ANCHOR WAREHOUSE MANAGEMENT COMPANY LIMITED
TRURO HARBOUR VILLAGE COMMERCIAL CENTRE LIMITED

Hellopages » Cornwall » Cornwall » TR4 9DL
Company number 04530512
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address HOMEQUEST ALLET BARNS BUSINESS CENTRE, ALLET, TRURO, CORNWALL, TR4 9DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ANCHOR WAREHOUSE MANAGEMENT COMPANY LIMITED are www.anchorwarehousemanagementcompany.co.uk, and www.anchor-warehouse-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Anchor Warehouse Management Company Limited is a Private Limited Company. The company registration number is 04530512. Anchor Warehouse Management Company Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Anchor Warehouse Management Company Limited is Homequest Allet Barns Business Centre Allet Truro Cornwall Tr4 9dl. . FENTON, Steve is a Secretary of the company. BUCKNALL, Roger Christopher, Dr is a Director of the company. FESTENSTEIN, Robert Henry is a Director of the company. GOTTELIER, Patrick George is a Director of the company. O'HALLORAN, Donal Gerard is a Director of the company. RIVERO, Luis Ramon is a Director of the company. Secretary ALDERTON, Sandra Christine has been resigned. Secretary BAWDEN, John Kenneth has been resigned. Secretary BAWDEN, Katie has been resigned. Secretary HEALEY, Mark Paul has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALDERTON, Colin Charles has been resigned. Director BUCKNALL, Roger Christopher, Dr has been resigned. Director FAULKNER, Nicholas Alexander has been resigned. Director GOTTELIER, Patrick George has been resigned. Director HEALEY, Mark Paul has been resigned. Director POUND, Steven Gifford has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FENTON, Steve
Appointed Date: 01 April 2013

Director
BUCKNALL, Roger Christopher, Dr
Appointed Date: 05 September 2007
84 years old

Director
FESTENSTEIN, Robert Henry
Appointed Date: 17 March 2014
65 years old

Director
GOTTELIER, Patrick George
Appointed Date: 28 July 2008
74 years old

Director
O'HALLORAN, Donal Gerard
Appointed Date: 05 September 2007
58 years old

Director
RIVERO, Luis Ramon
Appointed Date: 05 September 2007
54 years old

Resigned Directors

Secretary
ALDERTON, Sandra Christine
Resigned: 04 April 2006
Appointed Date: 10 September 2002

Secretary
BAWDEN, John Kenneth
Resigned: 12 May 2012
Appointed Date: 05 February 2008

Secretary
BAWDEN, Katie
Resigned: 31 March 2013
Appointed Date: 12 May 2012

Secretary
HEALEY, Mark Paul
Resigned: 19 March 2007
Appointed Date: 04 April 2006

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 05 February 2008
Appointed Date: 19 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Director
ALDERTON, Colin Charles
Resigned: 19 March 2007
Appointed Date: 10 September 2002
65 years old

Director
BUCKNALL, Roger Christopher, Dr
Resigned: 22 February 2008
Appointed Date: 05 September 2007
84 years old

Director
FAULKNER, Nicholas Alexander
Resigned: 05 September 2007
Appointed Date: 19 March 2007
58 years old

Director
GOTTELIER, Patrick George
Resigned: 22 February 2008
Appointed Date: 05 September 2007
74 years old

Director
HEALEY, Mark Paul
Resigned: 19 March 2007
Appointed Date: 04 April 2006
61 years old

Director
POUND, Steven Gifford
Resigned: 07 June 2004
Appointed Date: 04 December 2003
57 years old

ANCHOR WAREHOUSE MANAGEMENT COMPANY LIMITED Events

16 Sep 2016
Confirmation statement made on 10 September 2016 with updates
13 May 2016
Accounts for a dormant company made up to 31 December 2015
23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 16

21 Sep 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 16

...
... and 65 more events
18 Sep 2003
Return made up to 10/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed

25 Feb 2003
Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2
29 Jan 2003
Director's particulars changed
10 Sep 2002
Secretary resigned
10 Sep 2002
Incorporation