ANORAKS LIMITED
TONBRIDGE

Hellopages » Kent » Maidstone » TN12 0EE

Company number 03898265
Status Active
Incorporation Date 22 December 1999
Company Type Private Limited Company
Address GREENWAYS FARM, NEW BARN ROAD HAWKENBURY, TONBRIDGE, KENT, TN12 0EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 1 . The most likely internet sites of ANORAKS LIMITED are www.anoraks.co.uk, and www.anoraks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Hollingbourne Rail Station is 5.5 miles; to Bearsted Rail Station is 6 miles; to East Farleigh Rail Station is 6.4 miles; to Barming Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anoraks Limited is a Private Limited Company. The company registration number is 03898265. Anoraks Limited has been working since 22 December 1999. The present status of the company is Active. The registered address of Anoraks Limited is Greenways Farm New Barn Road Hawkenbury Tonbridge Kent Tn12 0ee. . CHESTERMAN, Gary Alan is a Secretary of the company. JONES, Nicholas Spencer is a Director of the company. Secretary BARRINGTON, Deborah Ann has been resigned. Secretary JONES, Nicholas Spencer has been resigned. Secretary ROUT, Angela Louise has been resigned. Secretary STOWE, Almee Louise has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHESTERMAN, Gary Alan
Appointed Date: 13 January 2005

Director
JONES, Nicholas Spencer
Appointed Date: 22 December 1999
60 years old

Resigned Directors

Secretary
BARRINGTON, Deborah Ann
Resigned: 13 January 2005
Appointed Date: 04 September 2003

Secretary
JONES, Nicholas Spencer
Resigned: 04 September 2003
Appointed Date: 29 October 2002

Secretary
ROUT, Angela Louise
Resigned: 29 October 2002
Appointed Date: 22 December 1999

Secretary
STOWE, Almee Louise
Resigned: 06 April 2006
Appointed Date: 22 April 2005

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 22 December 1999
Appointed Date: 22 December 1999

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 22 December 1999
Appointed Date: 22 December 1999

Persons With Significant Control

Mr Nicholas Spencer Jones Beng Hons
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ANORAKS LIMITED Events

09 Jan 2017
Confirmation statement made on 22 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
12 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1

...
... and 41 more events
24 Jan 2000
New secretary appointed
24 Jan 2000
Director resigned
24 Jan 2000
Secretary resigned
24 Jan 2000
Registered office changed on 24/01/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX
22 Dec 1999
Incorporation