ANGEL BOOKS LIMITED

4 Pancras Square, London, N1C 4AG, United Kingdom
StatusDISSOLVED
Company No.03197318
CategoryPrivate Limited Company
Incorporated13 May 1996
Age27 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 4 months, 28 days

SUMMARY

ANGEL BOOKS LIMITED is an dissolved private limited company with number 03197318. It was incorporated 27 years, 11 months, 28 days ago, on 13 May 1996 and it was dissolved 1 year, 4 months, 28 days ago, on 13 December 2022. The company address is 4 Pancras Square, London, N1C 4AG, United Kingdom.



People

ABIOYE, Abolanle

Secretary

Secretary

ACTIVE

Assigned on 22 Sep 2007

Current time on role 16 years, 7 months, 18 days

CARMEL, Simon Lloyd

Director

Solicitor

ACTIVE

Assigned on 31 Mar 2017

Current time on role 7 years, 1 month, 10 days

KRAMER, Paul Samuel

Director

Accountant

ACTIVE

Assigned on 24 Jan 2022

Current time on role 2 years, 3 months, 17 days

MUIR, Boyd Johnston

Director

Evo & Cfo

ACTIVE

Assigned on 20 Mar 2008

Current time on role 16 years, 1 month, 21 days

JOY, Matthew Robert

Secretary

RESIGNED

Assigned on 19 Feb 2007

Resigned on 21 Sep 2007

Time on role 7 months, 2 days

STANDING, Sarah Elizabeth Anne

Secretary

RESIGNED

Assigned on 23 May 1996

Resigned on 19 Feb 2007

Time on role 10 years, 8 months, 27 days

CITY GROUP PLC

Corporate-secretary

RESIGNED

Assigned on 22 Jan 1998

Resigned on 01 Jan 2002

Time on role 3 years, 11 months, 10 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 May 1996

Resigned on 23 May 1996

Time on role 10 days

ASHURST, William Anthony

Director

Lawyer

RESIGNED

Assigned on 16 Jul 2007

Resigned on 17 Dec 2008

Time on role 1 year, 5 months, 1 day

BAKER, Simon Neal

Director

Finance Director - Europe

RESIGNED

Assigned on 01 Aug 2008

Resigned on 12 Nov 2014

Time on role 6 years, 3 months, 11 days

BRAYBROOKE, Penelope

Director

Publisher

RESIGNED

Assigned on 23 May 1996

Resigned on 31 Oct 2002

Time on role 6 years, 5 months, 8 days

BROWN, Andrew

Director

International Chief Financial Officer

RESIGNED

Assigned on 13 Sep 2011

Resigned on 31 Mar 2017

Time on role 5 years, 6 months, 18 days

CASS, Michael Trevor

Director

Chartered Accountant

RESIGNED

Assigned on 29 Sep 2006

Resigned on 29 Jun 2007

Time on role 9 months

CONSTANT, Richard Michael

Director

General Counsel

RESIGNED

Assigned on 20 Mar 2008

Resigned on 28 Jul 2017

Time on role 9 years, 4 months, 8 days

DAVIES, Hywel Hadley

Director

Director

RESIGNED

Assigned on 21 May 1999

Resigned on 14 May 2004

Time on role 4 years, 11 months, 24 days

JASSAL, Paramjit

Director

Chief Financial Officer - Finance Operations

RESIGNED

Assigned on 18 May 2017

Resigned on 24 Jan 2022

Time on role 4 years, 8 months, 6 days

MILLER, Michael David

Director

Chartered Accountant

RESIGNED

Assigned on 23 May 1996

Resigned on 31 Mar 2006

Time on role 9 years, 10 months, 8 days

MORRIS, Robert John

Director

Uk Commercial Finance Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 01 Feb 2011

Time on role 2 years, 6 months

NAJEEB, Aky

Director

Director

RESIGNED

Assigned on 23 May 1996

Resigned on 28 Sep 2006

Time on role 10 years, 4 months, 5 days

PAUL, Julian Braithwaite

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jul 1996

Resigned on 29 Nov 1999

Time on role 3 years, 4 months, 13 days

SMALLWOOD, Roderick Charles

Director

Manager

RESIGNED

Assigned on 23 May 1996

Resigned on 29 Sep 2006

Time on role 10 years, 4 months, 6 days

TAYLOR, Andrew John

Director

Chartered Accountant

RESIGNED

Assigned on 23 May 1996

Resigned on 26 May 2006

Time on role 10 years, 3 days

WALLACE, Paul Frederick

Director

Chartered Accountants

RESIGNED

Assigned on 25 Sep 2006

Resigned on 20 Mar 2008

Time on role 1 year, 5 months, 25 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 May 1996

Resigned on 23 May 1996

Time on role 10 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 May 1996

Resigned on 23 May 1996

Time on role 10 days


Some Companies

ACE INSPECTION SERVICES LTD

5 5 FORREST LANE,LANARK,ML11 8QB

Number:SC597694
Status:ACTIVE
Category:Private Limited Company

AKK HEALTH CARE SERVICES LTD

24 BRISTOL STREET,WOLVERHAMPTON,WV3 0HD

Number:11912480
Status:ACTIVE
Category:Private Limited Company

BKZ BUSINESS SOLUTIONS LTD

28 STATION ROAD,LONDON,SE25 5AG

Number:11783720
Status:ACTIVE
Category:Private Limited Company

FIL SKYLINE (HOLDINGS) LIMITED

BEECH GATE MILLFIELD LANE,TADWORTH,KT20 6RP

Number:09653891
Status:ACTIVE
Category:Private Limited Company

LILY LEISURE LIMITED

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:06365666
Status:ACTIVE
Category:Private Limited Company

TAKEME2UNI LIMITED

256 ASHLEY ROAD C/O TAXASSIST ACCOUNTANTS,POOLE,BH14 9BZ

Number:09626791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source