T.ANWYL & SON LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 3DT

Company number 00439194
Status Active
Incorporation Date 18 July 1947
Company Type Private Limited Company
Address ANWYL HOUSE ST. DAVIDS PARK, EWLOE, DEESIDE, FLINTSHIRE, UNITED KINGDOM, CH5 3DT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 30 June 2016; Registration of charge 004391940002, created on 8 June 2016. The most likely internet sites of T.ANWYL & SON LIMITED are www.tanwylson.co.uk, and www.t-anwyl-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. T Anwyl Son Limited is a Private Limited Company. The company registration number is 00439194. T Anwyl Son Limited has been working since 18 July 1947. The present status of the company is Active. The registered address of T Anwyl Son Limited is Anwyl House St Davids Park Ewloe Deeside Flintshire United Kingdom Ch5 3dt. . ANWYL, Graham Robert is a Secretary of the company. WASDELL, Lucy Frances is a Secretary of the company. ANWYL, Ann Elizabeth is a Director of the company. ANWYL, Graham Robert is a Director of the company. ANWYL, Mathew John is a Director of the company. ANWYL, Thomas James is a Director of the company. WASDELL, Lucy Frances is a Director of the company. Secretary BANHAM, Julie Anne has been resigned. Director ANWYL, Eluned Mary has been resigned. Director ANWYL, Keith has been resigned. The company operates in "Development of building projects".


Current Directors


Secretary
WASDELL, Lucy Frances
Appointed Date: 19 December 2000

Director
ANWYL, Ann Elizabeth

84 years old

Director
ANWYL, Graham Robert

82 years old

Director
ANWYL, Mathew John
Appointed Date: 19 December 2000
54 years old

Director
ANWYL, Thomas James
Appointed Date: 23 March 2004
57 years old

Director
WASDELL, Lucy Frances
Appointed Date: 19 December 2000
56 years old

Resigned Directors

Secretary
BANHAM, Julie Anne
Resigned: 20 November 2009
Appointed Date: 28 January 2009

Director
ANWYL, Eluned Mary
Resigned: 22 March 1994
110 years old

Director
ANWYL, Keith
Resigned: 24 July 2002
75 years old

T.ANWYL & SON LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
03 Jan 2017
Full accounts made up to 30 June 2016
09 Jun 2016
Registration of charge 004391940002, created on 8 June 2016
09 Jun 2016
Registration of charge 004391940003, created on 8 June 2016
15 Mar 2016
Accounts for a small company made up to 30 June 2015
...
... and 83 more events
20 Apr 1988
Accounts for a small company made up to 30 June 1987

20 Apr 1988
Return made up to 23/12/87; no change of members

07 Jan 1987
Accounts for a small company made up to 30 June 1986

07 Jan 1987
Return made up to 19/12/86; full list of members

18 Jul 1947
Incorporation

T.ANWYL & SON LIMITED Charges

8 June 2016
Charge code 0043 9194 0003
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Intentionally left blank…
8 June 2016
Charge code 0043 9194 0002
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Intentionally left blank…
30 July 2014
Charge code 0043 9194 0001
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a cae eithin northop hall mold t/no CYM188365…