the number of employees at the business. The current directors of Anglo Adhesives & Services Ltd are listed as Kinder, Sandra Elizabeth, Kinder, Peter Charles, Baker, Alison Mary, Davey, Charlotte Olivia, Mansell, Jo-anne Claire, Clear, Charles Jeremy in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINDER, Peter Charles | 04 January 2000 | - | 1 |
CLEAR, Charles Jeremy | 20 September 1999 | 01 May 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINDER, Sandra Elizabeth | 01 September 2019 | - | 1 |
BAKER, Alison Mary | 20 September 1999 | 04 January 2000 | 1 |
DAVEY, Charlotte Olivia | 04 January 2000 | 29 September 2008 | 1 |
MANSELL, Jo-Anne Claire | 29 September 2008 | 01 September 2019 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 25 September 2020 | |
RESOLUTIONS - N/A | 25 September 2020 | |
SH08 - Notice of name or other designation of class of shares | 25 September 2020 | |
MA - Memorandum and Articles | 25 September 2020 | |
AA - Annual Accounts | 21 August 2020 | |
AA - Annual Accounts | 24 October 2019 | |
CS01 - N/A | 25 September 2019 | |
TM02 - Termination of appointment of secretary | 16 September 2019 | |
AP03 - Appointment of secretary | 16 September 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 30 August 2018 | |
AD04 - Change of location of company records to the registered office | 22 August 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 18 September 2017 | |
CH01 - Change of particulars for director | 05 September 2017 | |
CH01 - Change of particulars for director | 05 September 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 November 2015 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 16 September 2015 | |
MR01 - N/A | 05 February 2015 | |
AR01 - Annual Return | 16 September 2014 | |
RESOLUTIONS - N/A | 31 August 2014 | |
MA - Memorandum and Articles | 31 August 2014 | |
SH08 - Notice of name or other designation of class of shares | 31 August 2014 | |
CH03 - Change of particulars for secretary | 22 August 2014 | |
AA - Annual Accounts | 08 August 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 16 September 2011 | |
AR01 - Annual Return | 17 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 September 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AA - Annual Accounts | 06 February 2010 | |
363a - Annual Return | 22 September 2009 | |
288a - Notice of appointment of directors or secretaries | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 15 September 2008 | |
363a - Annual Return | 04 October 2007 | |
AA - Annual Accounts | 20 August 2007 | |
363a - Annual Return | 03 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2006 | |
353 - Register of members | 03 October 2006 | |
AA - Annual Accounts | 27 September 2006 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 05 August 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 2005 | |
225 - Change of Accounting Reference Date | 30 March 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 27 October 2004 | |
363s - Annual Return | 07 October 2003 | |
AA - Annual Accounts | 02 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2003 | |
363s - Annual Return | 15 October 2002 | |
AA - Annual Accounts | 12 April 2002 | |
363s - Annual Return | 19 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2001 | |
AA - Annual Accounts | 16 July 2001 | |
MEM/ARTS - N/A | 20 November 2000 | |
363s - Annual Return | 26 October 2000 | |
RESOLUTIONS - N/A | 23 October 2000 | |
225 - Change of Accounting Reference Date | 13 March 2000 | |
287 - Change in situation or address of Registered Office | 02 February 2000 | |
288b - Notice of resignation of directors or secretaries | 02 February 2000 | |
288a - Notice of appointment of directors or secretaries | 02 February 2000 | |
288a - Notice of appointment of directors or secretaries | 02 February 2000 | |
395 - Particulars of a mortgage or charge | 29 December 1999 | |
287 - Change in situation or address of Registered Office | 29 September 1999 | |
288a - Notice of appointment of directors or secretaries | 29 September 1999 | |
288a - Notice of appointment of directors or secretaries | 29 September 1999 | |
288b - Notice of resignation of directors or secretaries | 29 September 1999 | |
288b - Notice of resignation of directors or secretaries | 29 September 1999 | |
NEWINC - New incorporation documents | 16 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2015 | Outstanding |
N/A |
Guarantee & debenture | 01 March 2005 | Outstanding |
N/A |
Mortgage debenture | 16 December 1999 | Fully Satisfied |
N/A |