ANGLIAN GROUP (INVESTMENTS) LIMITED
NORWICH NAIGLAN INVESTMENTS LIMITED

Hellopages » Norfolk » Norwich » NR6 6EU

Company number 04170924
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address LIBERATOR ROAD, LIBERATOR ROAD, NORWICH, ENGLAND, NR6 6EU
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Termination of appointment of Philip Stanley Tweedie as a director on 15 March 2017; Group of companies' accounts made up to 2 April 2016. The most likely internet sites of ANGLIAN GROUP (INVESTMENTS) LIMITED are www.angliangroupinvestments.co.uk, and www.anglian-group-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Anglian Group Investments Limited is a Private Limited Company. The company registration number is 04170924. Anglian Group Investments Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Anglian Group Investments Limited is Liberator Road Liberator Road Norwich England Nr6 6eu. . CHAPPELL, Barry John is a Secretary of the company. MCCLUSKIE, Brian Andrew is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Director BOLLAND, Martin Keith has been resigned. Director BRIDGES, Paul Malcolm has been resigned. Director COLLETT, Brian has been resigned. Director CONDON, Lawrence Anthony has been resigned. Director GADSDON, Brian has been resigned. Director HANSEN, Stig Valdermar has been resigned. Director MARNEY, Alan Frederick has been resigned. Director MCNUTT, Alexander Samuel has been resigned. Director POLLARD, Stephen Godfrey has been resigned. Director TWEEDIE, Philip Stanley has been resigned. The company operates in "Financial management".


Current Directors

Secretary
CHAPPELL, Barry John
Appointed Date: 20 April 2001

Director
MCCLUSKIE, Brian Andrew
Appointed Date: 15 September 2015
62 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 20 April 2001
Appointed Date: 01 March 2001

Director
BOLLAND, Martin Keith
Resigned: 31 July 2001
Appointed Date: 05 March 2001
69 years old

Director
BRIDGES, Paul Malcolm
Resigned: 01 July 2008
Appointed Date: 05 March 2001
67 years old

Director
COLLETT, Brian
Resigned: 05 March 2001
Appointed Date: 01 March 2001
82 years old

Director
CONDON, Lawrence Anthony
Resigned: 01 March 2006
Appointed Date: 20 April 2001
78 years old

Director
GADSDON, Brian
Resigned: 09 April 2004
Appointed Date: 20 April 2001
76 years old

Director
HANSEN, Stig Valdermar
Resigned: 26 February 2015
Appointed Date: 20 April 2001
68 years old

Director
MARNEY, Alan Frederick
Resigned: 25 July 2002
Appointed Date: 20 April 2001
75 years old

Director
MCNUTT, Alexander Samuel
Resigned: 26 February 2008
Appointed Date: 01 March 2006
62 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: 20 April 2001
64 years old

Persons With Significant Control

Anglian Home Improvements Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLIAN GROUP (INVESTMENTS) LIMITED Events

04 Apr 2017
Confirmation statement made on 4 April 2017 with updates
21 Mar 2017
Termination of appointment of Philip Stanley Tweedie as a director on 15 March 2017
06 Jan 2017
Group of companies' accounts made up to 2 April 2016
31 Aug 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 152,290
  • ANNOTATION Replacement this document replaces the AR01 registered on 11/04/2016 as it was not properly delivered

11 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 152,290
  • ANNOTATION Clarification a replacement AR01 was registered on 31/08/2016.

...
... and 91 more events
15 Mar 2001
New director appointed
15 Mar 2001
Director resigned
15 Mar 2001
Registered office changed on 15/03/01 from: 10 norwich street, london, EC4A 1BD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Mar 2001
Registered office changed on 15/03/01 from: 10 norwich street london EC4A 1BD
01 Mar 2001
Incorporation

ANGLIAN GROUP (INVESTMENTS) LIMITED Charges

21 December 2015
Charge code 0417 0924 0003
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent on Behalf of Each Lender
Description: Contains fixed charge…
27 June 2003
Debenture
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC the Security Agent
Description: Fixed and floating charges over the undertaking and all…
12 March 2001
Debenture between the company naiglan (holdings) limited and each company which becomes a party thereto by executing a deed of accession and the chargee
Delivered: 26 March 2001
Status: Satisfied on 7 August 2003
Persons entitled: Westdeutsche Landesbank Girozentrale London Branch as Agent and Trustee for Itself and Each of the Lenders
Description: Fixed and floating charges over the undertaking and all…