ANIX COMPUTERS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3HG

Company number 03096416
Status Active
Incorporation Date 30 August 1995
Company Type Private Limited Company
Address 4 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3HG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015. The most likely internet sites of ANIX COMPUTERS LIMITED are www.anixcomputers.co.uk, and www.anix-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Anix Computers Limited is a Private Limited Company. The company registration number is 03096416. Anix Computers Limited has been working since 30 August 1995. The present status of the company is Active. The registered address of Anix Computers Limited is 4 Triton Square Regent S Place London Nw1 3hg. . LOUGHREY, James Terrence John is a Secretary of the company. GREGORY, Adrian Paul is a Director of the company. HARRIS, Chad Sterling is a Director of the company. PROCH, Michel Alain is a Director of the company. Secretary BRICKMAN, Lowell K has been resigned. Secretary DJURIC, George has been resigned. Secretary DUNKLEY, Michael Robert Paul has been resigned. Secretary GILBERT, Julie Helen has been resigned. Secretary PEFFER, James Michael has been resigned. Secretary SIMMONDS, Mark Oakley has been resigned. Secretary ABC COMPANY SECRETARIES LTD has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AHLUWALIA, Inderjit has been resigned. Director ARROWSMITH, Robert George has been resigned. Director BALDWIN, Anthony John has been resigned. Director BROOKS, Alan has been resigned. Director BROWN, Charles has been resigned. Director CORNISH, Neil David has been resigned. Director DJURIC, George has been resigned. Director FERGUSON, Alan has been resigned. Director GRAHAM, Steven has been resigned. Director JAMES, Derrell has been resigned. Director JAMES, Derrell has been resigned. Director MCDERMOTT, Kevin has been resigned. Director MILLING, Mark Baird has been resigned. Director MORGENSTERN, Ursula Franziska has been resigned. Director PROFESSIONAL FORMATIONS LTD has been resigned. Director RATHBONE, John James has been resigned. Director SIMMONDS, Mark Oakley has been resigned. Director SMITH, Andrew Ian has been resigned. Director TAYLOR, Kevin Lee has been resigned. Director TOMALIN, Andrew Simon Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LOUGHREY, James Terrence John
Appointed Date: 01 July 2015

Director
GREGORY, Adrian Paul
Appointed Date: 01 December 2015
52 years old

Director
HARRIS, Chad Sterling
Appointed Date: 01 July 2015
61 years old

Director
PROCH, Michel Alain
Appointed Date: 01 July 2015
55 years old

Resigned Directors

Secretary
BRICKMAN, Lowell K
Resigned: 20 February 2012
Appointed Date: 12 June 2009

Secretary
DJURIC, George
Resigned: 01 June 2010
Appointed Date: 12 June 2009

Secretary
DUNKLEY, Michael Robert Paul
Resigned: 01 February 1997
Appointed Date: 31 January 1996

Secretary
GILBERT, Julie Helen
Resigned: 04 April 2007
Appointed Date: 01 November 2002

Secretary
PEFFER, James Michael
Resigned: 01 July 2015
Appointed Date: 20 February 2012

Secretary
SIMMONDS, Mark Oakley
Resigned: 01 November 2002
Appointed Date: 01 February 1997

Secretary
ABC COMPANY SECRETARIES LTD
Resigned: 31 January 1996
Appointed Date: 30 August 1995

Secretary
BEACH SECRETARIES LIMITED
Resigned: 12 June 2009
Appointed Date: 04 April 2007

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 July 2015
Appointed Date: 09 September 2010

Director
AHLUWALIA, Inderjit
Resigned: 08 December 1999
Appointed Date: 31 January 1996
65 years old

Director
ARROWSMITH, Robert George
Resigned: 12 June 2009
Appointed Date: 04 April 2007
73 years old

Director
BALDWIN, Anthony John
Resigned: 31 March 1997
Appointed Date: 26 January 1996
73 years old

Director
BROOKS, Alan
Resigned: 16 September 2011
Appointed Date: 01 June 2010
55 years old

Director
BROWN, Charles
Resigned: 20 July 2005
Appointed Date: 23 June 2004
59 years old

Director
CORNISH, Neil David
Resigned: 04 July 2003
Appointed Date: 26 January 1996
67 years old

Director
DJURIC, George
Resigned: 01 June 2010
Appointed Date: 12 June 2009
69 years old

Director
FERGUSON, Alan
Resigned: 04 April 2007
Appointed Date: 04 July 2003
69 years old

Director
GRAHAM, Steven
Resigned: 01 July 2015
Appointed Date: 12 June 2009
57 years old

Director
JAMES, Derrell
Resigned: 30 September 2010
Appointed Date: 01 August 2010
63 years old

Director
JAMES, Derrell
Resigned: 01 August 2010
Appointed Date: 12 June 2009
63 years old

Director
MCDERMOTT, Kevin
Resigned: 25 January 2013
Appointed Date: 07 October 2010
59 years old

Director
MILLING, Mark Baird
Resigned: 14 August 2008
Appointed Date: 23 June 2004
54 years old

Director
MORGENSTERN, Ursula Franziska
Resigned: 01 December 2015
Appointed Date: 01 July 2015
60 years old

Director
PROFESSIONAL FORMATIONS LTD
Resigned: 31 January 1996
Appointed Date: 30 August 1995

Director
RATHBONE, John James
Resigned: 31 October 2001
Appointed Date: 08 December 1999
71 years old

Director
SIMMONDS, Mark Oakley
Resigned: 11 November 2008
Appointed Date: 01 February 1997
58 years old

Director
SMITH, Andrew Ian
Resigned: 12 June 2009
Appointed Date: 04 April 2007
61 years old

Director
TAYLOR, Kevin Lee
Resigned: 01 July 2015
Appointed Date: 16 September 2011
54 years old

Director
TOMALIN, Andrew Simon Edward
Resigned: 14 August 2000
Appointed Date: 26 January 1996
68 years old

Persons With Significant Control

Anix Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANIX COMPUTERS LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 1 September 2016 with updates
10 Dec 2015
Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015
10 Dec 2015
Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015
12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 135 more events
16 Feb 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Feb 1996
Accounting reference date notified as 31/12
16 Feb 1996
Ad 31/01/96--------- £ si 999@1=999 £ ic 1/1000
25 Jan 1996
Company name changed trigger engineering LTD\certificate issued on 26/01/96
30 Aug 1995
Incorporation

ANIX COMPUTERS LIMITED Charges

10 September 2008
Legal charge
Delivered: 15 September 2008
Status: Satisfied on 8 April 2009
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Atos origin it services limited sales contract no. PU567…
7 August 2007
Debenture
Delivered: 11 August 2007
Status: Satisfied on 25 July 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1999
Composite guarantee and debenture
Delivered: 14 December 1999
Status: Satisfied on 8 April 2009
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Charge
Delivered: 2 April 1999
Status: Satisfied on 8 April 2009
Persons entitled: Ubm United Kingdom Financial Services Limited
Description: Floating charge:-all book and other debts and the full…
19 February 1997
Mortgage debenture
Delivered: 25 February 1997
Status: Satisfied on 23 December 1999
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…