ANGLIA FORWARDING LIMITED
FAIRVIEW INDUSTRIAL PARK

Hellopages » Greater London » Havering » RM13 8UA
Company number 01061812
Status Active
Incorporation Date 18 July 1972
Company Type Private Limited Company
Address THE ANGLIA CENTRE, BLACKWATER CLOSE, FAIRVIEW INDUSTRIAL PARK, RAINHAM ESSEX, RM13 8UA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport, 51210 - Freight air transport
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Full accounts made up to 31 July 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 761,642 . The most likely internet sites of ANGLIA FORWARDING LIMITED are www.angliaforwarding.co.uk, and www.anglia-forwarding.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. The distance to to Chadwell Heath Rail Station is 4.2 miles; to Barking Rail Station is 4.4 miles; to Brentwood Rail Station is 8.7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglia Forwarding Limited is a Private Limited Company. The company registration number is 01061812. Anglia Forwarding Limited has been working since 18 July 1972. The present status of the company is Active. The registered address of Anglia Forwarding Limited is The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex Rm13 8ua. . WRAIGHT, Carol Angela is a Secretary of the company. DOWLING, Colin Patrick is a Director of the company. SNOOKES, Paul Andrew William is a Director of the company. TOUGH, Peter Grant is a Director of the company. Secretary MUNDAY, Pauline Margaret has been resigned. Director ALLEN, Gary Michael has been resigned. Director GLOVER, Noel Martyn has been resigned. Director MOXON, Derek Charles has been resigned. Director MUNDAY, Terence William has been resigned. Director PEAKE, Andrew Howard has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WRAIGHT, Carol Angela
Appointed Date: 01 May 2015

Director
DOWLING, Colin Patrick
Appointed Date: 02 October 2000
65 years old

Director
SNOOKES, Paul Andrew William
Appointed Date: 02 October 2000
64 years old

Director
TOUGH, Peter Grant

75 years old

Resigned Directors

Secretary
MUNDAY, Pauline Margaret
Resigned: 31 December 2010

Director
ALLEN, Gary Michael
Resigned: 30 September 1998
73 years old

Director
GLOVER, Noel Martyn
Resigned: 01 August 1994
76 years old

Director
MOXON, Derek Charles
Resigned: 31 January 2012
Appointed Date: 01 January 1992
76 years old

Director
MUNDAY, Terence William
Resigned: 08 April 2009
79 years old

Director
PEAKE, Andrew Howard
Resigned: 09 June 1993
75 years old

Persons With Significant Control

Anglia Forwarding Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLIA FORWARDING LIMITED Events

21 Apr 2017
Confirmation statement made on 17 April 2017 with updates
29 Apr 2016
Full accounts made up to 31 July 2015
21 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 761,642

14 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 761,642

01 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 761,642

...
... and 97 more events
19 Nov 1987
Director resigned

21 May 1987
Particulars of mortgage/charge

18 Apr 1987
Full accounts made up to 31 July 1986
18 Apr 1987
Return made up to 26/03/87; full list of members

18 Jul 1972
Incorporation

ANGLIA FORWARDING LIMITED Charges

1 November 2010
Debenture
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2006
Guarantee & debenture
Delivered: 3 February 2006
Status: Satisfied on 12 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1992
Collateral debenture
Delivered: 2 April 1992
Status: Satisfied on 5 August 2005
Persons entitled: 3I Group PLC
Description: Stock-in-trade work-in-progress pre-payments and…
18 July 1991
Legal charge
Delivered: 6 August 1991
Status: Satisfied on 20 November 2010
Persons entitled: Barclays Bank PLC
Description: The anglia centre, blackwater close fairview, industrial…
19 May 1987
Collateral debenture
Delivered: 21 May 1987
Status: Satisfied on 19 August 2005
Persons entitled: Investors in Industry PLC
Description: (Please see form 395 for details of land). Fixed and…
27 July 1981
Further guarantee & debenture
Delivered: 5 August 1981
Status: Satisfied on 12 November 2010
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deed. Undertaking…
6 August 1979
Guarantee & debenture
Delivered: 13 August 1979
Status: Satisfied on 12 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…
3 August 1976
Debenture
Delivered: 9 August 1976
Status: Satisfied on 12 November 2010
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…