ANGLIA INSTRUMENTS LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5AJ

Company number 03526515
Status Active
Incorporation Date 12 March 1998
Company Type Private Limited Company
Address 94 FORDHAM ROAD, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5AJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 8 . The most likely internet sites of ANGLIA INSTRUMENTS LIMITED are www.angliainstruments.co.uk, and www.anglia-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Anglia Instruments Limited is a Private Limited Company. The company registration number is 03526515. Anglia Instruments Limited has been working since 12 March 1998. The present status of the company is Active. The registered address of Anglia Instruments Limited is 94 Fordham Road Soham Ely Cambridgeshire Cb7 5aj. . DAVIS, Philip Charles is a Secretary of the company. DAVIS, Andrew James is a Director of the company. DAVIS, Clare Louise is a Director of the company. Secretary DAVIS, Andrew James has been resigned. Secretary DAVIS, Maureen Jane has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director DAVIS, Anthony Herschel Piercy has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
DAVIS, Philip Charles
Appointed Date: 30 December 2001

Director
DAVIS, Andrew James
Appointed Date: 30 December 2001
49 years old

Director
DAVIS, Clare Louise
Appointed Date: 01 October 2013
47 years old

Resigned Directors

Secretary
DAVIS, Andrew James
Resigned: 30 December 2001
Appointed Date: 01 March 2000

Secretary
DAVIS, Maureen Jane
Resigned: 30 January 2000
Appointed Date: 12 March 1998

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 12 March 1998
Appointed Date: 12 March 1998

Director
DAVIS, Anthony Herschel Piercy
Resigned: 30 December 2001
Appointed Date: 12 March 1998
84 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 12 March 1998
Appointed Date: 12 March 1998

Persons With Significant Control

Mr Andrew James Davis
Notified on: 12 March 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGLIA INSTRUMENTS LIMITED Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 July 2016
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 8

15 Nov 2015
Total exemption small company accounts made up to 31 July 2015
13 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 8

...
... and 47 more events
01 May 1998
Registered office changed on 01/05/98 from: the shrubbery church street st neots huntingdon cambridgeshire PE19 2HT
22 Apr 1998
Secretary resigned
22 Apr 1998
Director resigned
22 Apr 1998
Registered office changed on 22/04/98 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL
12 Mar 1998
Incorporation