ANFIELD 1 LIMITED
BIRMINGHAM ELECTRICAL INSTALLATIONS,LIMITED

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 00091050
Status Liquidation
Incorporation Date 1 December 1906
Company Type Private Limited Company
Address MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 5 February 2017; Liquidators' statement of receipts and payments to 5 August 2016; Liquidators' statement of receipts and payments to 5 February 2016. The most likely internet sites of ANFIELD 1 LIMITED are www.anfield1.co.uk, and www.anfield-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eighteen years and ten months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anfield 1 Limited is a Private Limited Company. The company registration number is 00091050. Anfield 1 Limited has been working since 01 December 1906. The present status of the company is Liquidation. The registered address of Anfield 1 Limited is Mazars Llp 45 Church Street Birmingham B3 2rt. . ALLIED MUTUAL INSURANCE SERVICES LIMITED is a Secretary of the company. HOWES, Richard David is a Director of the company. ALLIED MUTUAL INSURANCE SERVICES LIMITED is a Director of the company. Secretary ARCHER, John Frederick has been resigned. Secretary BLURTON, Frank has been resigned. Secretary HOWDEN, George has been resigned. Secretary RUSSELL, James Richard has been resigned. Secretary TIERNEY, Declan John has been resigned. Secretary TURNER, Eric John has been resigned. Director BATTEY, Keith Albert has been resigned. Director BELLAMY, Henry Arthur has been resigned. Director BLURTON, Frank has been resigned. Director GLEAVE, Clinton John Raymond has been resigned. Director HALL, Godfrey has been resigned. Director HARRISON, Patrick Kevin has been resigned. Director KITSON, Alan George has been resigned. Director ROBERTS, Stephen John has been resigned. Director RUSSELL, James Richard has been resigned. Director TABIBI, Siavash has been resigned. Director TARN, Nicholas James has been resigned. Director TODD, Richard Laurence has been resigned. Director TURNER, Eric John has been resigned. Director VINCENT, Kenneth John has been resigned. Director WENDER, David James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Appointed Date: 31 March 2014

Director
HOWES, Richard David
Appointed Date: 14 July 2014
56 years old

Director
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Appointed Date: 30 June 2014

Resigned Directors

Secretary
ARCHER, John Frederick
Resigned: 24 December 1992
Appointed Date: 01 October 1992

Secretary
BLURTON, Frank
Resigned: 29 May 2002
Appointed Date: 24 December 1992

Secretary
HOWDEN, George
Resigned: 21 October 2003
Appointed Date: 29 May 2002

Secretary
RUSSELL, James Richard
Resigned: 31 March 2014
Appointed Date: 16 December 2005

Secretary
TIERNEY, Declan John
Resigned: 16 December 2005
Appointed Date: 21 October 2003

Secretary
TURNER, Eric John
Resigned: 30 September 1992

Director
BATTEY, Keith Albert
Resigned: 05 April 1997
Appointed Date: 24 December 1992
82 years old

Director
BELLAMY, Henry Arthur
Resigned: 30 September 1991
105 years old

Director
BLURTON, Frank
Resigned: 29 May 2002
Appointed Date: 11 January 2000
79 years old

Director
GLEAVE, Clinton John Raymond
Resigned: 31 May 2006
Appointed Date: 27 May 2002
78 years old

Director
HALL, Godfrey
Resigned: 27 November 1992
86 years old

Director
HARRISON, Patrick Kevin
Resigned: 24 December 1992
76 years old

Director
KITSON, Alan George
Resigned: 14 April 2004
83 years old

Director
ROBERTS, Stephen John
Resigned: 11 January 2000
Appointed Date: 04 March 1997
72 years old

Director
RUSSELL, James Richard
Resigned: 31 March 2014
Appointed Date: 27 May 2002
71 years old

Director
TABIBI, Siavash
Resigned: 05 March 1997
Appointed Date: 24 December 1992
74 years old

Director
TARN, Nicholas James
Resigned: 30 June 2014
Appointed Date: 31 May 2006
60 years old

Director
TODD, Richard Laurence
Resigned: 17 November 2005
Appointed Date: 11 January 2000
76 years old

Director
TURNER, Eric John
Resigned: 30 September 1992
95 years old

Director
VINCENT, Kenneth John
Resigned: 28 May 2002
87 years old

Director
WENDER, David James
Resigned: 27 November 1992
90 years old

ANFIELD 1 LIMITED Events

21 Mar 2017
Liquidators' statement of receipts and payments to 5 February 2017
31 Aug 2016
Liquidators' statement of receipts and payments to 5 August 2016
09 Mar 2016
Liquidators' statement of receipts and payments to 5 February 2016
08 Sep 2015
Liquidators' statement of receipts and payments to 5 August 2015
06 Mar 2015
Liquidators' statement of receipts and payments to 5 February 2015
...
... and 119 more events
20 Oct 1987
Return made up to 17/08/87; full list of members

08 Sep 1987
Full accounts made up to 30 November 1986

05 Jul 1986
Full accounts made up to 30 November 1985
05 Jul 1986
Return made up to 26/06/86; full list of members

01 Dec 1906
Incorporation