ANCHOR PLASTICS MACHINERY LIMITED
UXBRIDGE TANGBRAY LIMITED

Hellopages » Greater London » Hillingdon » UB8 2FX

Company number 01085691
Status Active
Incorporation Date 7 December 1972
Company Type Private Limited Company
Address 3 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UB8 2FX
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 10,000 . The most likely internet sites of ANCHOR PLASTICS MACHINERY LIMITED are www.anchorplasticsmachinery.co.uk, and www.anchor-plastics-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Anchor Plastics Machinery Limited is a Private Limited Company. The company registration number is 01085691. Anchor Plastics Machinery Limited has been working since 07 December 1972. The present status of the company is Active. The registered address of Anchor Plastics Machinery Limited is 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex Ub8 2fx. . COLLINS, Fiona Helen is a Secretary of the company. COLLINS, Fiona Helen is a Director of the company. COLLINS, Raymond Allen is a Director of the company. RUSH, Lorraine is a Director of the company. Secretary BLAMEY, Anne Kathleen has been resigned. Director BLAMEY, Anne Kathleen has been resigned. Director BLAMEY, Anne Kathleen has been resigned. Director BLAMEY, Colin Edgcombe has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
COLLINS, Fiona Helen
Appointed Date: 01 January 1999

Director
COLLINS, Fiona Helen
Appointed Date: 01 January 1999
61 years old

Director
COLLINS, Raymond Allen
Appointed Date: 01 January 1999
61 years old

Director
RUSH, Lorraine
Appointed Date: 01 May 2002
72 years old

Resigned Directors

Secretary
BLAMEY, Anne Kathleen
Resigned: 01 January 1999

Director
BLAMEY, Anne Kathleen
Resigned: 01 October 2009
Appointed Date: 23 November 2004
91 years old

Director
BLAMEY, Anne Kathleen
Resigned: 01 January 1999
91 years old

Director
BLAMEY, Colin Edgcombe
Resigned: 08 April 2006
90 years old

Persons With Significant Control

Mrs Fiona Helen Collins
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Allen Collins
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANCHOR PLASTICS MACHINERY LIMITED Events

07 Sep 2016
Confirmation statement made on 3 September 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000

22 May 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000

...
... and 86 more events
17 Nov 1987
Return made up to 29/10/87; full list of members

10 Jan 1987
Director resigned

11 Nov 1986
Accounts for a small company made up to 31 December 1985

11 Nov 1986
Return made up to 14/11/86; full list of members

07 Dec 1972
Incorporation

ANCHOR PLASTICS MACHINERY LIMITED Charges

1 July 1988
Legal charge
Delivered: 7 July 1988
Status: Satisfied on 21 January 1992
Persons entitled: Barclays Bank PLC
Description: North works, summerhouse lane, harefield, l/b of hillingdon.
23 April 1980
Legal charge
Delivered: 29 April 1980
Status: Satisfied on 21 January 1992
Persons entitled: Barclays Bank PLC
Description: L/H north works, summerhouse lane, harefield, london boro…
14 March 1980
Debenture
Delivered: 20 March 1980
Status: Satisfied on 18 November 1995
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…