ANGLIA SECURE HOMES (DEVELOPMENTS) LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 0BY
Company number 06703763
Status Active
Incorporation Date 22 September 2008
Company Type Private Limited Company
Address 50 LANCASTER ROAD, ENFIELD, MIDDLESEX, EN2 0BY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017; Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017; Full accounts made up to 31 December 2015. The most likely internet sites of ANGLIA SECURE HOMES (DEVELOPMENTS) LIMITED are www.angliasecurehomesdevelopments.co.uk, and www.anglia-secure-homes-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Anglia Secure Homes Developments Limited is a Private Limited Company. The company registration number is 06703763. Anglia Secure Homes Developments Limited has been working since 22 September 2008. The present status of the company is Active. The registered address of Anglia Secure Homes Developments Limited is 50 Lancaster Road Enfield Middlesex En2 0by. . CHENEY, Elizabeth Barbara is a Secretary of the company. BLAKEY, Michael is a Director of the company. MALTON, Gerald Anthony is a Director of the company. WILLIAMS, Robert Kenneth is a Director of the company. Secretary HIDE, Susan Gaynor has been resigned. Secretary SIDDERS, Martin John has been resigned. Secretary TIPPING, David Keith has been resigned. Secretary VICKERS, Jeremy Philip Hilton has been resigned. Director EDMONDSON, Paul William has been resigned. Director LEEDER, David John has been resigned. Director SIDDERS, Martin John has been resigned. Director VICKERS, Jeremy Philip Hilton has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHENEY, Elizabeth Barbara
Appointed Date: 24 April 2017

Director
BLAKEY, Michael
Appointed Date: 24 July 2015
62 years old

Director
MALTON, Gerald Anthony
Appointed Date: 22 September 2008
65 years old

Director
WILLIAMS, Robert Kenneth
Appointed Date: 19 August 2015
61 years old

Resigned Directors

Secretary
HIDE, Susan Gaynor
Resigned: 24 April 2017
Appointed Date: 24 July 2015

Secretary
SIDDERS, Martin John
Resigned: 19 June 2014
Appointed Date: 11 April 2012

Secretary
TIPPING, David Keith
Resigned: 10 April 2012
Appointed Date: 22 September 2008

Secretary
VICKERS, Jeremy Philip Hilton
Resigned: 24 July 2015
Appointed Date: 19 June 2014

Director
EDMONDSON, Paul William
Resigned: 30 September 2009
Appointed Date: 22 September 2008
73 years old

Director
LEEDER, David John
Resigned: 30 September 2009
Appointed Date: 22 September 2008
69 years old

Director
SIDDERS, Martin John
Resigned: 19 June 2014
Appointed Date: 08 April 2009
67 years old

Director
VICKERS, Jeremy Philip Hilton
Resigned: 24 July 2015
Appointed Date: 23 May 2014
68 years old

Persons With Significant Control

Anglia Secure Homes (Properties) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLIA SECURE HOMES (DEVELOPMENTS) LIMITED Events

24 Apr 2017
Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017
24 Apr 2017
Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017
08 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 22 September 2016 with updates
12 Jul 2016
Director's details changed for Mr Michael Blakey on 7 July 2016
...
... and 34 more events
20 Apr 2009
Director appointed mr martin john sidders
26 Jan 2009
Memorandum and Articles of Association
26 Jan 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) quoted 14/01/2009

26 Sep 2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
22 Sep 2008
Incorporation