ANGLIAN WARMSPACE LIMITED
NORWICH ANGLIAN GROUP (HOLDINGS) LIMITED NAIGLAN (HOLDINGS) LIMITED

Hellopages » Norfolk » Broadland » NR6 6EJ
Company number 04171035
Status Liquidation
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address PO BOX 65, ANSON ROAD, NORWICH, NORFOLK, NR6 6EJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Termination of appointment of Philip Stanley Tweedie as a director on 15 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ANGLIAN WARMSPACE LIMITED are www.anglianwarmspace.co.uk, and www.anglian-warmspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Anglian Warmspace Limited is a Private Limited Company. The company registration number is 04171035. Anglian Warmspace Limited has been working since 01 March 2001. The present status of the company is Liquidation. The registered address of Anglian Warmspace Limited is Po Box 65 Anson Road Norwich Norfolk Nr6 6ej. . CHAPPELL, Barry John is a Secretary of the company. MCCLUSKIE, Brian Andrew is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Director BOLLAND, Martin Keith has been resigned. Director BRIDGES, Paul Malcolm has been resigned. Director COLLETT, Brian has been resigned. Director CONDON, Lawrence Anthony has been resigned. Director CONWAY, Trevor George has been resigned. Director ELLIS, Robert Keith has been resigned. Director GADSDON, Brian has been resigned. Director HANSEN, Stig Valdermar has been resigned. Director HAZLEWOOD, Mark Antony, Dr has been resigned. Director KELLETT, Martin has been resigned. Director MARNEY, Alan Frederick has been resigned. Director MCNUTT, Alexander Samuel has been resigned. Director MORGAN, Jeremy Alexander has been resigned. Director MOTTERSHEAD, Peter David Leigh has been resigned. Director POLLARD, Stephen Godfrey has been resigned. Director RIMMER, David Norman has been resigned. Director TWEEDIE, Philip Stanley has been resigned. Director VAUGHAN, Laurence Edward William has been resigned. Director WILKINSON, Mark Robert, Dr has been resigned. Director WILSON, Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHAPPELL, Barry John
Appointed Date: 20 April 2001

Director
MCCLUSKIE, Brian Andrew
Appointed Date: 15 September 2015
62 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 20 April 2001
Appointed Date: 01 March 2001

Director
BOLLAND, Martin Keith
Resigned: 31 July 2001
Appointed Date: 05 March 2001
69 years old

Director
BRIDGES, Paul Malcolm
Resigned: 01 July 2008
Appointed Date: 05 March 2001
67 years old

Director
COLLETT, Brian
Resigned: 05 March 2001
Appointed Date: 01 March 2001
83 years old

Director
CONDON, Lawrence Anthony
Resigned: 31 July 2007
Appointed Date: 20 April 2001
78 years old

Director
CONWAY, Trevor George
Resigned: 30 September 2006
Appointed Date: 24 April 2002
60 years old

Director
ELLIS, Robert Keith
Resigned: 05 September 2013
Appointed Date: 16 October 2008
74 years old

Director
GADSDON, Brian
Resigned: 09 April 2004
Appointed Date: 20 April 2001
77 years old

Director
HANSEN, Stig Valdermar
Resigned: 26 February 2015
Appointed Date: 20 April 2001
69 years old

Director
HAZLEWOOD, Mark Antony, Dr
Resigned: 21 September 2010
Appointed Date: 23 September 2009
59 years old

Director
KELLETT, Martin
Resigned: 18 September 2015
Appointed Date: 27 April 2015
68 years old

Director
MARNEY, Alan Frederick
Resigned: 25 July 2002
Appointed Date: 20 April 2001
75 years old

Director
MCNUTT, Alexander Samuel
Resigned: 26 February 2008
Appointed Date: 01 March 2006
62 years old

Director
MORGAN, Jeremy Alexander
Resigned: 29 April 2014
Appointed Date: 05 September 2013
56 years old

Director
MOTTERSHEAD, Peter David Leigh
Resigned: 16 October 2013
Appointed Date: 01 April 2008
61 years old

Director
POLLARD, Stephen Godfrey
Resigned: 25 August 2015
Appointed Date: 21 March 2005
75 years old

Director
RIMMER, David Norman
Resigned: 08 August 2008
Appointed Date: 04 July 2005
79 years old

Director
TWEEDIE, Philip Stanley
Resigned: 15 March 2017
Appointed Date: 20 April 2001
64 years old

Director
VAUGHAN, Laurence Edward William
Resigned: 27 April 2015
Appointed Date: 05 September 2013
62 years old

Director
WILKINSON, Mark Robert, Dr
Resigned: 14 April 2008
Appointed Date: 19 July 2006
62 years old

Director
WILSON, Andrew
Resigned: 11 July 2008
Appointed Date: 29 November 2006
60 years old

ANGLIAN WARMSPACE LIMITED Events

21 Mar 2017
Termination of appointment of Philip Stanley Tweedie as a director on 15 March 2017
08 Nov 2016
Declaration of solvency
08 Nov 2016
Appointment of a voluntary liquidator
08 Nov 2016
Appointment of a voluntary liquidator
08 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-25

...
... and 137 more events
15 Mar 2001
New director appointed
15 Mar 2001
New director appointed
15 Mar 2001
Director resigned
15 Mar 2001
Registered office changed on 15/03/01 from: 10 norwich street london EC4A 1BD
01 Mar 2001
Incorporation

ANGLIAN WARMSPACE LIMITED Charges

27 June 2003
Debenture
Delivered: 15 July 2003
Status: Satisfied on 23 December 2015
Persons entitled: Barclays Bank PLC the Security Agent
Description: Fixed and floating charges over the undertaking and all…
12 March 2001
Debenture between the company naiglan investments limited and each company which becomes a party thereto by executing a deed of accession and the chargee
Delivered: 26 March 2001
Status: Satisfied on 7 August 2003
Persons entitled: Westdeutsche Landesbank Girozentrale London Branch as Agent and Trustee for Itself and Each of the Lenders
Description: Fixed and floating charges over the undertaking and all…