ANR MANUFACTURING LIMITED
LONDON ANR MANUFACTURING SERVICES LIMITED

Hellopages » Greater London » Camden » NW3 6LH

Company number 03176577
Status Active
Incorporation Date 22 March 1996
Company Type Private Limited Company
Address HARBEN HOUSE HARBEN PARADE, FINCHLEY ROAD, LONDON, NW3 6LH
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ANR MANUFACTURING LIMITED are www.anrmanufacturing.co.uk, and www.anr-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Anr Manufacturing Limited is a Private Limited Company. The company registration number is 03176577. Anr Manufacturing Limited has been working since 22 March 1996. The present status of the company is Active. The registered address of Anr Manufacturing Limited is Harben House Harben Parade Finchley Road London Nw3 6lh. . WILSON, Mandy Patricia is a Secretary of the company. GARSIDE, Michael David is a Director of the company. WILSON, Nicholas Peter is a Director of the company. Secretary SIMPSON, Jarrod Harvey has been resigned. Secretary TOLLER, Alan Victor has been resigned. Secretary WILSON, Nicholas Peter has been resigned. Director 470 LIMITED has been resigned. Director DEACOCK, Mike has been resigned. Director RAZAK, Ishfaq Ahmed has been resigned. Director TOLLER, Alan Victor has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
WILSON, Mandy Patricia
Appointed Date: 02 August 2012

Director
GARSIDE, Michael David
Appointed Date: 03 January 2014
50 years old

Director
WILSON, Nicholas Peter
Appointed Date: 22 March 1996
64 years old

Resigned Directors

Secretary
SIMPSON, Jarrod Harvey
Resigned: 22 March 1996
Appointed Date: 22 March 1996

Secretary
TOLLER, Alan Victor
Resigned: 28 January 2000
Appointed Date: 22 March 1996

Secretary
WILSON, Nicholas Peter
Resigned: 02 August 2012
Appointed Date: 28 January 2000

Director
470 LIMITED
Resigned: 22 March 1996
Appointed Date: 22 March 1996
29 years old

Director
DEACOCK, Mike
Resigned: 31 January 2006
Appointed Date: 20 March 2000
65 years old

Director
RAZAK, Ishfaq Ahmed
Resigned: 21 September 2011
Appointed Date: 22 March 1996
63 years old

Director
TOLLER, Alan Victor
Resigned: 28 January 2000
Appointed Date: 22 March 1996
61 years old

ANR MANUFACTURING LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

29 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 71 more events
31 Mar 1996
Ad 22/03/96--------- £ si 2@1=2 £ ic 1/3
31 Mar 1996
New secretary appointed;new director appointed
31 Mar 1996
New director appointed
31 Mar 1996
New director appointed
22 Mar 1996
Incorporation

ANR MANUFACTURING LIMITED Charges

3 July 2013
Charge code 0317 6577 0010
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Assignment. Notification of addition to or amendment of…
6 November 2009
Legal assignment
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
19 September 2008
Debenture
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2005
Floating charge (all assets)
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
31 May 2005
Fixed charge on purchased debts which fail to vest
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
25 October 2002
Chattels mortgage
Delivered: 26 October 2002
Status: Outstanding
Persons entitled: Industrial Equipment Finance Limited
Description: The proceeds of all policies of insurance now or in the…
19 January 2001
Chattels mortgage
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Industrial Equipment Finance Limited
Description: Hurco bmcm machining centre serial number 950901A the…
4 November 1999
All assets debenture
Delivered: 6 November 1999
Status: Satisfied on 5 February 2010
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 March 1998
Debenture
Delivered: 25 March 1998
Status: Satisfied on 18 October 2002
Persons entitled: Kellock Limited
Description: Fixed charge all discounted debts and other debts all the…
25 October 1996
Fixed and floating charge
Delivered: 29 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…