ANKER INTERNATIONAL P L C
MILTON KEYNES

Hellopages » Bedfordshire » Central Bedfordshire » MK17 9EA

Company number 01376814
Status Active
Incorporation Date 4 July 1978
Company Type Public Limited Company
Address NO 7 WATER END BARNS, WATER END EVERSHOLT, MILTON KEYNES, BEDFORDSHIRE, MK17 9EA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ANKER INTERNATIONAL P L C are www.ankerinternationalpl.co.uk, and www.anker-international-p-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Lidlington Rail Station is 3.5 miles; to Kempston Hardwick Rail Station is 7.4 miles; to Bedford St Johns Rail Station is 10.4 miles; to Bedford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anker International P L C is a Public Limited Company. The company registration number is 01376814. Anker International P L C has been working since 04 July 1978. The present status of the company is Active. The registered address of Anker International P L C is No 7 Water End Barns Water End Eversholt Milton Keynes Bedfordshire Mk17 9ea. . LAWRINSON, Anthony James is a Secretary of the company. FINEMAN, Paul Elliot is a Director of the company. GRIFFITHS, Judith Mary is a Director of the company. HALL, Brian is a Director of the company. Secretary COLLINI, Mark Paul has been resigned. Secretary DARNELL, Clive Robert has been resigned. Secretary DOTT, Alan Robert has been resigned. Secretary TYE, Sheryl Anne has been resigned. Director COLLINI, Mark Paul has been resigned. Director DALLY, Steven Conrad has been resigned. Director DOTT, Alan Robert has been resigned. Director FINEMAN, Corinne Marion has been resigned. Director FINEMAN, Henry Isadore has been resigned. Director FISHER, Nicholas has been resigned. Director HEDLUND, Stig Anders has been resigned. Director TYE, Sheryl Anne has been resigned. Director UWAKANEME, Charles Chibuike has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LAWRINSON, Anthony James
Appointed Date: 03 October 2011

Director
FINEMAN, Paul Elliot

66 years old

Director
GRIFFITHS, Judith Mary
Appointed Date: 11 March 2013
58 years old

Director
HALL, Brian
Appointed Date: 07 February 2014
52 years old

Resigned Directors

Secretary
COLLINI, Mark Paul
Resigned: 21 August 2008
Appointed Date: 27 May 2005

Secretary
DARNELL, Clive Robert
Resigned: 27 May 2005
Appointed Date: 18 February 2002

Secretary
DOTT, Alan Robert
Resigned: 18 February 2002

Secretary
TYE, Sheryl Anne
Resigned: 30 September 2011
Appointed Date: 04 December 2008

Director
COLLINI, Mark Paul
Resigned: 21 August 2008
Appointed Date: 05 July 2006
69 years old

Director
DALLY, Steven Conrad
Resigned: 09 March 2013
Appointed Date: 03 October 2011
65 years old

Director
DOTT, Alan Robert
Resigned: 15 November 2011
72 years old

Director
FINEMAN, Corinne Marion
Resigned: 27 May 2005
93 years old

Director
FINEMAN, Henry Isadore
Resigned: 25 July 1996
94 years old

Director
FISHER, Nicholas
Resigned: 31 December 2008
Appointed Date: 27 May 2005
67 years old

Director
HEDLUND, Stig Anders
Resigned: 31 December 2008
Appointed Date: 27 May 2005
68 years old

Director
TYE, Sheryl Anne
Resigned: 30 September 2011
Appointed Date: 03 September 2008
68 years old

Director
UWAKANEME, Charles Chibuike
Resigned: 07 September 2011
Appointed Date: 22 May 2006
80 years old

Persons With Significant Control

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

ANKER INTERNATIONAL P L C Events

21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
23 Aug 2016
Accounts for a dormant company made up to 31 March 2016
27 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 307,000

12 Aug 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 143 more events
11 Nov 1986
Group of companies' accounts made up to 31 December 1985

06 Sep 1986
Director resigned

21 Aug 1986
Company type changed from pri to PLC

26 Jul 1986
Memorandum and Articles of Association
04 Jul 1978
Certificate of incorporation

ANKER INTERNATIONAL P L C Charges

19 December 2008
A legal assignment of contract monies
Delivered: 29 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All its right title and interest in and to the contract…
19 December 2008
Composite guarantee and debenture
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 December 2008
Legal mortgage
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land being land and buildings on the eastern side of…
12 September 2008
Debenture
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2008
Debenture
Delivered: 2 February 2008
Status: Satisfied on 10 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2008
Debenture
Delivered: 1 February 2008
Status: Satisfied on 10 December 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2008
Debenture
Delivered: 10 January 2008
Status: Satisfied on 10 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2003
Legal charge
Delivered: 30 September 2003
Status: Satisfied on 26 April 2005
Persons entitled: Paul Elliot Fineman, Corinne Marion Fineman and Wolanski & Co Trustees Limited Trustees Ofanker International Retirement Fund
Description: Land lying to the south of north crawley road…
23 June 2003
Legal charge
Delivered: 7 July 2003
Status: Satisfied on 10 December 2008
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east and land on the east side of london…
18 April 2002
Legal charge
Delivered: 29 April 2002
Status: Satisfied on 26 April 2005
Persons entitled: Paul Elliot Fineman, Corinne Marion Fineman and Wolanski & Co Trustees Limited of Ankerinternational Retirement Fund
Description: Land lying to the south of north crawley road…
20 January 2000
Legal charge
Delivered: 26 January 2000
Status: Satisfied on 26 April 2005
Persons entitled: Paul Elliot Fineman Corinne Marion Fineman and Wolanski & Co Trustees Limited Trustees of Theanker International Retirement Fund
Description: Land k/a howard house (land lying to the south of north…
6 January 1999
Legal charge
Delivered: 14 January 1999
Status: Satisfied on 26 April 2005
Persons entitled: Paul Elliot Fineman, Corinne Marion Fineman and Wolanski & Co Trustees Limited Trustees of Theanker International Retirement Fund
Description: The land comprised t/n bm 231261 k/a howard house (land…
23 March 1998
Legal charge
Delivered: 25 March 1998
Status: Satisfied on 26 April 2005
Persons entitled: Paul Elliott Fineman, Corrine Marion Fineman and Wolanski & Co Trustees Limited (Trustees Ofthe Anker International Retirement Fund)
Description: Howard house howard way interchange park newport pagnell…
30 January 1998
Assignment of rights under development agreement
Delivered: 5 February 1998
Status: Satisfied on 28 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All right title benefit and interest in a development…
30 January 1998
Legal charge
Delivered: 5 February 1998
Status: Satisfied on 10 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the east side of london road newport pagnell…
9 April 1990
Legal charge
Delivered: 26 April 1990
Status: Satisfied on 25 November 1997
Persons entitled: Corrine Marion Fineman Hyman Wolanski)(Trustees of Anker International Retirement Fund Henry Isadore Fineman Paul Elliot Fineman
Description: Land lying to the south of north crawley road, milton…
24 July 1985
Legal charge
Delivered: 8 August 1985
Status: Satisfied on 22 November 1990
Persons entitled: Barclays Bank PLC
Description: Land on the south side of north crawley road, newport…
23 July 1985
Debenture
Delivered: 30 July 1985
Status: Satisfied on 22 November 1990
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1985
Mortgage
Delivered: 30 July 1985
Status: Satisfied on 22 November 1990
Persons entitled: Investors in Industry PLC
Description: F/H property at interchange park newport pagnell milton…
25 April 1985
Legal charge
Delivered: 8 May 1985
Status: Satisfied on 22 November 1990
Persons entitled: Barclays Bank PLC
Description: Land on south side of north crawley road newport pagnell…
5 October 1984
Legal charge
Delivered: 19 October 1984
Status: Satisfied on 2 August 1990
Persons entitled: Barclays Bank PLC
Description: F/H 70 st john st lichfield staffs T.N. sf 210672.
5 June 1984
Legal charge
Delivered: 18 June 1984
Status: Satisfied on 22 November 1990
Persons entitled: Barclays Bank PLC
Description: F/H - 11 bridgeturn avenue, wolverton, milton keynes…
18 March 1981
Legal charge
Delivered: 8 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H/5 friern mount drive, whetstone, london borough of…
7 July 1980
Debenture
Delivered: 22 July 1980
Status: Satisfied on 22 November 1990
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
12 February 1980
Debenture
Delivered: 21 February 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: Fixed & floating charge over undertaking and all property…