ANDERTON CIRCLIPS LIMITED
KEIGHLEY ANDERTON (PREDECESSORS) LIMITED

Hellopages » North Yorkshire » Craven » BD20 8QP

Company number 00348001
Status Active
Incorporation Date 2 January 1939
Company Type Private Limited Company
Address HAYFIELD COLNE ROAD, GLUSBURN, KEIGHLEY, WEST YORKSHIRE, BD20 8QP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ANDERTON CIRCLIPS LIMITED are www.andertoncirclips.co.uk, and www.anderton-circlips.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and nine months. The distance to to Steeton & Silsden Rail Station is 2.3 miles; to Skipton Rail Station is 4.3 miles; to Keighley Rail Station is 4.6 miles; to Gargrave Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anderton Circlips Limited is a Private Limited Company. The company registration number is 00348001. Anderton Circlips Limited has been working since 02 January 1939. The present status of the company is Active. The registered address of Anderton Circlips Limited is Hayfield Colne Road Glusburn Keighley West Yorkshire Bd20 8qp. . POWNALL, Christine Anne is a Secretary of the company. CRABTREE, Andrew I'Anson is a Director of the company. STEVENS, Victor Elisabeth Alois is a Director of the company. Secretary CRABTREE, Andrew I'Anson has been resigned. Secretary SMITH, Harry has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BERTHELOT, Michael Joseph has been resigned. Director BROWN, Daran Charles has been resigned. Director ENGLAND, Ronald Mcinnes has been resigned. Director HARVEY, Gerald has been resigned. Director JEMSBY, Ulf has been resigned. Director JEMSBY, Ulf Lennart has been resigned. Director LATTEMANN, Bernd has been resigned. Director WIEREMIEJ, Robert Patrick has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
POWNALL, Christine Anne
Appointed Date: 11 November 2015

Director
CRABTREE, Andrew I'Anson
Appointed Date: 11 September 2000
74 years old

Director
STEVENS, Victor Elisabeth Alois
Appointed Date: 23 January 2003
68 years old

Resigned Directors

Secretary
CRABTREE, Andrew I'Anson
Resigned: 11 November 2015
Appointed Date: 26 November 2003

Secretary
SMITH, Harry
Resigned: 06 November 1997

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 26 November 2003
Appointed Date: 06 November 1997

Director
BERTHELOT, Michael Joseph
Resigned: 23 January 2003
Appointed Date: 11 September 2000
75 years old

Director
BROWN, Daran Charles
Resigned: 06 June 2000
Appointed Date: 04 August 1997
59 years old

Director
ENGLAND, Ronald Mcinnes
Resigned: 30 December 1994
90 years old

Director
HARVEY, Gerald
Resigned: 17 July 2002
Appointed Date: 11 September 2000
75 years old

Director
JEMSBY, Ulf
Resigned: 30 June 2000
Appointed Date: 01 April 1994
84 years old

Director
JEMSBY, Ulf Lennart
Resigned: 08 April 1993
84 years old

Director
LATTEMANN, Bernd
Resigned: 31 March 1994
84 years old

Director
WIEREMIEJ, Robert Patrick
Resigned: 12 February 1997
76 years old

Persons With Significant Control

Cirteq Limited (Crn: 03062174)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANDERTON CIRCLIPS LIMITED Events

23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
02 Dec 2015
Accounts for a dormant company made up to 31 March 2015
11 Nov 2015
Appointment of Mrs Christine Anne Pownall as a secretary on 11 November 2015
11 Nov 2015
Termination of appointment of Andrew I'anson Crabtree as a secretary on 11 November 2015
...
... and 108 more events
18 Nov 1987
Secretary resigned;new secretary appointed
08 Oct 1987
Secretary resigned;new secretary appointed
07 Sep 1987
Full accounts made up to 31 December 1986
07 Sep 1987
Return made up to 05/08/87; full list of members
10 Oct 1986
Director resigned;new director appointed

ANDERTON CIRCLIPS LIMITED Charges

30 June 1995
Debenture
Delivered: 18 July 1995
Status: Outstanding
Persons entitled: The First National Bank of Boston (As Agent for the Lenders)
Description: Fixed and floating charges over the undertaking and all…