ANCHOR WATCH MANAGEMENT (SALCOMBE) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 0HG

Company number 01215680
Status Active
Incorporation Date 11 June 1975
Company Type Private Limited Company
Address 26 YORK STREET, HARBORNE, BIRMINGHAM, ENGLAND, B17 0HG
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Registered office address changed from Orchard House Windmill Hill Great Milton Oxford OX44 7NW to 26 York Street Harborne Birmingham B17 0HG on 18 April 2017; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 520 . The most likely internet sites of ANCHOR WATCH MANAGEMENT (SALCOMBE) LIMITED are www.anchorwatchmanagementsalcombe.co.uk, and www.anchor-watch-management-salcombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Anchor Watch Management Salcombe Limited is a Private Limited Company. The company registration number is 01215680. Anchor Watch Management Salcombe Limited has been working since 11 June 1975. The present status of the company is Active. The registered address of Anchor Watch Management Salcombe Limited is 26 York Street Harborne Birmingham England B17 0hg. . OXLEY, Tania Karen Vair is a Secretary of the company. HARDWICK, John Richard is a Director of the company. HARRISON, Robert Geoffrey, Dr is a Director of the company. HOLMES, Catherine Margaret is a Director of the company. STEVENSON, Hamish Pollock is a Director of the company. STEVENSON, Kay is a Director of the company. Secretary HALLAM, Barbara Mary has been resigned. Secretary HARDWICK, John Richard has been resigned. Secretary MARTIN, Stephanie Vivienne has been resigned. Director BAILEY, Peter William has been resigned. Director HALLAM, Edwin William Lewis has been resigned. Director KERR, Jean Mary has been resigned. Director MARTIN, Stephanie Vivienne has been resigned. Director POPE, Bryan Keith has been resigned. Director STANTON, Andrew Ivan has been resigned. Director STANTON, Neville has been resigned. Director WATTS, David Ewart has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
OXLEY, Tania Karen Vair
Appointed Date: 01 July 2009

Director

Director

Director
HOLMES, Catherine Margaret
Appointed Date: 05 November 2011
67 years old

Director
STEVENSON, Hamish Pollock
Appointed Date: 01 March 2011
64 years old

Director
STEVENSON, Kay
Appointed Date: 01 March 2011
62 years old

Resigned Directors

Secretary
HALLAM, Barbara Mary
Resigned: 12 March 2000

Secretary
HARDWICK, John Richard
Resigned: 14 April 2007
Appointed Date: 12 March 2000

Secretary
MARTIN, Stephanie Vivienne
Resigned: 01 July 2009
Appointed Date: 14 April 2007

Director
BAILEY, Peter William
Resigned: 19 May 1995
78 years old

Director
HALLAM, Edwin William Lewis
Resigned: 05 November 2011
102 years old

Director
KERR, Jean Mary
Resigned: 19 May 1995
Appointed Date: 12 April 1993
73 years old

Director
MARTIN, Stephanie Vivienne
Resigned: 01 March 2011
Appointed Date: 08 April 1996
76 years old

Director
POPE, Bryan Keith
Resigned: 12 May 1995
90 years old

Director
STANTON, Andrew Ivan
Resigned: 01 March 2011
Appointed Date: 16 March 2003
82 years old

Director
STANTON, Neville
Resigned: 16 March 2003
Appointed Date: 08 April 1996
81 years old

Director
WATTS, David Ewart
Resigned: 06 April 1993
95 years old

Persons With Significant Control

Mrs Kay Stevenson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Hamish Pollock Stevenson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANCHOR WATCH MANAGEMENT (SALCOMBE) LIMITED Events

18 Apr 2017
Confirmation statement made on 16 April 2017 with updates
18 Apr 2017
Registered office address changed from Orchard House Windmill Hill Great Milton Oxford OX44 7NW to 26 York Street Harborne Birmingham B17 0HG on 18 April 2017
20 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 520

02 Mar 2016
Total exemption small company accounts made up to 31 December 2015
30 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 520

...
... and 99 more events
03 Nov 1988
Return made up to 30/06/88; full list of members
05 Feb 1988
Full accounts made up to 31 December 1986

05 Feb 1988
Return made up to 30/06/87; full list of members
03 Oct 1986
Full accounts made up to 31 December 1985

01 Oct 1986
Return made up to 12/05/86; full list of members