ANGLIAN BUILDING INSULATION LIMITED
NORWICH HOLLICELL SUPER FRAME LIMITED

Hellopages » Norfolk » Norwich » NR6 6EU

Company number 03017273
Status Active
Incorporation Date 2 February 1995
Company Type Private Limited Company
Address LIBERATOR ROAD, LIBERATOR ROAD, NORWICH, ENGLAND, NR6 6EU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Philip Stanley Tweedie as a director on 15 March 2017; Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 2 April 2016. The most likely internet sites of ANGLIAN BUILDING INSULATION LIMITED are www.anglianbuildinginsulation.co.uk, and www.anglian-building-insulation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Anglian Building Insulation Limited is a Private Limited Company. The company registration number is 03017273. Anglian Building Insulation Limited has been working since 02 February 1995. The present status of the company is Active. The registered address of Anglian Building Insulation Limited is Liberator Road Liberator Road Norwich England Nr6 6eu. . CHAPPELL, Barry John is a Secretary of the company. Secretary GREEN, Alan Francis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AITKEN, Robert Ferguson has been resigned. Director HANSEN, Stig Valdermar has been resigned. Director HERMAN, David Peter has been resigned. Director POLLARD, Stephen Godfrey has been resigned. Director TWEEDIE, Philip Stanley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CHAPPELL, Barry John
Appointed Date: 21 May 1997

Resigned Directors

Secretary
GREEN, Alan Francis
Resigned: 21 May 1997
Appointed Date: 20 February 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 1995
Appointed Date: 02 February 1995

Director
AITKEN, Robert Ferguson
Resigned: 19 April 2001
Appointed Date: 22 May 1996
79 years old

Director
HANSEN, Stig Valdermar
Resigned: 26 February 2015
Appointed Date: 02 May 2006
68 years old

Director
HERMAN, David Peter
Resigned: 31 May 1996
Appointed Date: 20 February 1995
77 years old

Director
POLLARD, Stephen Godfrey
Resigned: 25 August 2015
Appointed Date: 02 March 2015
74 years old

Director
TWEEDIE, Philip Stanley
Resigned: 15 March 2017
Appointed Date: 19 April 2001
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 February 1995
Appointed Date: 02 February 1995

Persons With Significant Control

Anglian Decorative Glass Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLIAN BUILDING INSULATION LIMITED Events

29 Mar 2017
Termination of appointment of Philip Stanley Tweedie as a director on 15 March 2017
10 Feb 2017
Confirmation statement made on 2 February 2017 with updates
18 Dec 2016
Accounts for a dormant company made up to 2 April 2016
06 Apr 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

07 Mar 2016
Registered office address changed from PO Box 65 Anson Road Norwich Norfolk NR6 6EJ to Liberator Road Liberator Road Norwich NR6 6EU on 7 March 2016
...
... and 65 more events
28 Mar 1995
Accounting reference date notified as 31/03
07 Mar 1995
Secretary resigned;new secretary appointed
07 Mar 1995
Director resigned;new director appointed
07 Mar 1995
Registered office changed on 07/03/95 from: 1 mitchell lane bristol BS1 6BU
02 Feb 1995
Incorporation