About

Registered Number: 08104187
Date of Incorporation: 13/06/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: C/O MR ROD, 1 Harringtons Accountants 4th Floor Permanent House, Leicester Street, Walsall, WS1 1PT,

 

Established in 2012, Anglo International Resources Ltd are based in Walsall, it's status is listed as "Active". We do not know the number of employees at Anglo International Resources Ltd. The company has 5 directors listed as Li, Mark Anthony, Coleman, James, Duffield, Peter Charles, Kenealy, Annette, Li, Mark Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LI, Mark Anthony 27 June 2017 - 1
COLEMAN, James 13 June 2012 01 May 2014 1
DUFFIELD, Peter Charles 13 June 2012 27 April 2017 1
KENEALY, Annette 01 May 2014 01 February 2019 1
LI, Mark Anthony 13 June 2012 01 May 2014 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 29 April 2020
TM01 - Termination of appointment of director 13 September 2019
DISS40 - Notice of striking-off action discontinued 04 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 09 April 2019
TM01 - Termination of appointment of director 07 February 2019
AD01 - Change of registered office address 27 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 27 June 2017
AP01 - Appointment of director 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
TM01 - Termination of appointment of director 27 April 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AP01 - Appointment of director 05 February 2016
DISS40 - Notice of striking-off action discontinued 12 August 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 11 August 2015
AA - Annual Accounts 11 August 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AR01 - Annual Return 11 July 2014
DISS40 - Notice of striking-off action discontinued 05 July 2014
AA - Annual Accounts 02 July 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AR01 - Annual Return 18 September 2013
NEWINC - New incorporation documents 13 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.