ANGLIAN LIMITED
NORWICH FIRST IMPRESSIONS WINDOW & DOOR COMPANY LIMITED

Hellopages » Norfolk » Norwich » NR6 6EU

Company number 02863652
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address LIBERATOR ROAD, LIBERATOR ROAD, NORWICH, ENGLAND, NR6 6EU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Philip Stanley Tweedie as a director on 15 March 2017; Accounts for a dormant company made up to 2 April 2016; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of ANGLIAN LIMITED are www.anglian.co.uk, and www.anglian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Anglian Limited is a Private Limited Company. The company registration number is 02863652. Anglian Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of Anglian 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 BURNINGHAM, Ronald has been resigned. Director CONWAY, Trevor George has been resigned. Director CONWAY, Trevor George has been resigned. Director HERMAN, David Peter has been resigned. Director LEWIS, Raymond John has been resigned. Director MIDDLEWEEK, John Arthur has been resigned. Director STEELE, Robert 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 "Other manufacturing 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: 09 November 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 November 1993
Appointed Date: 19 October 1993

Director
AITKEN, Robert Ferguson
Resigned: 19 April 2001
Appointed Date: 30 September 1996
79 years old

Director
BURNINGHAM, Ronald
Resigned: 27 September 1996
Appointed Date: 15 May 1995
84 years old

Director
CONWAY, Trevor George
Resigned: 30 September 2006
Appointed Date: 02 May 2006
60 years old

Director
CONWAY, Trevor George
Resigned: 04 September 1996
Appointed Date: 15 May 1995
60 years old

Director
HERMAN, David Peter
Resigned: 31 May 1996
Appointed Date: 09 November 1993
77 years old

Director
LEWIS, Raymond John
Resigned: 13 June 1996
Appointed Date: 15 May 1995
78 years old

Director
MIDDLEWEEK, John Arthur
Resigned: 30 September 1996
Appointed Date: 04 April 1995
75 years old

Director
STEELE, Robert
Resigned: 31 May 1996
Appointed Date: 15 May 1995
76 years old

Director
SWIFT, Ronald Arthur
Resigned: 08 January 1996
Appointed Date: 09 November 1993
85 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 November 1993
Appointed Date: 19 October 1993

Persons With Significant Control

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

ANGLIAN LIMITED Events

29 Mar 2017
Termination of appointment of Philip Stanley Tweedie as a director on 15 March 2017
18 Dec 2016
Accounts for a dormant company made up to 2 April 2016
21 Oct 2016
Confirmation statement made on 19 October 2016 with updates
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
13 Jan 2016
Accounts for a dormant company made up to 28 March 2015
...
... and 83 more events
30 Nov 1993
New secretary appointed;director resigned

30 Nov 1993
Director resigned;new director appointed

30 Nov 1993
Secretary resigned;new director appointed

30 Nov 1993
Registered office changed on 30/11/93 from: 2 baches street london N1 6UB

19 Oct 1993
Incorporation