ANGLO PRODUCTION PROCESSES LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4AD

Company number 03652413
Status Active
Incorporation Date 20 October 1998
Company Type Private Limited Company
Address SAXON BUSINESS PARK, HANBURY ROAD STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4AD
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 200 . The most likely internet sites of ANGLO PRODUCTION PROCESSES LIMITED are www.angloproductionprocesses.co.uk, and www.anglo-production-processes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Anglo Production Processes Limited is a Private Limited Company. The company registration number is 03652413. Anglo Production Processes Limited has been working since 20 October 1998. The present status of the company is Active. The registered address of Anglo Production Processes Limited is Saxon Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4ad. . O HANLON, Noel is a Secretary of the company. DALY, Anthony is a Director of the company. O'HANLON, Noel is a Director of the company. O'HANLON, Roy is a Director of the company. Secretary EYRES, Mark Andrew has been resigned. Secretary GIBBS, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EYRES, Mark Andrew has been resigned. Director GIBBS, Peter has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
O HANLON, Noel
Appointed Date: 23 September 2003

Director
DALY, Anthony
Appointed Date: 01 May 2013
58 years old

Director
O'HANLON, Noel
Appointed Date: 20 October 1998
66 years old

Director
O'HANLON, Roy
Appointed Date: 20 October 1998
72 years old

Resigned Directors

Secretary
EYRES, Mark Andrew
Resigned: 25 May 2002
Appointed Date: 20 October 1998

Secretary
GIBBS, Peter
Resigned: 24 April 2003
Appointed Date: 25 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 1998
Appointed Date: 20 October 1998

Director
EYRES, Mark Andrew
Resigned: 25 May 2002
Appointed Date: 23 February 1999
63 years old

Director
GIBBS, Peter
Resigned: 24 April 2003
Appointed Date: 25 May 2002
67 years old

Persons With Significant Control

Ipt Industrial Power Tools Limited
Notified on: 28 September 2016
Nature of control: Ownership of shares – 75% or more

ANGLO PRODUCTION PROCESSES LIMITED Events

26 Oct 2016
Confirmation statement made on 20 October 2016 with updates
05 Jul 2016
Accounts for a small company made up to 31 December 2015
21 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200

12 Oct 2015
Accounts for a small company made up to 31 December 2014
24 Jan 2015
Registration of charge 036524130004, created on 6 January 2015
...
... and 46 more events
03 Nov 1999
Return made up to 14/10/99; full list of members
19 Mar 1999
New director appointed
15 Jan 1999
Registered office changed on 15/01/99 from: moors, andrew thomas & co 94 wilderspool causeway warrington cheshire WA4 6PU
21 Oct 1998
Secretary resigned
20 Oct 1998
Incorporation

ANGLO PRODUCTION PROCESSES LIMITED Charges

6 January 2015
Charge code 0365 2413 0004
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H anglo productions processes limited house saxon…
31 March 2014
Charge code 0365 2413 0003
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 March 2006
Charge over deposits
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
19 July 2005
Charge over deposits
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…