ANGLESEY PROPERTIES MANAGEMENT CO. LTD.
GAERWEN E & S F WILLIAMS LIMITED

Hellopages » Isle of Anglesey » Isle of Anglesey » LL60 6AH

Company number 02861258
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address C/O WINDOWTEC 2000, UNIT 2 OLD STAR MOTEL SITE STAR, GAERWEN, ANGLESEY, LL60 6AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 2 . The most likely internet sites of ANGLESEY PROPERTIES MANAGEMENT CO. LTD. are www.angleseypropertiesmanagementco.co.uk, and www.anglesey-properties-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Bangor (Gwynedd) Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglesey Properties Management Co Ltd is a Private Limited Company. The company registration number is 02861258. Anglesey Properties Management Co Ltd has been working since 11 October 1993. The present status of the company is Active. The registered address of Anglesey Properties Management Co Ltd is C O Windowtec 2000 Unit 2 Old Star Motel Site Star Gaerwen Anglesey Ll60 6ah. . HENNESSEY, Peter is a Secretary of the company. HENNESSEY, Linda May is a Director of the company. HENNESSEY, Peter is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary WILLIAMS, Emlyn has been resigned. Director HENNESSEY, Peter has been resigned. Director WILLIAMS, Susan Frances has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HENNESSEY, Peter
Appointed Date: 13 February 2003

Director
HENNESSEY, Linda May
Appointed Date: 16 May 1994
75 years old

Director
HENNESSEY, Peter
Appointed Date: 13 February 2003
71 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 30 November 1993
Appointed Date: 11 October 1993

Secretary
WILLIAMS, Emlyn
Resigned: 07 February 2003
Appointed Date: 30 November 1993

Director
HENNESSEY, Peter
Resigned: 23 October 2000
Appointed Date: 23 October 2000
71 years old

Director
WILLIAMS, Susan Frances
Resigned: 07 February 2003
Appointed Date: 30 November 1993
65 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 30 November 1993
Appointed Date: 11 October 1993

Persons With Significant Control

Mr Peter Hennessey
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

ANGLESEY PROPERTIES MANAGEMENT CO. LTD. Events

03 Nov 2016
Confirmation statement made on 30 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2

...
... and 59 more events
12 Dec 1993
Registered office changed on 12/12/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

12 Dec 1993
Memorandum and Articles of Association

12 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Dec 1993
Company name changed supremescheme LIMITED\certificate issued on 09/12/93

11 Oct 1993
Incorporation

ANGLESEY PROPERTIES MANAGEMENT CO. LTD. Charges

24 August 2007
Mortgage
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 30 isallt lodge trearddur bay holyhead…
24 August 2007
Mortgage
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 29 isallt lodge trearddur bay holyhead…
17 June 1997
Mortgage deed
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 100 and 101 cae glas,rhiwlas,bangor,gwynedd. Together with…
17 June 1997
Mortgage deed
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 sallt lodge treardour bay - anglesey,gwynedd,ynys mon; wa…
16 December 1994
Mortgage
Delivered: 4 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a bethel chapel, holyhead, anglesey, gwynedd…