ANORD CONTROL SYSTEMS (U.K.) LIMITED
MOOR ROW

Hellopages » Cumbria » Copeland » CA24 3TP

Company number 02070632
Status Active
Incorporation Date 4 November 1986
Company Type Private Limited Company
Address TG16 GOSFORTH SUITE INNOVATION CENTRE, WESTLAKES SCIENCE AND TECHNOLOGY PARK, MOOR ROW, CUMBRIA, CA24 3TP
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mr Alan Cooling as a director on 8 June 2016. The most likely internet sites of ANORD CONTROL SYSTEMS (U.K.) LIMITED are www.anordcontrolsystemsuk.co.uk, and www.anord-control-systems-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to St Bees Rail Station is 2.3 miles; to Parton Rail Station is 3.7 miles; to Braystones Rail Station is 5.5 miles; to Harrington Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anord Control Systems U K Limited is a Private Limited Company. The company registration number is 02070632. Anord Control Systems U K Limited has been working since 04 November 1986. The present status of the company is Active. The registered address of Anord Control Systems U K Limited is Tg16 Gosforth Suite Innovation Centre Westlakes Science and Technology Park Moor Row Cumbria Ca24 3tp. . COOLING, Alan is a Secretary of the company. COOLING, Alan is a Director of the company. FINEGAN, Kevin is a Director of the company. NORDON, Anthony Patrick is a Director of the company. Secretary DOHERTY, John has been resigned. Secretary GAUGHRAN, Ultan has been resigned. Secretary MCARDLE, John Fergus has been resigned. Secretary SKELTON, Mike has been resigned. Director NORDON, Cormac has been resigned. Director OCONNOR, Michael John has been resigned. Director SKELTON, Mike has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
COOLING, Alan
Appointed Date: 01 January 2012

Director
COOLING, Alan
Appointed Date: 08 June 2016
46 years old

Director
FINEGAN, Kevin

65 years old

Director

Resigned Directors

Secretary
DOHERTY, John
Resigned: 01 January 2012
Appointed Date: 09 April 2007

Secretary
GAUGHRAN, Ultan
Resigned: 09 April 2007
Appointed Date: 28 March 2006

Secretary
MCARDLE, John Fergus
Resigned: 28 March 2006

Secretary
SKELTON, Mike
Resigned: 01 June 1993

Director
NORDON, Cormac
Resigned: 01 August 2001
68 years old

Director
OCONNOR, Michael John
Resigned: 18 May 1994
73 years old

Director
SKELTON, Mike
Resigned: 01 June 1993
64 years old

Persons With Significant Control

Anord Control Systems (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANORD CONTROL SYSTEMS (U.K.) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Accounts for a small company made up to 31 December 2015
08 Jun 2016
Appointment of Mr Alan Cooling as a director on 8 June 2016
17 May 2016
Registration of charge 020706320003, created on 13 May 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

...
... and 104 more events
02 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1987
Registered office changed on 02/02/87 from: regis house, 134 percival road, enfield, middlesex EN1 1QU

30 Jan 1987
Gazettable document

04 Nov 1986
Certificate of Incorporation
04 Nov 1986
Incorporation

ANORD CONTROL SYSTEMS (U.K.) LIMITED Charges

13 May 2016
Charge code 0207 0632 0003
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All that and those, the property comprised in folio 37970F…
6 September 1990
Mortgage debenture
Delivered: 11 September 1990
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: A specific equitable charge over all freehold and leasehold…
23 June 1989
Mortgage debenture
Delivered: 14 July 1989
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: A specific equitable charge over all freehold and leasehold…