ANCHOR COMPUTER SYSTEMS LIMITED
BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 4FH

Company number 01582278
Status Active
Incorporation Date 24 August 1981
Company Type Private Limited Company
Address 1 CHESTNUT COURT, PARC MENAI, BANGOR, GWYNEDD, LL57 4FH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 70,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ANCHOR COMPUTER SYSTEMS LIMITED are www.anchorcomputersystems.co.uk, and www.anchor-computer-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two 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 Limited is a Private Limited Company. The company registration number is 01582278. Anchor Computer Systems Limited has been working since 24 August 1981. The present status of the company is Active. The registered address of Anchor Computer Systems Limited is 1 Chestnut Court Parc Menai Bangor Gwynedd Ll57 4fh. . 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 ENGLAND, Peter Jeffrey has been resigned. Secretary ENGLAND, Sandra Annette has been resigned. Secretary ENGLAND, Sandra Annette has been resigned. Director COLLINS, Eric Hugh has been resigned. Director ENGLAND, Peter Jeffery has been resigned. Director ENGLAND, Sandra Annette has been resigned. Director REES, Kenneth Martyn has been resigned. Director WILLIAMS, Robert Humphrey has been resigned. The company operates in "Business and domestic software development".


Current Directors

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

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

Director
O'SULLIVAN, Michael Peter
Appointed Date: 01 February 2007
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
ENGLAND, Peter Jeffrey
Resigned: 01 May 2001
Appointed Date: 25 April 2000

Secretary
ENGLAND, Sandra Annette
Resigned: 03 March 2014
Appointed Date: 01 May 2001

Secretary
ENGLAND, Sandra Annette
Resigned: 19 April 2000

Director
COLLINS, Eric Hugh
Resigned: 01 February 2007
85 years old

Director
ENGLAND, Peter Jeffery
Resigned: 03 March 2014
82 years old

Director
ENGLAND, Sandra Annette
Resigned: 31 March 1998
Appointed Date: 21 December 1982
82 years old

Director
REES, Kenneth Martyn
Resigned: 09 February 2000
Appointed Date: 14 October 1996
79 years old

Director
WILLIAMS, Robert Humphrey
Resigned: 09 February 2000
Appointed Date: 01 January 1996
74 years old

Persons With Significant Control

Mr Michael Peter O'Sullivan
Notified on: 1 July 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: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANCHOR COMPUTER SYSTEMS LIMITED Events

20 Apr 2017
Confirmation statement made on 17 April 2017 with updates
18 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 70,000

15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
25 Jun 2015
Satisfaction of charge 5 in full
25 Jun 2015
Satisfaction of charge 015822780006 in full
...
... and 103 more events
29 Aug 1986
Accounts for a small company made up to 31 December 1985

29 Aug 1986
Return made up to 31/12/85; full list of members

29 Aug 1986
Return made up to 31/12/85; full list of members

29 Aug 1986
Return made up to 12/07/86; full list of members

29 Aug 1986
Return made up to 12/07/86; full list of members

ANCHOR COMPUTER SYSTEMS LIMITED Charges

26 March 2014
Charge code 0158 2278 0006
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…
9 February 1994
Legal mortgage
Delivered: 11 February 1994
Status: Satisfied on 27 January 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a anchor computer office block bryn cefni…
10 December 1993
Legal charge
Delivered: 24 December 1993
Status: Satisfied on 21 March 2003
Persons entitled: Welsh Development Agency
Description: All that f/h piece or parcel of land k/a plot 6 bryncefni…
2 July 1993
Mortgage debenture
Delivered: 6 July 1993
Status: Satisfied on 29 April 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage over f/h property k/a paradise…
26 January 1982
Charge
Delivered: 2 February 1982
Status: Satisfied on 6 July 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…