ROBERT ANTHONY OF SUFFOLK LIMITED
COLCHESTER NUTMEG FOR MEN LIMITED

Hellopages » Essex » Colchester » CO2 8HA

Company number 07962442
Status Active
Incorporation Date 23 February 2012
Company Type Private Limited Company
Address WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 . The most likely internet sites of ROBERT ANTHONY OF SUFFOLK LIMITED are www.robertanthonyofsuffolk.co.uk, and www.robert-anthony-of-suffolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Robert Anthony of Suffolk Limited is a Private Limited Company. The company registration number is 07962442. Robert Anthony of Suffolk Limited has been working since 23 February 2012. The present status of the company is Active. The registered address of Robert Anthony of Suffolk Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. . BEDDIS, Ian Robert is a Director of the company. GARNHAM, Sean Robert is a Director of the company. Director GARNHAM, Sean Robert has been resigned. Director PATSTON, Mark has been resigned. Director SWAN, Guy Blain has been resigned. Director SWAN, June Cecille has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
BEDDIS, Ian Robert
Appointed Date: 01 December 2014
42 years old

Director
GARNHAM, Sean Robert
Appointed Date: 16 March 2014
52 years old

Resigned Directors

Director
GARNHAM, Sean Robert
Resigned: 16 March 2014
Appointed Date: 03 March 2014
52 years old

Director
PATSTON, Mark
Resigned: 01 October 2014
Appointed Date: 23 February 2012
46 years old

Director
SWAN, Guy Blain
Resigned: 03 March 2014
Appointed Date: 23 February 2012
61 years old

Director
SWAN, June Cecille
Resigned: 03 March 2014
Appointed Date: 23 February 2012
71 years old

Persons With Significant Control

Mr Sean Robert Garnham
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian Robert Beddis
Notified on: 30 June 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERT ANTHONY OF SUFFOLK LIMITED Events

17 Mar 2017
Confirmation statement made on 3 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
31 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 13 more events
07 Mar 2014
Registered office address changed from Brambles Twinstead Road Pebmarsh Halstead Essex CO9 2PA United Kingdom on 7 March 2014
21 Nov 2013
Total exemption small company accounts made up to 31 May 2013
02 Oct 2013
Previous accounting period extended from 28 February 2013 to 31 May 2013
04 Apr 2013
Annual return made up to 23 February 2013 with full list of shareholders
23 Feb 2012
Incorporation