ANGLIAN EXCAVATIONS LIMITED
IPSWICH EAST ANGLIAN EXCAVATIONS LIMITED LEE BROTHERS EARTHMOVERS LIMITED SHINSTEAM LIMITED GOLDON ASSET MANAGEMENT LIMITED

Hellopages » Suffolk » Ipswich » IP1 4JJ

Company number 04447798
Status Active
Incorporation Date 27 May 2002
Company Type Private Limited Company
Address UNIT 3, 47 KNIGHTSDALE ROAD, IPSWICH, SUFFOLK, IP1 4JJ
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Christopher Ian Lee as a director on 1 November 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-24 GBP 2 . The most likely internet sites of ANGLIAN EXCAVATIONS LIMITED are www.anglianexcavations.co.uk, and www.anglian-excavations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Anglian Excavations Limited is a Private Limited Company. The company registration number is 04447798. Anglian Excavations Limited has been working since 27 May 2002. The present status of the company is Active. The registered address of Anglian Excavations Limited is Unit 3 47 Knightsdale Road Ipswich Suffolk Ip1 4jj. . DENNIS, Victor Henry is a Director of the company. LEE, Christopher Ian is a Director of the company. Secretary ALEXANDER & CO SECRETARIES LTD has been resigned. Director DENNIS, Victor has been resigned. Director TAYLOR, Stuart has been resigned. Director ALEXANDER & CO NOMINEES LIMITED has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Director
DENNIS, Victor Henry
Appointed Date: 10 March 2011
78 years old

Director
LEE, Christopher Ian
Appointed Date: 01 November 2016
58 years old

Resigned Directors

Secretary
ALEXANDER & CO SECRETARIES LTD
Resigned: 09 February 2010
Appointed Date: 27 May 2002

Director
DENNIS, Victor
Resigned: 09 February 2010
Appointed Date: 09 December 2009
78 years old

Director
TAYLOR, Stuart
Resigned: 10 March 2011
Appointed Date: 09 February 2010
78 years old

Director
ALEXANDER & CO NOMINEES LIMITED
Resigned: 09 December 2009
Appointed Date: 27 May 2002

ANGLIAN EXCAVATIONS LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 May 2016
01 Nov 2016
Appointment of Mr Christopher Ian Lee as a director on 1 November 2016
24 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 2

09 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 Aug 2015
Registration of charge 044477980002, created on 26 August 2015
...
... and 38 more events
30 Jun 2004
Company name changed goldon asset management LIMITED\certificate issued on 30/06/04
28 Jun 2004
Return made up to 27/05/04; full list of members
10 Jul 2003
Accounts for a dormant company made up to 31 May 2003
09 Jul 2003
Return made up to 27/05/03; full list of members
27 May 2002
Incorporation

ANGLIAN EXCAVATIONS LIMITED Charges

26 August 2015
Charge code 0444 7798 0002
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
24 June 2013
Charge code 0444 7798 0001
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…