ANTHONY WAKEFIELD AND COMPANY LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 3NR
Company number 01756254
Status Active
Incorporation Date 26 September 1983
Company Type Private Limited Company
Address 4 GUILDFORD ROAD, WESTCOTT, DORKING, SURREY,, RH4 3NR
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Janet Frances Wakefield as a secretary on 31 March 2017; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 150,000 . The most likely internet sites of ANTHONY WAKEFIELD AND COMPANY LIMITED are www.anthonywakefieldandcompany.co.uk, and www.anthony-wakefield-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Anthony Wakefield and Company Limited is a Private Limited Company. The company registration number is 01756254. Anthony Wakefield and Company Limited has been working since 26 September 1983. The present status of the company is Active. The registered address of Anthony Wakefield and Company Limited is 4 Guildford Road Westcott Dorking Surrey Rh4 3nr. . WAKEFIELD, Anthony Gordon Christopher is a Director of the company. WAKEFIELD, Frank John Montague is a Director of the company. Secretary STEVENS, John Richard has been resigned. Secretary WAKEFIELD, Janet Frances has been resigned. Director ALEN-BUCKLEY, Michael Ulic Anthony has been resigned. Director COLIN MCDONALD, Cruikshank has been resigned. Director QUARTERMAIN, Raymond has been resigned. Director WAKEFIELD, Frank John Montague has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
WAKEFIELD, Anthony Gordon Christopher
Appointed Date: 26 September 1983
76 years old

Director
WAKEFIELD, Frank John Montague
Appointed Date: 01 February 2003
79 years old

Resigned Directors

Secretary
STEVENS, John Richard
Resigned: 28 February 2007

Secretary
WAKEFIELD, Janet Frances
Resigned: 31 March 2017
Appointed Date: 28 February 2007

Director
ALEN-BUCKLEY, Michael Ulic Anthony
Resigned: 01 January 1993
68 years old

Director
COLIN MCDONALD, Cruikshank
Resigned: 01 April 1997
83 years old

Director
QUARTERMAIN, Raymond
Resigned: 27 February 2007
Appointed Date: 20 October 1995
92 years old

Director
WAKEFIELD, Frank John Montague
Resigned: 10 January 1999
79 years old

ANTHONY WAKEFIELD AND COMPANY LIMITED Events

24 Apr 2017
Termination of appointment of Janet Frances Wakefield as a secretary on 31 March 2017
12 Oct 2016
Total exemption small company accounts made up to 29 February 2016
26 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 150,000

06 Aug 2015
Total exemption small company accounts made up to 28 February 2015
21 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 150,000

...
... and 78 more events
14 Oct 1987
Memorandum and Articles of Association
01 Oct 1987
New secretary appointed

06 Dec 1986
Accounts for a small company made up to 28 February 1986

30 Oct 1986
Return made up to 12/10/86; full list of members

26 Sep 1983
Certificate of incorporation

ANTHONY WAKEFIELD AND COMPANY LIMITED Charges

13 June 1997
Debenture
Delivered: 5 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 December 1993
Legal mortgage
Delivered: 31 December 1993
Status: Satisfied on 6 December 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 and 4A guildford road westcott dorking…