ANOPOL (SOUTH) LIMITED
BIRMINGHAM STAINLESS & ALLIED SERVICES LIMITED

Hellopages » West Midlands » Birmingham » B5 5QA

Company number 02325889
Status Active
Incorporation Date 7 December 1988
Company Type Private Limited Company
Address 70 BORDESLEY STREET, BIRMINGHAM, B5 5QA
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ANOPOL (SOUTH) LIMITED are www.anopolsouth.co.uk, and www.anopol-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9 miles; to Bloxwich Rail Station is 11.1 miles; to Bloxwich North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anopol South Limited is a Private Limited Company. The company registration number is 02325889. Anopol South Limited has been working since 07 December 1988. The present status of the company is Active. The registered address of Anopol South Limited is 70 Bordesley Street Birmingham B5 5qa. . DALLAWAY, Adrian Paul is a Secretary of the company. CASS, David is a Director of the company. DALLAWAY, Adrian Paul is a Director of the company. MUSTILL, Anthony John is a Director of the company. SPEARS, Philip Stuart is a Director of the company. SWAIN, Brian George is a Director of the company. SWAIN, John David is a Director of the company. Secretary HOLLAND, Eileen June has been resigned. Secretary STANLEY, Francis John has been resigned. Director DENTON, Donald has been resigned. Director HOLLAND, William has been resigned. Director STANLEY, Francis John has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
DALLAWAY, Adrian Paul
Appointed Date: 15 April 2002

Director
CASS, David
Appointed Date: 01 May 2011
55 years old

Director
DALLAWAY, Adrian Paul
Appointed Date: 30 July 2013
63 years old

Director
MUSTILL, Anthony John
Appointed Date: 08 April 2002
72 years old

Director
SPEARS, Philip Stuart
Appointed Date: 30 July 2013
52 years old

Director
SWAIN, Brian George
Appointed Date: 06 October 1994
80 years old

Director
SWAIN, John David
Appointed Date: 06 October 1994
87 years old

Resigned Directors

Secretary
HOLLAND, Eileen June
Resigned: 06 October 1994

Secretary
STANLEY, Francis John
Resigned: 24 February 2002
Appointed Date: 06 October 1994

Director
DENTON, Donald
Resigned: 27 March 2003
92 years old

Director
HOLLAND, William
Resigned: 06 October 1994
78 years old

Director
STANLEY, Francis John
Resigned: 24 February 2002
Appointed Date: 06 October 1994
91 years old

ANOPOL (SOUTH) LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000

06 Aug 2015
Total exemption small company accounts made up to 31 December 2014
09 Jul 2015
Director's details changed for Mr Philip Stuart Spears on 2 March 2015
12 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000

...
... and 77 more events
01 Aug 1990
Return made up to 07/06/90; full list of members

16 Mar 1989
Wd 07/03/89 ad 24/02/89--------- £ si 998@1=998 £ ic 2/1000

03 Mar 1989
New director appointed

09 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Dec 1988
Incorporation

ANOPOL (SOUTH) LIMITED Charges

30 July 2013
Charge code 0232 5889 0003
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
13 October 2003
An omnibus guarantee and set-off agreement
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of the account.
18 October 1995
Mortgage debenture
Delivered: 21 October 1995
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ANOPEX LTD ANOPGANGA LLP ANOPOL GROUP LIMITED ANOPOL LIMITED ANOPOLIS LIMITED ANOPQUE LTD ANOR ALLIANCE LP