ANGLIAN WINDOW CENTRES LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR6 6EU

Company number 02559052
Status Active
Incorporation Date 16 November 1990
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-nine 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 16 November 2016 with updates. The most likely internet sites of ANGLIAN WINDOW CENTRES LIMITED are www.anglianwindowcentres.co.uk, and www.anglian-window-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Anglian Window Centres Limited is a Private Limited Company. The company registration number is 02559052. Anglian Window Centres Limited has been working since 16 November 1990. The present status of the company is Active. The registered address of Anglian Window Centres 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. Director AITKEN, Robert Ferguson has been resigned. Director CONWAY, Trevor George 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 POLLARD, Stephen Godfrey has been resigned. Director SWIFT, Ronald Arthur has been resigned. Director TWEEDIE, Philip Stanley has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CHAPPELL, Barry John
Appointed Date: 21 May 1997

Director
MCCLUSKIE, Brian Andrew
Appointed Date: 18 December 2015
61 years old

Resigned Directors

Secretary
GREEN, Alan Francis
Resigned: 21 May 1997

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

Director
CONWAY, Trevor George
Resigned: 30 September 2006
Appointed Date: 31 October 2000
60 years old

Director
HANCOCK, William Cecil
Resigned: 14 July 1994
88 years old

Director
HANSEN, Stig Valdermar
Resigned: 26 February 2015
Appointed Date: 16 October 2008
68 years old

Director
HERMAN, David Peter
Resigned: 31 May 1996
77 years old

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

Director
SWIFT, Ronald Arthur
Resigned: 08 January 1996
Appointed Date: 14 July 1994
85 years old

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

Persons With Significant Control

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

ANGLIAN WINDOW CENTRES LIMITED Events

21 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
18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
22 Mar 2016
Appointment of Mr Brian Andrew Mccluskie as a director on 18 December 2015
07 Mar 2016
Registered office address changed from PO Box 65 Anson Road Norwich NR6 6EJ to Liberator Road Liberator Road Norwich NR6 6EU on 7 March 2016
...
... and 89 more events
24 Feb 1991
Secretary resigned;new director appointed

24 Feb 1991
Director resigned;new director appointed

14 Feb 1991
Registered office changed on 14/02/91 from: 2 baches street london N1 6UB

10 Jan 1991
Company name changed themeseal LIMITED\certificate issued on 11/01/91

16 Nov 1990
Incorporation

ANGLIAN WINDOW CENTRES LIMITED Charges

21 December 2015
Charge code 0255 9052 0003
Delivered: 8 January 2016
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…