Company number 02585581
Status Active
Incorporation Date 25 February 1991
Company Type Private Limited Company
Address LIBERATOR ROAD, LIBERATOR ROAD, NORWICH, ENGLAND, NR6 6EU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Termination of appointment of Philip Stanley Tweedie as a director on 15 March 2017; Termination of appointment of Philip Stanley Tweedie as a director on 15 March 2017. The most likely internet sites of ANGLIAN GROUP LIMITED are www.angliangroup.co.uk, and www.anglian-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Anglian Group Limited is a Private Limited Company.
The company registration number is 02585581. Anglian Group Limited has been working since 25 February 1991.
The present status of the company is Active. The registered address of Anglian Group 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 GREEN, Alan Francis has been resigned. Secretary SANDERS, Jan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AITKEN, Robert Ferguson has been resigned. Director BARKER, Colin, Sir has been resigned. Director BOSS, Edward William has been resigned. Director BOWKETT, Alan John has been resigned. Director CONDON, Lawrence Anthony has been resigned. Director COOPER, Eric Lilford has been resigned. Director DALE, John Barry has been resigned. Director DENNIS, Matthew Justin has been resigned. Director HANCOCK, William Cecil has been resigned. Director HANSEN, Stig Valdermar has been resigned. Director HERMAN, David Peter has been resigned. Director KERRIDGE, John Stewart has been resigned. Director MCGILLIVRAY, Brian has been resigned. Director MCNUTT, Alexander Samuel has been resigned. Director MORRELLA, James Derek has been resigned. Director PEAL, Charles Peter has been resigned. Director PERRY, David Gordon has been resigned. Director POLLARD, Stephen Godfrey has been resigned. Director SWIFT, Ronald Arthur has been resigned. Director TWEEDIE, Philip Stanley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
SANDERS, Jan
Resigned: 19 December 1991
Appointed Date: 25 November 1991
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1991
Appointed Date: 25 February 1991
Director
DALE, John Barry
Resigned: 19 April 2001
Appointed Date: 16 August 1999
86 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 November 1991
Appointed Date: 25 February 1991
Persons With Significant Control
Anglian Group (Investments) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ANGLIAN GROUP LIMITED Events
04 Apr 2017
Confirmation statement made on 25 February 2017 with updates
21 Mar 2017
Termination of appointment of Philip Stanley Tweedie as a director on 15 March 2017
21 Mar 2017
Termination of appointment of Philip Stanley Tweedie as a director on 15 March 2017
06 Jan 2017
Full accounts made up to 2 April 2016
08 Mar 2016
Registered office address changed from P O Box 65 Anson Road Norwich Norfolk NR6 6EJ to Liberator Road Liberator Road Norwich NR6 6EU on 8 March 2016
...
... and 240 more events
10 Apr 1992
Particulars of mortgage/charge
10 Apr 1992
Particulars of mortgage/charge
20 Mar 1992
Return made up to 25/02/92; full list of members
19 Jan 1992
Accounting reference date extended from 29/02 to 31/03
21 December 2015
Charge code 0258 5581 0004
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…
20 June 2001
Deed of accession
Delivered: 5 July 2001
Status: Satisfied
on 7 August 2003
Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch
Description: .. fixed and floating charges over the undertaking and all…
27 March 1992
Supplemental deed
Delivered: 10 April 1992
Status: Satisfied
on 17 July 1995
Persons entitled: N M Rothschild & Sons Limited (As Trustee for the Parties, as Defined Therein)
Description: (Including trade fixtures). Fixed and floating charges over…