ANGLESEY SIDINGS LIMITED
CANNOCK WORLEY COURT ONE LIMITED MACE & JONES 2001 (105) LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 0LN

Company number 04257097
Status Active
Incorporation Date 23 July 2001
Company Type Private Limited Company
Address VINE HOUSE, WALKMILL LANE, CANNOCK, STAFFORDSHIRE, WS11 0LN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 16 July 2016 with updates; Director's details changed for Ms Thelma Anne Murrall on 18 November 2015. The most likely internet sites of ANGLESEY SIDINGS LIMITED are www.angleseysidings.co.uk, and www.anglesey-sidings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Bloxwich North Rail Station is 3.3 miles; to Bloxwich Rail Station is 3.9 miles; to Coseley Rail Station is 9.1 miles; to Dudley Port Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglesey Sidings Limited is a Private Limited Company. The company registration number is 04257097. Anglesey Sidings Limited has been working since 23 July 2001. The present status of the company is Active. The registered address of Anglesey Sidings Limited is Vine House Walkmill Lane Cannock Staffordshire Ws11 0ln. The company`s financial liabilities are £24.27k. It is £-59.13k against last year. The cash in hand is £0.08k. It is £0.07k against last year. And the total assets are £16.62k, which is £10.4k against last year. MIDLANDS SECRETARIAL MANAGEMENT LIMITED is a Secretary of the company. BOWEN, Brian Major is a Director of the company. MURRALL, Thelma Anne is a Director of the company. Secretary HODGKINSON, Charles Ian has been resigned. Secretary SMITH, Paul Lester has been resigned. Director MURRALL, Alan Robert has been resigned. Director ROBINSON, Christopher Bruce has been resigned. Director SMITH, Paul Lester has been resigned. The company operates in "Other letting and operating of own or leased real estate".


anglesey sidings Key Finiance

LIABILITIES £24.27k
-71%
CASH £0.08k
+600%
TOTAL ASSETS £16.62k
+166%
All Financial Figures

Current Directors

Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Appointed Date: 29 January 2002

Director
BOWEN, Brian Major
Appointed Date: 08 May 2003
81 years old

Director
MURRALL, Thelma Anne
Appointed Date: 08 May 2003
78 years old

Resigned Directors

Secretary
HODGKINSON, Charles Ian
Resigned: 11 January 2002
Appointed Date: 23 July 2001

Secretary
SMITH, Paul Lester
Resigned: 29 January 2002
Appointed Date: 11 January 2002

Director
MURRALL, Alan Robert
Resigned: 13 May 2002
Appointed Date: 11 January 2002
79 years old

Director
ROBINSON, Christopher Bruce
Resigned: 11 January 2002
Appointed Date: 23 July 2001
68 years old

Director
SMITH, Paul Lester
Resigned: 08 May 2003
Appointed Date: 09 May 2002
73 years old

Persons With Significant Control

Longford Investments (Cannock) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLESEY SIDINGS LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 30 April 2016
01 Aug 2016
Confirmation statement made on 16 July 2016 with updates
22 Jul 2016
Director's details changed for Ms Thelma Anne Murrall on 18 November 2015
15 Sep 2015
Total exemption small company accounts made up to 30 April 2015
26 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100

...
... and 49 more events
15 Jan 2002
Registered office changed on 15/01/02 from: drury house 19 water street liverpool merseyside L2 0RP
15 Jan 2002
Director resigned
15 Jan 2002
Secretary resigned
04 Jan 2002
Company name changed mace & jones 2001 (105) LIMITED\certificate issued on 04/01/02
23 Jul 2001
Incorporation