ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED
BANGOR FLEET CONNECTIONS (UK) LIMITED

Hellopages » Gwynedd » Gwynedd » LL57 4FH

Company number 05428062
Status Active
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address 1 CHESTNUT COURT, PARC MENAI, BANGOR, GWYNEDD, LL57 4FH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Confirmation statement made on 21 November 2016 with updates; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 200 . The most likely internet sites of ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED are www.anchorcomputersystemsholdings.co.uk, and www.anchor-computer-systems-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Bangor (Gwynedd) Rail Station is 2.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anchor Computer Systems Holdings Limited is a Private Limited Company. The company registration number is 05428062. Anchor Computer Systems Holdings Limited has been working since 18 April 2005. The present status of the company is Active. The registered address of Anchor Computer Systems Holdings Limited is 1 Chestnut Court Parc Menai Bangor Gwynedd Ll57 4fh. . O'SULLIVAN, Alison Gail is a Secretary of the company. GRAY, Malcom Robin is a Director of the company. O'SULLIVAN, Alison Gail is a Director of the company. O'SULLIVAN, Michael Peter is a Director of the company. O'SULLIVAN, Paul Anthony is a Director of the company. TRACEY, Jacinta Mary Ann is a Director of the company. TRACEY, Wayne Peter is a Director of the company. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Director O'SULLIVAN, Alison Gail has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
O'SULLIVAN, Alison Gail
Appointed Date: 18 April 2005

Director
GRAY, Malcom Robin
Appointed Date: 13 June 2014
75 years old

Director
O'SULLIVAN, Alison Gail
Appointed Date: 18 April 2005
56 years old

Director
O'SULLIVAN, Michael Peter
Appointed Date: 18 April 2005
57 years old

Director
O'SULLIVAN, Paul Anthony
Appointed Date: 03 March 2014
47 years old

Director
TRACEY, Jacinta Mary Ann
Appointed Date: 01 May 2015
58 years old

Director
TRACEY, Wayne Peter
Appointed Date: 01 May 2015
57 years old

Resigned Directors

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 18 April 2005
Appointed Date: 18 April 2005

Director
O'SULLIVAN, Alison Gail
Resigned: 03 March 2014
Appointed Date: 03 March 2014
56 years old

Director
CENTRAL DIRECTORS LIMITED
Resigned: 18 April 2005
Appointed Date: 18 April 2005

Persons With Significant Control

Mr Michael Peter O'Sullivan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Gail O'Sullivan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony O'Sullivan
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Wayne Peter Tracey
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Jacinta Mary Ann Tracey
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Malcolm Robin Gray
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED Events

19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
13 Dec 2016
Confirmation statement made on 21 November 2016 with updates
22 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200

22 Mar 2016
Total exemption full accounts made up to 31 December 2015
18 Jan 2016
Termination of appointment of Alison Gail O'sullivan as a director on 3 March 2014
...
... and 50 more events
26 Apr 2005
Director resigned
26 Apr 2005
Secretary resigned
26 Apr 2005
Registered office changed on 26/04/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
26 Apr 2005
Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2
18 Apr 2005
Incorporation

ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED Charges

26 March 2014
Charge code 0542 8062 0002
Delivered: 28 March 2014
Status: Satisfied on 25 June 2015
Persons entitled: Finance Wales Investments (8) LTD
Description: Notification of addition to or amendment of charge…
22 July 2010
Debenture
Delivered: 24 July 2010
Status: Satisfied on 25 June 2015
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…